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

QINETIQ OVERSEAS TRADING LIMITED

CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
06160319
Private Limited Company
Active

Company Overview

About Qinetiq Overseas Trading Ltd
QINETIQ OVERSEAS TRADING LIMITED was founded on 2007-03-14 and has its registered office in Farnborough. The organisation's status is listed as "Active". Qinetiq Overseas Trading 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 OVERSEAS TRADING LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in GU14
 
Filing Information
Company Number 06160319
Company ID Number 06160319
Date formed 2007-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 15:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QINETIQ OVERSEAS TRADING 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 OVERSEAS TRADING LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2011-01-14
MICHAEL PATRICK COLLIER
Director 2018-05-31
KIM MARIA MICHELLE GARROD
Director 2010-01-28
JON MESSENT
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MARGARET ROBINSON
Director 2011-02-01 2018-05-31
MARTIN JAMES WOOD
Director 2011-02-01 2018-05-31
LYNTON DAVID BOARDMAN
Company Secretary 2007-03-14 2011-01-14
LYNTON DAVID BOARDMAN
Director 2008-05-30 2011-01-14
CHRISTOPHER ADAM LING
Director 2009-10-28 2010-12-01
GRAHAM CARVELL LOVE
Director 2008-05-30 2009-10-28
DOUGLAS RUSSELL WEBB
Director 2007-03-14 2008-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-14 2007-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK COLLIER QINETIQ TARGET SYSTEMS LIMITED Director 2016-12-21 CURRENT 1985-01-15 Active
MICHAEL PATRICK COLLIER CAPITA 02516598 LIMITED Director 2013-12-20 CURRENT 1990-06-28 Dissolved 2015-08-25
KIM MARIA MICHELLE GARROD COMMERCE DECISIONS LIMITED Director 2015-10-19 CURRENT 2001-02-09 Active
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 TARGET SERVICES LIMITED Director 2011-01-14 CURRENT 2006-10-03 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE BORG
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-11DIRECTOR APPOINTED JAMES STEPHEN FIELD
2023-09-11Appointment of James Stephen Field as company secretary on 2023-09-05
2023-09-11DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-23Termination of appointment of Jon Messent on 2022-08-11
2022-08-23TM02Termination of appointment of Jon Messent on 2022-08-11
2022-07-05APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID FARLEY
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2022-07-05DIRECTOR APPOINTED PETER MALCOLM MONTAGUE-FULLER
2022-07-05DIRECTOR APPOINTED MS CAROLINE BORG
2022-07-05AP01DIRECTOR APPOINTED PETER MALCOLM MONTAGUE-FULLER
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID FARLEY
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KIM MARIA MICHELLE GARROD
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR IAIN DAVID FARLEY
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK COLLIER
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-17CH01Director's details changed for Mr Jon Messent on 2019-06-13
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31AP01DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBINSON
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27CH01Director's details changed for Mrs Kathryn Margaret Robinson on 2017-09-26
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MEM/ARTSARTICLES OF ASSOCIATION
2014-07-30CC04Statement of company's objects
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSection 519
2013-12-27MISCSection 519
2013-12-16CH01Director's details changed for Ms Kim Kerbey on 2013-11-07
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET ROBINSON / 11/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 11/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KERBEY / 11/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 11/01/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 82 BUCKINGHAM GATE LONDON SW1E 6PD
2011-03-22AR0114/03/11 FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MARTIN JAMES WOOD
2011-02-14AP01DIRECTOR APPOINTED KATHRYN MARGARET ROBINSON
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN
2011-01-24AP03SECRETARY APPOINTED JON MESSENT
2011-01-24AP01DIRECTOR APPOINTED JON MESSENT
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2010-03-18AR0114/03/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED KIM KERBEY
2010-02-05AAFULL 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
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE
2009-10-13RES13SECT 175
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13288aDIRECTOR APPOINTED GRAHAM CARVELL LOVE
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WEBB
2008-06-09288aDIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2008-05-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-03-14288bSECRETARY RESIGNED
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QINETIQ OVERSEAS TRADING 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 OVERSEAS TRADING 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 OVERSEAS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of QINETIQ OVERSEAS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QINETIQ OVERSEAS TRADING LIMITED
Trademarks
We have not found any records of QINETIQ OVERSEAS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QINETIQ OVERSEAS TRADING 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 (82990 - Other business support service activities n.e.c.) as QINETIQ OVERSEAS TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QINETIQ OVERSEAS TRADING 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 OVERSEAS TRADING 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 OVERSEAS TRADING 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.