QUMIND LIMITED - ALTON
Company Profile | Company Filings |
Overview
QUMIND LIMITED is a Private Limited Company from ALTON ENGLAND and has the status: Active.
QUMIND LIMITED was incorporated 24 years ago on 05/10/1999 and has the registered number: 03853602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUMIND LIMITED was incorporated 24 years ago on 05/10/1999 and has the registered number: 03853602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUMIND LIMITED - ALTON
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O STYLES & ASSOCIATES, BERKELEY HOUSE
ALTON
HAMPSHIRE
GU34 1HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MINDMOVER GROUP LIMITED (until 12/10/2021)
MINDMOVER GROUP LIMITED (until 12/10/2021)
MINDMOVER LIMITED (until 23/03/2021)
TPOLL MARKET INTELLIGENCE LIMITED (until 15/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK WILLIAM URSELL | Oct 1968 | British | Director | 2008-11-03 | CURRENT |
MS JULIET GRIEVE | Oct 1970 | British | Director | 2021-05-24 | CURRENT |
MR JON PRIEST | Sep 1962 | British | Director | 2004-01-01 UNTIL 2008-11-03 | RESIGNED |
THE HON THOMAS ALASTAIR FITZHERBERT | Aug 1955 | British | Secretary | 2000-07-17 UNTIL 2007-01-31 | RESIGNED |
JULIET CLARE GRIEVE | British | Secretary | 1999-10-05 UNTIL 2000-07-17 | RESIGNED | |
JULIET CLARE GRIEVE | Secretary | 2017-02-01 UNTIL 2019-09-13 | RESIGNED | ||
MR IVAN JAMES SOUTHALL | Apr 1947 | British | Secretary | 2007-01-31 UNTIL 2008-11-03 | RESIGNED |
BARRY NOBLE | Sep 1969 | British | Director | 2010-03-04 UNTIL 2014-11-24 | RESIGNED |
MR MARK WILLIAM URSELL | Oct 1968 | British | Director | 1999-10-05 UNTIL 2007-01-31 | RESIGNED |
MR IVAN JAMES SOUTHALL | Apr 1947 | British | Director | 2007-01-31 UNTIL 2008-11-03 | RESIGNED |
MR EOIN STEPHEN RYAN | Nov 1968 | Irish | Director | 2007-01-31 UNTIL 2008-09-30 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-10-05 UNTIL 1999-10-05 | RESIGNED | ||
BARRY NOBLE | Sep 1969 | British | Director | 2005-04-13 UNTIL 2006-08-21 | RESIGNED |
MICHAEL DONOVAN | Oct 1954 | British | Director | 2000-07-17 UNTIL 2001-07-05 | RESIGNED |
IAN TIMOTHY HOBSON | Jul 1959 | British | Director | 2003-01-01 UNTIL 2007-01-31 | RESIGNED |
THE HON THOMAS ALASTAIR FITZHERBERT | Aug 1955 | British | Director | 2000-07-17 UNTIL 2008-11-03 | RESIGNED |
MICHAEL DONOVAN | Oct 1954 | British | Director | 2008-11-03 UNTIL 2008-12-29 | RESIGNED |
FEEROZE AHMAD DADA | Apr 1952 | British | Director | 2001-07-05 UNTIL 2007-01-31 | RESIGNED |
MS GEORGINA BOTTING | Feb 1979 | British | Director | 2012-04-05 UNTIL 2012-12-19 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-10-05 UNTIL 1999-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Juliet Grieve | 2017-04-01 | 10/1970 | Alton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Mark William Ursell | 2016-04-06 | 10/1968 | Alton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QuMind Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-02 | 31-12-2022 | £533,210 Cash £456,231 equity |
QuMind Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-05 | 31-12-2021 | £446,518 Cash £385,354 equity |
Mindmover Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-28 | 31-12-2020 | £280,165 Cash £296,771 equity |
Mindmover Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-03 | 31-12-2019 | £30,844 Cash £185,677 equity |
Mindmover Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £87,480 Cash £100,916 equity |
TPOLL_MARKET_INTELLIGENCE - Accounts | 2014-08-14 | 31-12-2013 | £361,269 Cash £398,677 equity |