Cuesim Limited FARNBOROUGH


Founded in 1998, Cuesim, classified under reg no. 03513912 is an active company. Currently registered at Cody Technology Park GU14 0LX, Farnborough the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since July 9, 2002 Cuesim Limited is no longer carrying the name Motionbase.

At present there are 2 directors in the the company, namely Heather C. and James F.. In addition one secretary - James F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cuesim Limited Address / Contact

Office Address Cody Technology Park
Office Address2 Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03513912
Date of Incorporation Tue, 17th Feb 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Heather C.

Position: Director

Appointed: 11 August 2022

James F.

Position: Secretary

Appointed: 11 August 2022

James F.

Position: Director

Appointed: 11 August 2022

Sandra T.

Position: Director

Appointed: 16 October 2019

Resigned: 11 August 2022

Michael G.

Position: Director

Appointed: 27 January 2017

Resigned: 09 August 2019

Jon M.

Position: Director

Appointed: 27 January 2017

Resigned: 11 August 2022

Christopher W.

Position: Director

Appointed: 27 January 2017

Resigned: 11 August 2022

Miles A.

Position: Director

Appointed: 01 April 2013

Resigned: 20 January 2017

James F.

Position: Director

Appointed: 21 November 2012

Resigned: 31 January 2017

Hassina M.

Position: Director

Appointed: 21 November 2012

Resigned: 12 June 2014

Sanjay R.

Position: Director

Appointed: 21 December 2011

Resigned: 01 April 2013

Jon M.

Position: Secretary

Appointed: 14 January 2011

Resigned: 11 August 2022

Kathryn R.

Position: Director

Appointed: 01 December 2010

Resigned: 21 November 2012

Neil B.

Position: Director

Appointed: 12 October 2010

Resigned: 21 December 2011

Christopher L.

Position: Director

Appointed: 30 April 2010

Resigned: 01 December 2010

Thomas S.

Position: Director

Appointed: 30 April 2010

Resigned: 07 September 2012

Mary C.

Position: Director

Appointed: 12 December 2009

Resigned: 30 April 2010

Anthony W.

Position: Director

Appointed: 08 November 2008

Resigned: 12 December 2009

Michael O.

Position: Director

Appointed: 11 October 2007

Resigned: 28 February 2009

Steven J.

Position: Director

Appointed: 11 October 2007

Resigned: 06 October 2010

Robert C.

Position: Director

Appointed: 25 May 2006

Resigned: 30 April 2008

Anthony W.

Position: Director

Appointed: 25 May 2006

Resigned: 11 October 2007

Bimal S.

Position: Director

Appointed: 25 May 2006

Resigned: 08 August 2007

Ian R.

Position: Director

Appointed: 25 April 2005

Resigned: 25 May 2006

Peter J.

Position: Director

Appointed: 24 April 2004

Resigned: 25 May 2006

Lynton B.

Position: Secretary

Appointed: 14 October 2002

Resigned: 14 January 2011

Paul R.

Position: Director

Appointed: 26 June 2002

Resigned: 27 September 2006

Allyson R.

Position: Director

Appointed: 24 May 2002

Resigned: 14 July 2006

Elizabeth T.

Position: Secretary

Appointed: 13 February 2002

Resigned: 14 October 2002

David A.

Position: Director

Appointed: 13 February 2002

Resigned: 07 November 2003

Mark B.

Position: Director

Appointed: 13 February 2002

Resigned: 01 August 2005

Peter B.

Position: Director

Appointed: 13 February 2002

Resigned: 25 May 2006

Andre K.

Position: Director

Appointed: 21 May 2001

Resigned: 20 May 2002

Quayseco Limited

Position: Corporate Secretary

Appointed: 17 February 1998

Resigned: 13 February 2002

Richard D.

Position: Director

Appointed: 17 February 1998

Resigned: 31 January 2000

Ivor G.

Position: Director

Appointed: 17 February 1998

Resigned: 13 February 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Qinetiq Holdings Limited from Farnborough, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Qinetiq Holdings Limited

Cody Technology Park Ively Road, Farnborough, GU14 0LX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 4154556
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Motionbase July 9, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to March 31, 2023
filed on: 25th, October 2023
Free Download (17 pages)

Company search

Advertisements