You are here: bizstats.co.uk > a-z index > Q list > QU list

Qumu Uk Limited READING


Qumu Uk started in year 2012 as Private Limited Company with registration number 08242514. The Qumu Uk company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Reading at Imperium. Postal code: RG2 0TD. Since Wednesday 4th September 2013 Qumu Uk Limited is no longer carrying the name Rimage Qumu Uk.

There is a single director in the company at the moment - Robert M., appointed on 8 February 2023. In addition, a secretary was appointed - Ian C., appointed on 8 February 2023. As of 24 April 2024, there were 11 ex directors - Rose B., Thomas K. and others listed below. There were no ex secretaries.

Qumu Uk Limited Address / Contact

Office Address Imperium
Office Address2 Imperial Way
Town Reading
Post code RG2 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08242514
Date of Incorporation Fri, 5th Oct 2012
Industry Other publishing activities
End of financial Year 8th February
Company age 12 years old
Account next due date Thu, 8th Feb 2024 (76 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Robert M.

Position: Director

Appointed: 08 February 2023

Ian C.

Position: Secretary

Appointed: 08 February 2023

Rose B.

Position: Director

Appointed: 18 April 2022

Resigned: 08 February 2023

Thomas K.

Position: Director

Appointed: 06 December 2021

Resigned: 08 February 2023

Tj K.

Position: Director

Appointed: 20 July 2020

Resigned: 18 April 2022

David R.

Position: Director

Appointed: 15 December 2017

Resigned: 10 September 2021

Peter G.

Position: Director

Appointed: 05 August 2015

Resigned: 25 May 2016

Peter G.

Position: Director

Appointed: 18 May 2015

Resigned: 06 November 2017

Sumit R.

Position: Director

Appointed: 31 March 2015

Resigned: 31 January 2017

Vernon H.

Position: Director

Appointed: 01 January 2015

Resigned: 17 July 2020

Martin N.

Position: Director

Appointed: 24 June 2013

Resigned: 27 April 2015

James S.

Position: Director

Appointed: 05 October 2012

Resigned: 30 September 2015

Frank R.

Position: Director

Appointed: 05 October 2012

Resigned: 30 June 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Qumu Uk Holdings Ltd from London. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Qumu Uk Holdings Ltd

3rd Floor 24 Chiswell Street, London, EC1Y 4YX

Legal authority The Companies Act
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09055737
Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Rimage Qumu Uk September 4, 2013
Rimage Uk January 21, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounting period ending changed to Monday 31st October 2022 (was Wednesday 8th February 2023).
filed on: 4th, April 2023
Free Download (1 page)

Company search