Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QINETIQ TARGET SERVICES LIMITED
Company Information for

QINETIQ TARGET SERVICES LIMITED

CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
05954793
Private Limited Company
Active

Company Overview

About Qinetiq Target Services Ltd
QINETIQ TARGET SERVICES LIMITED was founded on 2006-10-03 and has its registered office in Farnborough. The organisation's status is listed as "Active". Qinetiq Target Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QINETIQ TARGET SERVICES LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in GU14
 
Filing Information
Company Number 05954793
Company ID Number 05954793
Date formed 2006-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QINETIQ TARGET SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QINETIQ TARGET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
MALCOLM ANDREW COFFIN
Director 2018-05-31
JON MESSENT
Director 2011-01-14
DALE WILLIAMS
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES WOOD
Director 2010-12-01 2018-05-31
JOHN ANDERSON
Director 2013-10-09 2018-04-30
MICHAEL JOHN HOWARTH
Director 2010-01-19 2013-09-30
CHRISTOPHER ADAM LING
Director 2009-10-28 2011-01-30
LYNTON DAVID BOARDMAN
Company Secretary 2006-10-03 2011-01-14
LYNTON DAVID BOARDMAN
Director 2008-05-30 2011-01-14
GRAHAM CARVELL LOVE
Director 2006-11-21 2009-10-28
DOUGLAS RUSSELL WEBB
Director 2006-10-03 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ANDREW COFFIN GRAPHICS RESEARCH CORPORATION LIMITED Director 2017-09-26 CURRENT 1989-03-16 Liquidation
MALCOLM ANDREW COFFIN QINETIQ HOLDINGS LIMITED Director 2017-01-03 CURRENT 2001-02-06 Active
MALCOLM ANDREW COFFIN QINETIQ GP LIMITED Director 2017-01-03 CURRENT 2012-02-22 Active
MALCOLM ANDREW COFFIN QINETIQ LIMITED Director 2017-01-03 CURRENT 1999-06-25 Active
MALCOLM ANDREW COFFIN QINETIQ OVERSEAS HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-05-15 Active
MALCOLM ANDREW COFFIN QINETIQ GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 2010-02-23 Active
MALCOLM ANDREW COFFIN GYLDAN 10 LIMITED Director 2017-01-03 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
JON MESSENT GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
JON MESSENT GYLDAN 4 LIMITED Director 2013-03-08 CURRENT 2011-05-19 Dissolved 2017-04-11
JON MESSENT CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
JON MESSENT GYLDAN 10 LIMITED Director 2012-08-31 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT QINETIQ GROUP HOLDINGS LIMITED Director 2012-05-05 CURRENT 2010-02-23 Active
JON MESSENT GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
JON MESSENT OPTASENSE HOLDINGS LIMITED Director 2012-03-30 CURRENT 2010-11-24 Active
JON MESSENT QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
JON MESSENT GYLDAN 1 LIMITED Director 2011-01-14 CURRENT 2008-12-03 Dissolved 2017-04-11
JON MESSENT QINETIQ ESTATES LIMITED Director 2011-01-14 CURRENT 2001-03-26 Active
JON MESSENT QINETIQ HOLDINGS LIMITED Director 2011-01-14 CURRENT 2001-02-06 Active
JON MESSENT PRECIS (2188) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Liquidation
JON MESSENT PRECIS (2187) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Active
JON MESSENT GYLDAN 6 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
JON MESSENT QINETIC LIMITED Director 2011-01-14 CURRENT 2006-09-07 Active
JON MESSENT QINETIQ OVERSEAS TRADING LIMITED Director 2011-01-14 CURRENT 2007-03-14 Active
JON MESSENT GYLDAN 8 LIMITED Director 2011-01-14 CURRENT 2008-05-14 Active - Proposal to Strike off
JON MESSENT QINETIQ LIMITED Director 2011-01-14 CURRENT 1999-06-25 Active
JON MESSENT QINETIQ OVERSEAS HOLDINGS LIMITED Director 2011-01-14 CURRENT 2002-05-15 Active
JON MESSENT GYLDAN 5 LIMITED Director 2011-01-14 CURRENT 2003-02-11 Active - Proposal to Strike off
JON MESSENT METRIX UK LIMITED Director 2011-01-14 CURRENT 2003-10-08 Active
JON MESSENT GYLDAN 7 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAMS
2022-09-12DIRECTOR APPOINTED MR GRANT CLARKE MINNICAN
2022-09-12AP01DIRECTOR APPOINTED MR GRANT CLARKE MINNICAN
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAMS
2022-08-30Appointment of James Stephen Field as company secretary on 2022-08-25
2022-08-30DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-08-30DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2022-08-30AP01DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-08-30AP03Appointment of James Stephen Field as company secretary on 2022-08-25
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-24Termination of appointment of Jon Messent on 2022-08-11
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-24TM02Termination of appointment of Jon Messent on 2022-08-11
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CH01Director's details changed for Mr Jon Messent on 2019-06-13
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31AP01DIRECTOR APPOINTED DR MALCOLM ANDREW COFFIN
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES WOOD
2018-05-04AP01DIRECTOR APPOINTED MR DALE WILLIAMS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2017-10-03PSC02Notification of Qinetiq Limited as a person with significant control on 2016-04-06
2017-10-03PSC07CESSATION OF QINETIQ LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-03PSC05Change of details for Qinetiq Holdings Limited as a person with significant control on 2016-04-06
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2038384
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2038384
2015-10-14AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2038384
2014-10-22AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30CC04Statement of company's objects
2013-12-30MISCSection 519
2013-12-27MISCSection 519
2013-10-10AP01DIRECTOR APPOINTED MR JOHN ANDERSON
2013-10-09AR0103/10/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-05AR0103/10/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-15AR0103/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 01/04/2011
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 01/04/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD
2011-02-21AP01DIRECTOR APPOINTED MARTIN JAMES WOOD
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2011-01-24AP01DIRECTOR APPOINTED JON MESSENT
2010-10-07AR0103/10/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM LING / 30/11/2009
2009-11-25AP01DIRECTOR APPOINTED CHRISTOPHER ADAM LING
2009-11-19AR0103/10/09 FULL LIST
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE
2009-10-13RES13SECT 175
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-06-13288aDIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WEBB
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-2888(2)RAD 23/11/07-23/11/07 £ SI 2037384@1.00=2037384 £ IC 1000/2038384
2007-11-26123NC INC ALREADY ADJUSTED 23/11/07
2007-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-26RES04£ NC 1000/2038384 23/1
2007-10-09363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-1488(2)RAD 28/11/06--------- £ SI 999@1=999 £ IC 1/1000
2006-10-26225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to QINETIQ TARGET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QINETIQ TARGET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QINETIQ TARGET SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Intangible Assets
Patents
We have not found any records of QINETIQ TARGET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QINETIQ TARGET SERVICES LIMITED
Trademarks
We have not found any records of QINETIQ TARGET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QINETIQ TARGET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as QINETIQ TARGET SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QINETIQ TARGET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QINETIQ TARGET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QINETIQ TARGET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.