QINETIQ LIMITED

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

    Company NameQINETIQ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03796233
    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 QINETIQ LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Technical testing and analysis (71200) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is QINETIQ LIMITED located?

    Registered Office Address
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QINETIQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITEDSep 21, 1999Sep 21, 1999
    CLAUSEDIRECT LIMITEDJun 25, 1999Jun 25, 1999

    What are the latest accounts for QINETIQ LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for QINETIQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    59 pagesAA

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Appointment of Martin Cooper as a director on Oct 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    62 pagesAA

    Termination of appointment of Caroline Borg as a director on Apr 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    68 pagesAA

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    65 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Heather Anne Cashin as a director on Sep 06, 2022

    2 pagesAP01

    Appointment of Mr Grant Clarke Minnican as a director on Sep 06, 2022

    2 pagesAP01

    Termination of appointment of Malcolm Andrew Coffin as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of Jon Messent as a director on Jul 28, 2022

    1 pagesTM01

    Termination of appointment of Jon Messent as a secretary on Jul 28, 2022

    1 pagesTM02

    Appointment of James Stephen Field as a director on Jul 28, 2022

    2 pagesAP01

    Appointment of James Stephen Field as a secretary on Jul 28, 2022

    2 pagesAP03

    Appointment of Ms Caroline Borg as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of David Miles Smith as a director on Nov 25, 2021

    1 pagesTM01

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    62 pagesAA

    Director's details changed for Mr David Miles Smith on Jul 13, 2021

    2 pagesCH01

    Termination of appointment of Stephen Webster as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Peter Malcolm Montague-Fuller as a director on Mar 23, 2021

    2 pagesAP01

    Who are the officers of QINETIQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, James Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    298479330001
    CASHIN, Heather Anne
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish298988210001
    COOPER, Martin Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish159480960001
    FIELD, James Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish298479420002
    MINNICAN, Grant Clark
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish236437830001
    MONTAGUE-FULLER, Peter Malcolm
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish281229560001
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Secretary
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    British72633900005
    GRANT, Carmel Jane Elizabeth
    10 Farley Road
    SP1 2JZ Salisbury
    Wiltshire
    Secretary
    10 Farley Road
    SP1 2JZ Salisbury
    Wiltshire
    British73631060001
    KAY, Sylvia Mary
    49 High Street
    RG7 5AH Theale
    Berkshire
    Secretary
    49 High Street
    RG7 5AH Theale
    Berkshire
    British83766780001
    MAYO, Charles
    28 Ernle Road
    SW20 0HJ London
    Secretary
    28 Ernle Road
    SW20 0HJ London
    British66092800002
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    British157181980001
    PEACE, Elizabeth Ann
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    Secretary
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    British116257870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMITAGE, Richard Andrew
    19 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    Director
    19 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    EnglandBritish65773930002
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Director
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    United KingdomBritish72633900005
    BORG, Caroline
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandAustralian250474570002
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritish11857380004
    BRIERLEY, Andrew John
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    BerkshireBritish77358800001
    CHISHOLM, John Alexander Raymond, Sir
    Batchworth Hill House London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    Director
    Batchworth Hill House London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    United KingdomBritish52854760001
    COFFIN, Malcolm Andrew, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish221630080001
    COLMAN, Adrian Maxwell
    1 Evershed Walk
    W4 5BW London
    2 Chiswick Green Studios
    Director
    1 Evershed Walk
    W4 5BW London
    2 Chiswick Green Studios
    United KingdomBritish128894340001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    FRYER, Jack Raymond
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    Director
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    British94044340001
    JAGGER, Terence
    14 Binns Road
    Chiswick
    W4 2BS London
    Director
    14 Binns Road
    Chiswick
    W4 2BS London
    EnglandBritish127304540001
    JOHNSON, Christopher Brian
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish132896980001
    KRUTH, Harold Edwin
    Apartment E Selby Lodge
    Cambray Place
    GL50 1JN Cheltenham
    Gloucestershire
    Director
    Apartment E Selby Lodge
    Cambray Place
    GL50 1JN Cheltenham
    Gloucestershire
    American78619930004
    LING, Christopher Adam
    85 Buckingham Gate
    London
    SW1E 6PD
    Director
    85 Buckingham Gate
    London
    SW1E 6PD
    EnglandBritish65865520001
    LOVE, Graham Carvell
    24 Coulson Street
    SW3 3NA London
    Director
    24 Coulson Street
    SW3 3NA London
    British70683010003
    LUCKHURST, Stephen James
    Bowenhurst Gardens
    Church Crookham
    GU52 6NB Fleet
    6
    Hants
    Director
    Bowenhurst Gardens
    Church Crookham
    GU52 6NB Fleet
    6
    Hants
    United KingdomBritish81888640002
    MAYO, Charles
    28 Ernle Road
    SW20 0HJ London
    Director
    28 Ernle Road
    SW20 0HJ London
    British66092800002
    MELLORS, David Anthony
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish133385700001
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish157179420002
    NEVILLE JONES, Lilian Pauline, Baroness
    Smith Terrace
    SW3 4DL London
    11
    Director
    Smith Terrace
    SW3 4DL London
    11
    United KingdomBritish50911390001
    PALETHORPE, Mark John
    Berewe Court
    Whiting Lane
    WR13 6AY Berrow
    Worcestershire
    Director
    Berewe Court
    Whiting Lane
    WR13 6AY Berrow
    Worcestershire
    EnglandBritish94337640002
    PEACE, Elizabeth Ann
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    Director
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    EnglandBritish116257870001

    Who are the persons with significant control of QINETIQ 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.

    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