CUESIM LIMITED
Overview
| Company Name | CUESIM LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03513912 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CUESIM LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CUESIM LIMITED located?
| Registered Office Address | FRP ADVISORY TRADING LIMITED Kings Orchard 1 Queen Street BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUESIM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTIONBASE LIMITED | Jun 05, 2002 | Jun 05, 2002 |
| MOTIONBASE PLC | May 21, 2002 | May 21, 2002 |
| MOTIONBASE PLC | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for CUESIM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CUESIM LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 11, 2025 |
| Next Confirmation Statement Due | Jan 25, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2024 |
| Overdue | Yes |
What are the latest filings for CUESIM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to Kings Orchard 1 Queen Street Bristol BS2 0HQ on Dec 23, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Mar 12, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Director's details changed for James Stephen Field on Apr 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Appointment of James Stephen Field as a secretary on Aug 11, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Walker as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Messent as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Gillian Anne Tizzard as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Messent as a secretary on Aug 11, 2022 | 1 pages | TM02 | ||||||||||
Appointment of James Stephen Field as a director on Aug 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Heather Anne Cashin as a director on Aug 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Who are the officers of CUESIM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, James Stephen | Secretary | Queen Street BS2 0HQ Bristol Kings Orchard 1 | 300568940001 | |||||||
| CASHIN, Heather Anne | Director | Queen Street BS2 0HQ Bristol Kings Orchard 1 | England | British | 298988210001 | |||||
| FIELD, James Stephen | Director | Queen Street BS2 0HQ Bristol Kings Orchard 1 | England | British | 298479420002 | |||||
| BOARDMAN, Lynton David | Secretary | Cherwell Forest Drive KT20 6LU Kingswood Surrey | British | 72633900005 | ||||||
| MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | British | 157180380001 | ||||||
| THODY, Elizabeth | Secretary | Ventnor 46 Chertsy Road GU20 6EP Windlesham Surrey | British | 80499670001 | ||||||
| QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||
| ADCOCK, Miles John, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | British | 177091950001 | |||||
| ANDERSON, David Alexander, Doctor | Director | 14 Napier Gardens GU1 2PG Guildford Surrey | British | 73725160001 | ||||||
| BEVAN, Neil Richard | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | British | 131021400001 | |||||
| BIRKETT, Peter Ronald | Director | 64 Salisbury Road GU14 7AG Farnborough Hampshire | United Kingdom | British | 120275420001 | |||||
| BUTCHER, Mark Raymond | Director | 14 Grasmere Close Merrow GU1 2TG Guildford Surrey | England | British | 80623690001 | |||||
| CARVER, Mary Kathleen | Director | Buckingham Gate SW1E 6PD London 85 | United Kingdom | British | 109959200001 | |||||
| COPPARD, Robert William, Dr | Director | 2 Pennington Close Colden Common SO21 1UR Winchester Hampshire | England | British | 115214260001 | |||||
| DANBURY, Richard | Director | Bramble Cottage Rectory Lane BS40 6JP Compton Martin Bristol | British | 56658210002 | ||||||
| FIELD, James Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 173955310001 | |||||
| GARROD, Michael James Baring | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 224052010001 | |||||
| GILLBE, Ivor Stephen | Director | Greensleeves Bridge Road Leigh Woods BS8 3PE Bristol Avon | England | British | 21171630002 | |||||
| JACKSON, Steven William | Director | Mead Way Harrold MK43 7DP Bedford 3 Bedfordshire | England | British | 128161390001 | |||||
| JENKINS, Peter John | Director | Barn Owl Cottage Daisy Green Great Ashfield IP31 3HX Bury St. Edmunds Suffolk | England | British | 100266410001 | |||||
| KNIGHT, Andre Peter | Director | 22 Penrose Way Four Marks GU34 5BG Alton Hampshire | British | 76291450001 | ||||||
| LING, Christopher Adam | Director | Buckingham Gate SW1E 6PD London 85 | England | British | 65865520001 | |||||
| MAYCROFT, Hassina | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 173955560001 | |||||
| MESSENT, Jon | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 157179420002 | |||||
| O'CONNOR, Michael Victor | Director | Elmbridge Drive Shirley B90 4YP Solihull 22 West Midlands England | United Kingdom | British | 127992780002 | |||||
| RAZDAN, Sanjay | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | Canadian | 165471790001 | |||||
| READ, Paul Robert | Director | 3 Kingfisher Close Wheathampstead AL4 8JJ St. Albans Hertfordshire | British | 83081830001 | ||||||
| REED, Allyson Patricia Catherine, Dr | Director | The Gate House OX11 9HD Upton Oxon | United Kingdom | British | 118659090001 | |||||
| REID, Ian Paul | Director | 201 London Road Holybourne GU34 4EY Alton Hampshire | England | British | 47960750003 | |||||
| ROBINSON, Kathryn Margaret | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | British | 157721190001 | |||||
| SALKELD, Thomas Neville Walton | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 152235640001 | |||||
| SHAH, Bimal | Director | Sandridge Road AL1 4AJ St. Albans 262 Hertfordshire United Kingdom | England | British | 132307250001 | |||||
| TIZZARD, Sandra Gillian Anne | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 263449070001 | |||||
| WALKER, Christopher John | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | United Kingdom | British | 224224450001 | |||||
| WALL, Anthony John | Director | Two & A Half Faringdon Road, Southmoor OX13 5BH Abingdon Oxon E | England | British | 61591420004 |
Who are the persons with significant control of CUESIM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qinetiq Holdings Limited | Apr 06, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUESIM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0