Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUESIM LIMITED
Company Information for

CUESIM LIMITED

CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
03513912
Private Limited Company
Active

Company Overview

About Cuesim Ltd
CUESIM LIMITED was founded on 1998-02-17 and has its registered office in Farnborough. The organisation's status is listed as "Active". Cuesim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUESIM LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in GU14
 
Filing Information
Company Number 03513912
Company ID Number 03513912
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUESIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUESIM LIMITED
The following companies were found which have the same name as CUESIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUESIM IP VENTURES LLC 99 WASHINGTON AVE, SUITE 1008 ALBANY ALBANY NEW YORK 12260 Active Company formed on the 2016-10-06

Company Officers of CUESIM LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
MICHAEL JAMES BARING GARROD
Director 2017-01-27
JON MESSENT
Director 2017-01-27
CHRISTOPHER JOHN WALKER
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEPHEN FIELD
Director 2012-11-21 2017-01-31
MILES JOHN ADCOCK
Director 2013-04-01 2017-01-20
HASSINA MAYCROFT
Director 2012-11-21 2014-06-12
SANJAY RAZDAN
Director 2011-12-21 2013-04-01
KATHRYN MARGARET ROBINSON
Director 2010-12-01 2012-11-21
THOMAS NEVILLE WALTON SALKELD
Director 2010-04-30 2012-09-07
NEIL RICHARD BEVAN
Director 2010-10-12 2011-12-21
LYNTON DAVID BOARDMAN
Company Secretary 2002-10-14 2011-01-14
CHRISTOPHER ADAM LING
Director 2010-04-30 2010-12-01
STEVEN WILLIAM JACKSON
Director 2007-10-11 2010-10-06
MARY KATHLEEN CARVER
Director 2009-12-12 2010-04-30
ANTHONY JOHN WALL
Director 2008-11-08 2009-12-12
MICHAEL VICTOR O'CONNOR
Director 2007-10-11 2009-02-28
ROBERT WILLIAM COPPARD
Director 2006-05-25 2008-04-30
ANTHONY JOHN WALL
Director 2006-05-25 2007-10-11
BIMAL SHAH
Director 2006-05-25 2007-08-08
PAUL ROBERT READ
Director 2002-06-26 2006-09-27
ALLYSON PATRICIA CATHERINE REED
Director 2002-05-24 2006-07-14
PETER RONALD BIRKETT
Director 2002-02-13 2006-05-25
PETER JOHN JENKINS
Director 2004-04-24 2006-05-25
IAN PAUL REID
Director 2005-04-25 2006-05-25
MARK RAYMOND BUTCHER
Director 2002-02-13 2005-08-01
DAVID ALEXANDER ANDERSON
Director 2002-02-13 2003-11-07
ELIZABETH THODY
Company Secretary 2002-02-13 2002-10-14
ANDRE PETER KNIGHT
Director 2001-05-21 2002-05-20
QUAYSECO LIMITED
Company Secretary 1998-02-17 2002-02-13
IVOR STEPHEN GILLBE
Director 1998-02-17 2002-02-13
RICHARD DANBURY
Director 1998-02-17 2000-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-12Solvency Statement dated 07/03/24
2024-03-12Statement by Directors
2024-03-12Statement of capital on GBP 1.00
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29Appointment of James Stephen Field as company secretary on 2022-08-11
2022-09-29AP03Appointment of James Stephen Field as company secretary on 2022-08-11
2022-08-22DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2022-08-22DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-08-22Termination of appointment of Jon Messent on 2022-08-11
2022-08-22APPOINTMENT TERMINATED, DIRECTOR SANDRA GILLIAN ANNE TIZZARD
2022-08-22APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WALKER
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GILLIAN ANNE TIZZARD
2022-08-22TM02Termination of appointment of Jon Messent on 2022-08-11
2022-08-22AP01DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2022-01-24CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED SANDRA GILLIAN ANNE TIZZARD
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BARING GARROD
2019-06-14CH01Director's details changed for Mr Jon Messent on 2019-06-13
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALKER
2017-02-07AP01DIRECTOR APPOINTED MR JON MESSENT
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN FIELD
2017-02-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES BARING GARROD
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MILES JOHN ADCOCK
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-22AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-15AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30CC04Statement of company's objects
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HASSINA MAYCROFT
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-30AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSection 519
2013-12-27MISCSection 519
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY RAZDAN
2013-04-02AP01DIRECTOR APPOINTED DR MILES JOHN ADCOCK
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AP01DIRECTOR APPOINTED MRS HASSINA MAYCROFT
2012-11-27AP01DIRECTOR APPOINTED MR JAMES STEPHEN FIELD
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBINSON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SALKELD
2012-01-16AR0111/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEVILLE WALTON SALKELD / 11/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET ROBINSON / 11/01/2012
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 11/01/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BEVAN
2011-12-21AP01DIRECTOR APPOINTED MR SANJAY RAZDAN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD
2011-02-24AR0117/02/11 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED KATHRYN MARGARET ROBINSON
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AP01DIRECTOR APPOINTED NEIL RICHARD BEVAN
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON
2010-06-25AP01DIRECTOR APPOINTED CHRISTOPHER ADAM LING
2010-06-25AP01DIRECTOR APPOINTED THOMAS NEVILLE WALTON SALKELD
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY CARVER
2010-03-19AP01DIRECTOR APPOINTED MARY KATHLEEN CARVER
2010-03-04AR0117/02/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL
2009-10-09RES13SECTION 175(5)(A) CA 2006
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'CONNOR
2009-03-13363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-16288aDIRECTOR APPOINTED ANTHONY WALL
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN JACKSON / 01/10/2008
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COPPARD
2008-03-06363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 21/02/2008
2008-02-28288aDIRECTOR APPOINTED STEVEN WILLIAM JACKSON
2008-02-25288aDIRECTOR APPOINTED MICHAEL VICTOR O'CONNOR
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-08-08288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CUESIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUESIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 14 JUNE 2005 AND 2006-08-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2005-06-21 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CUESIM LIMITED registering or being granted any patents
Domain Names

CUESIM LIMITED owns 2 domain names.

cuesim.co.uk   motionbase.co.uk  

Trademarks
We have not found any records of CUESIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUESIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CUESIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUESIM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUESIM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUESIM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1