QUMU LTD
Overview
Company Name | QUMU LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04602658 |
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 QUMU LTD?
- Other software publishing (58290) / Information and communication
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is QUMU LTD located?
Registered Office Address | Imperium Imperial Way RG2 0TD Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUMU LTD?
Company Name | From | Until |
---|---|---|
KULU VALLEY LTD | Jan 23, 2003 | Jan 23, 2003 |
MAGIX SOLUTIONS LTD | Nov 27, 2002 | Nov 27, 2002 |
What are the latest accounts for QUMU LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for QUMU LTD?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for QUMU LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Oct 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2023 | 11 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Feb 08, 2023 | 12 pages | AA | ||
Withdrawal of a person with significant control statement on Mar 01, 2024 | 2 pages | PSC09 | ||
Notification of Enghouse Holdings (Uk) Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Feb 08, 2024 to Oct 31, 2023 | 1 pages | AA01 | ||
Previous accounting period extended from Oct 31, 2022 to Feb 08, 2023 | 1 pages | AA01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Qumu Corporation as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||
Previous accounting period extended from Oct 30, 2022 to Oct 31, 2022 | 1 pages | AA01 | ||
Cessation of A Person with Significant Control as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||
Withdrawal of a person with significant control statement on Mar 09, 2023 | 2 pages | PSC09 | ||
Director's details changed for Robert Medved on Feb 08, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Ian Richard Cornes on Feb 08, 2023 | 1 pages | CH03 | ||
Previous accounting period shortened from Dec 31, 2022 to Oct 30, 2022 | 1 pages | AA01 | ||
Appointment of Ian Richard Cornes as a secretary on Feb 08, 2023 | 2 pages | AP03 | ||
Termination of appointment of Rose Bentley as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Robert Medved as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Krueger as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Imperium Imperial Way Reading Berkshire RG2 0TD on Mar 08, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of QUMU LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNES, Ian Richard | Secretary | Imperial Way RG2 0TD Reading Imperium Berkshire England | 306442140001 | |||||||
MEDVED, Robert | Director | Imperial Way RG2 0TD Reading Imperium Berkshire England | Canada | Canadian | Director | 294364980001 | ||||
ALI, Mohbub | Secretary | 16 Drewett House Christian Street E1 1RT London | British | Project Manager | 105214020002 | |||||
DUGGAN, Matthew John Henderson | Secretary | Staunton Road OX3 7TJ Oxford 35 Oxfordshire United Kingdom | British | 147926910001 | ||||||
RAI, Sarita | Secretary | 18 Copthorne Avenue SW12 0JZ London | British | 102991220002 | ||||||
RAI, Suresh Vikra Chandra | Secretary | 18 Copthorne Avenue Clapham Park SW12 0JZ London | British | 28590390001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BENTLEY, Rose | Director | Imperial Way RG2 0TD Reading Imperium Berkshire England | United States | American | President & Ceo | 295868800001 | ||||
FIFIELD, Richard Mark | Director | Ashstead Lane GU7 1SY Godalming Dapplewood Surrey England | England | British | Company Director | 68023920001 | ||||
GOEPFRICH, Peter | Director | 510 1st Avenue North 55403 Minneapolis Qumu Mn Usa | Usa | American | Chief Financial Officer | 203775820001 | ||||
HANZLIK, Vernon John | Director | 3rd Floor EC1A 9JU London 1 West Smithfield England | United States | American | Ceo & President | 191749940001 | ||||
KENNEDY, Tj | Director | Gorsuch Place E2 8JF London Senna Building United Kingdom | United States | American | President And Ceo | 272324420001 | ||||
KRUEGER, Thomas | Director | Gorsuch Place E2 8JF London Senna Building United Kingdom | United States | American | Cfo | 291587730001 | ||||
NOBLE, Andrew Mark | Director | Sunderland Road W5 4JY London 12 | United Kingdom | British | Company Director | 154705620001 | ||||
RAI, Sumit Neil Vishnu | Director | Marshall Building No. 3 Hermitage Street W2 1PB London Flat 408 England | Uk | Uk Citizen | Software Engineer | 87021030002 | ||||
RANSOM, Graham Richard | Director | Fairacre Woolton Hill RG20 9UF Newbury 8 Berkshire | Uk | British | Company Director | 34690210001 | ||||
RISTOW, David G | Director | Gorsuch Place E2 8JF London Senna Building United Kingdom | United States | American | Director | 241955880002 | ||||
STEWART, James Robert | Director | 24 Chiswell Street EC1Y 4YZ London Third Floor United Kingdom | United States | American | Cfo | 209275010001 | ||||
WOODCOCK, Glenn | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom | England | British | Consultant | 162284740001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of QUMU LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enghouse Holdings (Uk) Limited | Feb 01, 2024 | 2nd Floor Magna House, 18-32 London Road TW18 4BP Staines-Upon-Thames Menzies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Qumu Corporation | Apr 06, 2016 | 1st Avenue North, Suite 305 Minneapolis 501 Mn 55403 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for QUMU LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 08, 2023 | Feb 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Nov 27, 2016 | Jan 07, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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