CUESIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCUESIM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03513912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CUESIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTIONBASE LIMITEDJun 05, 2002Jun 05, 2002
    MOTIONBASE PLCMay 21, 2002May 21, 2002
    MOTIONBASE PLCFeb 17, 1998Feb 17, 1998

    What are the latest accounts for CUESIM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CUESIM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2025
    Next Confirmation Statement DueJan 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2024
    OverdueYes

    What are the latest filings for CUESIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Mar 12, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Director's details changed for James Stephen Field on Apr 17, 2023

    2 pagesCH01

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Appointment of James Stephen Field as a secretary on Aug 11, 2022

    2 pagesAP03

    Termination of appointment of Christopher John Walker as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of Jon Messent as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of Sandra Gillian Anne Tizzard as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of Jon Messent as a secretary on Aug 11, 2022

    1 pagesTM02

    Appointment of James Stephen Field as a director on Aug 11, 2022

    2 pagesAP01

    Appointment of Mrs Heather Anne Cashin as a director on Aug 11, 2022

    2 pagesAP01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Who are the officers of CUESIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, James Stephen
    Queen Street
    BS2 0HQ Bristol
    Kings Orchard 1
    Secretary
    Queen Street
    BS2 0HQ Bristol
    Kings Orchard 1
    300568940001
    CASHIN, Heather Anne
    Queen Street
    BS2 0HQ Bristol
    Kings Orchard 1
    Director
    Queen Street
    BS2 0HQ Bristol
    Kings Orchard 1
    EnglandBritish298988210001
    FIELD, James Stephen
    Queen Street
    BS2 0HQ Bristol
    Kings Orchard 1
    Director
    Queen Street
    BS2 0HQ Bristol
    Kings Orchard 1
    EnglandBritish298479420002
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Secretary
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    British72633900005
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    British157180380001
    THODY, Elizabeth
    Ventnor 46 Chertsy Road
    GU20 6EP Windlesham
    Surrey
    Secretary
    Ventnor 46 Chertsy Road
    GU20 6EP Windlesham
    Surrey
    British80499670001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    ADCOCK, Miles John, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    EnglandBritish177091950001
    ANDERSON, David Alexander, Doctor
    14 Napier Gardens
    GU1 2PG Guildford
    Surrey
    Director
    14 Napier Gardens
    GU1 2PG Guildford
    Surrey
    British73725160001
    BEVAN, Neil Richard
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    EnglandBritish131021400001
    BIRKETT, Peter Ronald
    64 Salisbury Road
    GU14 7AG Farnborough
    Hampshire
    Director
    64 Salisbury Road
    GU14 7AG Farnborough
    Hampshire
    United KingdomBritish120275420001
    BUTCHER, Mark Raymond
    14 Grasmere Close
    Merrow
    GU1 2TG Guildford
    Surrey
    Director
    14 Grasmere Close
    Merrow
    GU1 2TG Guildford
    Surrey
    EnglandBritish80623690001
    CARVER, Mary Kathleen
    Buckingham Gate
    SW1E 6PD London
    85
    Director
    Buckingham Gate
    SW1E 6PD London
    85
    United KingdomBritish109959200001
    COPPARD, Robert William, Dr
    2 Pennington Close
    Colden Common
    SO21 1UR Winchester
    Hampshire
    Director
    2 Pennington Close
    Colden Common
    SO21 1UR Winchester
    Hampshire
    EnglandBritish115214260001
    DANBURY, Richard
    Bramble Cottage
    Rectory Lane
    BS40 6JP Compton Martin
    Bristol
    Director
    Bramble Cottage
    Rectory Lane
    BS40 6JP Compton Martin
    Bristol
    British56658210002
    FIELD, James Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish173955310001
    GARROD, Michael James Baring
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish224052010001
    GILLBE, Ivor Stephen
    Greensleeves Bridge Road
    Leigh Woods
    BS8 3PE Bristol
    Avon
    Director
    Greensleeves Bridge Road
    Leigh Woods
    BS8 3PE Bristol
    Avon
    EnglandBritish21171630002
    JACKSON, Steven William
    Mead Way
    Harrold
    MK43 7DP Bedford
    3
    Bedfordshire
    Director
    Mead Way
    Harrold
    MK43 7DP Bedford
    3
    Bedfordshire
    EnglandBritish128161390001
    JENKINS, Peter John
    Barn Owl Cottage
    Daisy Green Great Ashfield
    IP31 3HX Bury St. Edmunds
    Suffolk
    Director
    Barn Owl Cottage
    Daisy Green Great Ashfield
    IP31 3HX Bury St. Edmunds
    Suffolk
    EnglandBritish100266410001
    KNIGHT, Andre Peter
    22 Penrose Way
    Four Marks
    GU34 5BG Alton
    Hampshire
    Director
    22 Penrose Way
    Four Marks
    GU34 5BG Alton
    Hampshire
    British76291450001
    LING, Christopher Adam
    Buckingham Gate
    SW1E 6PD London
    85
    Director
    Buckingham Gate
    SW1E 6PD London
    85
    EnglandBritish65865520001
    MAYCROFT, Hassina
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish173955560001
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish157179420002
    O'CONNOR, Michael Victor
    Elmbridge Drive
    Shirley
    B90 4YP Solihull
    22
    West Midlands
    England
    Director
    Elmbridge Drive
    Shirley
    B90 4YP Solihull
    22
    West Midlands
    England
    United KingdomBritish127992780002
    RAZDAN, Sanjay
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    EnglandCanadian165471790001
    READ, Paul Robert
    3 Kingfisher Close
    Wheathampstead
    AL4 8JJ St. Albans
    Hertfordshire
    Director
    3 Kingfisher Close
    Wheathampstead
    AL4 8JJ St. Albans
    Hertfordshire
    British83081830001
    REED, Allyson Patricia Catherine, Dr
    The Gate House
    OX11 9HD Upton
    Oxon
    Director
    The Gate House
    OX11 9HD Upton
    Oxon
    United KingdomBritish118659090001
    REID, Ian Paul
    201 London Road
    Holybourne
    GU34 4EY Alton
    Hampshire
    Director
    201 London Road
    Holybourne
    GU34 4EY Alton
    Hampshire
    EnglandBritish47960750003
    ROBINSON, Kathryn Margaret
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    EnglandBritish157721190001
    SALKELD, Thomas Neville Walton
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish152235640001
    SHAH, Bimal
    Sandridge Road
    AL1 4AJ St. Albans
    262
    Hertfordshire
    United Kingdom
    Director
    Sandridge Road
    AL1 4AJ St. Albans
    262
    Hertfordshire
    United Kingdom
    EnglandBritish132307250001
    TIZZARD, Sandra Gillian Anne
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish263449070001
    WALKER, Christopher John
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    United KingdomBritish224224450001
    WALL, Anthony John
    Two & A Half
    Faringdon Road, Southmoor
    OX13 5BH Abingdon
    Oxon E
    Director
    Two & A Half
    Faringdon Road, Southmoor
    OX13 5BH Abingdon
    Oxon E
    EnglandBritish61591420004

    Who are the persons with significant control of CUESIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qinetiq Holdings Limited
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    England
    Apr 06, 2016
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4154556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CUESIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2026Due to be dissolved on
    Dec 09, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Matthew Whitchurch
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol

    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