QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.
Overview
| Company Name | QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03665875 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE SILICON RADIO LIMITED | Nov 11, 1998 | Nov 11, 1998 |
What are the latest accounts for QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Qualcomm Incorporated as a person with significant control on Sep 26, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Qtil Holdco Limited as a person with significant control on Sep 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Sep 29, 2024 | 56 pages | AA | ||||||||||||||
Appointment of Mr Niraj Rajnikant Velji Galaiya as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jane Munro as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 11, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 24, 2023 | 55 pages | AA | ||||||||||||||
Confirmation statement made on Nov 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Kathryn Elizabeth Turner as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sebastian Edward French as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gordon Thomas Rowe as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Sebastian Edward French as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin John Cadieux as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Neil Martin as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 25, 2022 | 54 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 16, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| GALAIYA, Niraj Rajnikant Velji | Director | Morehouse Drive 92121 San Diego 5775 United States | United Kingdom | British | 324571570001 | |||||||||
| MARTIN, Neil, Mr. | Director | 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United States | American | 311854110001 | |||||||||
| TURNER, Kathryn Elizabeth | Director | C/O Angela Gonzales 5775 Morehouse Drive San Diego Qualcomm Incorporated California 92121 United States | United Kingdom | British | 311854250001 | |||||||||
| GLADDEN, Brett Nicholas | Secretary | 4 Garden Close Great Barton IP31 2SY Bury St Edmunds Suffolk | British | 74069870002 | ||||||||||
| GOODRIDGE, Paul Garnet George | Secretary | Woollards Lane CB22 5LZ Great Shelford 16 Cambridgeshire | British | 170877710001 | ||||||||||
| O DONOVAN, Philip Liam, Dr | Secretary | 74 High Street West Wratting CB1 5LU Cambridge | British | 61120230001 | ||||||||||
| ARTS, Anton | Director | Singel 42n 1015 AB Amsterdam The Netherlands | Dutch | 64420330001 | ||||||||||
| AUTON, John Paul, Dr | Director | 4 Cockerton Road Girton CB3 0QW Cambridge Cambridgeshire | United Kingdom | British | 9602110001 | |||||||||
| BUEHRING, Klaus Dieter | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambs | United States Of America | German | 159847790001 | |||||||||
| CADIEUX, Kevin John | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire United Kingdom | United States | American | 200252020001 | |||||||||
| COLLIER, James Digby Yarlet | Director | Church Farm Chettisham CB6 1SB Ely Cambridgeshire | British | 61120220001 | ||||||||||
| COLLINSON, Glenn | Director | 56 High Street Chippenham CB7 5PP Ely Cambridgeshire | England | British | 61120210002 | |||||||||
| FRENCH, Sebastian Edward, Mr. | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | British | 311854100001 | |||||||||
| GARDINER, Dwight Daniel Willard | Director | SW5 | United Kingdom | British,American | 76076980002 | |||||||||
| GOODRIDGE, Paul Garnet George | Director | Woollards Lane CB22 5LZ Great Shelford 16 Cambridgeshire | United Kingdom | British | 170877710001 | |||||||||
| HAUSER, Hermann Maria | Director | 3 Newnham Walk CB3 9HQ Cambridge Cambridgeshire | England | Austrian | 12152120001 | |||||||||
| HODGSON, John Robert Stewart | Director | 2709 Lookout Drive 5201 Garland Texas 75044 Usa | British Usa | 69563720002 | ||||||||||
| MUNRO, Jane | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | British | 265091290001 | |||||||||
| MURRAY, Anthony | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire United Kingdom | England | British | 200204850001 | |||||||||
| O DONOVAN, Philip Liam, Dr | Director | 74 High Street West Wratting CB1 5LU Cambridge | British | 61120230001 | ||||||||||
| ROWE, Gordon Thomas | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | Canadian | 230132290001 | |||||||||
| SCARISBRICK, John Colbert | Director | Ouse Manor MK44 1PG Sharnbrook Bedfordshire | British | 96075140001 | ||||||||||
| SHONE, Michael Leslie | Director | Birchwood Lady Margaret Road Sunningdale SL5 9QH Ascot Berkshire | British | 63582950001 | ||||||||||
| VAN BEURDEN, Jozef Aloysius Johannes | Director | Mill Road Harston CB22 7NF Cambridge 2 England | England | Dutch | 153217710003 |
Who are the persons with significant control of QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qualcomm Incorporated | Sep 26, 2024 | San Diego CA92121 California 5775 Morehouse Drive United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qtil Holdco Limited | Oct 23, 2018 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cambridge Silicon Radio Holdings Limited | Apr 06, 2016 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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