QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.

QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.

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

    Company NameQUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03665875
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. located?

    Registered Office Address
    Churchill House Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE SILICON RADIO LIMITEDNov 11, 1998Nov 11, 1998

    What are the latest accounts for QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with updates

    6 pagesCS01

    Notification of Qualcomm Incorporated as a person with significant control on Sep 26, 2024

    2 pagesPSC02

    Cessation of Qtil Holdco Limited as a person with significant control on Sep 26, 2024

    1 pagesPSC07

    Full accounts made up to Sep 29, 2024

    56 pagesAA

    Appointment of Mr Niraj Rajnikant Velji Galaiya as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Jane Munro as a director on Jan 22, 2025

    1 pagesTM01

    Confirmation statement made on Nov 11, 2024 with updates

    6 pagesCS01

    Full accounts made up to Sep 24, 2023

    55 pagesAA

    Confirmation statement made on Nov 11, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Kathryn Elizabeth Turner as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Sebastian Edward French as a director on Oct 06, 2023

    1 pagesTM01

    Termination of appointment of Gordon Thomas Rowe as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr. Sebastian Edward French as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Kevin John Cadieux as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr. Neil Martin as a director on Apr 05, 2023

    2 pagesAP01

    Full accounts made up to Sep 25, 2022

    54 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Rw: clarifying the fx rate regarding reduction in capital on 16 february 2023 / any acts of the directors, officers, employees, contractors and agents of the company taken before the date of these resolutions in connection with the matters referred to in resolution 1 be and are hereby affirmed and ratified. 24/03/2023
    RES13

    Statement of capital on Feb 16, 2023

    • Capital: GBP 2,000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 22/09/2022
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 22/09/2022
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents/deed of release/receipt of payment 22/09/2022
    RES13

    Who are the officers of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    GALAIYA, Niraj Rajnikant Velji
    Morehouse Drive
    92121 San Diego
    5775
    United States
    Director
    Morehouse Drive
    92121 San Diego
    5775
    United States
    United KingdomBritish324571570001
    MARTIN, Neil, Mr.
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United StatesAmerican311854110001
    TURNER, Kathryn Elizabeth
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    Director
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    United KingdomBritish311854250001
    GLADDEN, Brett Nicholas
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    Secretary
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    British 74069870002
    GOODRIDGE, Paul Garnet George
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    Secretary
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    British170877710001
    O DONOVAN, Philip Liam, Dr
    74 High Street
    West Wratting
    CB1 5LU Cambridge
    Secretary
    74 High Street
    West Wratting
    CB1 5LU Cambridge
    British61120230001
    ARTS, Anton
    Singel 42n
    1015 AB Amsterdam
    The Netherlands
    Director
    Singel 42n
    1015 AB Amsterdam
    The Netherlands
    Dutch64420330001
    AUTON, John Paul, Dr
    4 Cockerton Road
    Girton
    CB3 0QW Cambridge
    Cambridgeshire
    Director
    4 Cockerton Road
    Girton
    CB3 0QW Cambridge
    Cambridgeshire
    United KingdomBritish9602110001
    BUEHRING, Klaus Dieter
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    United States Of AmericaGerman159847790001
    CADIEUX, Kevin John
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    United Kingdom
    United StatesAmerican200252020001
    COLLIER, James Digby Yarlet
    Church Farm Chettisham
    CB6 1SB Ely
    Cambridgeshire
    Director
    Church Farm Chettisham
    CB6 1SB Ely
    Cambridgeshire
    British61120220001
    COLLINSON, Glenn
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    Director
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    EnglandBritish61120210002
    FRENCH, Sebastian Edward, Mr.
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United KingdomBritish311854100001
    GARDINER, Dwight Daniel Willard
    SW5
    Director
    SW5
    United KingdomBritish,American76076980002
    GOODRIDGE, Paul Garnet George
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    Director
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    United KingdomBritish170877710001
    HAUSER, Hermann Maria
    3 Newnham Walk
    CB3 9HQ Cambridge
    Cambridgeshire
    Director
    3 Newnham Walk
    CB3 9HQ Cambridge
    Cambridgeshire
    EnglandAustrian12152120001
    HODGSON, John Robert Stewart
    2709 Lookout Drive
    5201 Garland
    Texas 75044
    Usa
    Director
    2709 Lookout Drive
    5201 Garland
    Texas 75044
    Usa
    British Usa69563720002
    MUNRO, Jane
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United KingdomBritish265091290001
    MURRAY, Anthony
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    United Kingdom
    EnglandBritish200204850001
    O DONOVAN, Philip Liam, Dr
    74 High Street
    West Wratting
    CB1 5LU Cambridge
    Director
    74 High Street
    West Wratting
    CB1 5LU Cambridge
    British61120230001
    ROWE, Gordon Thomas
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United KingdomCanadian230132290001
    SCARISBRICK, John Colbert
    Ouse Manor
    MK44 1PG Sharnbrook
    Bedfordshire
    Director
    Ouse Manor
    MK44 1PG Sharnbrook
    Bedfordshire
    British96075140001
    SHONE, Michael Leslie
    Birchwood
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berkshire
    Director
    Birchwood
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berkshire
    British63582950001
    VAN BEURDEN, Jozef Aloysius Johannes
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    Director
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    EnglandDutch153217710003

    Who are the persons with significant control of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qualcomm Incorporated
    San Diego
    CA92121 California
    5775 Morehouse Drive
    United States
    Sep 26, 2024
    San Diego
    CA92121 California
    5775 Morehouse Drive
    United States
    No
    Legal FormPrivate Stock Corporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number2271160
    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.
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Oct 23, 2018
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11579840
    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.
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Apr 06, 2016
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Yes
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07624969
    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.

    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