Background WavePink WaveYellow Wave

QINETIQ TRAINING AND SIMULATION LIMITED (02250553)

QINETIQ TRAINING AND SIMULATION LIMITED (02250553) is an active UK company. incorporated on 3 May 1988. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. QINETIQ TRAINING AND SIMULATION LIMITED has been registered for 37 years. Current directors include MINNICAN, Grant Clark, PROSSER, John Richard, WILLIS, James Richard.

Company Number
02250553
Status
active
Type
ltd
Incorporated
3 May 1988
Age
37 years
Address
Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MINNICAN, Grant Clark, PROSSER, John Richard, WILLIS, James Richard
SIC Codes
62020, 62090, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QINETIQ TRAINING AND SIMULATION LIMITED

QINETIQ TRAINING AND SIMULATION LIMITED is an active company incorporated on 3 May 1988 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. QINETIQ TRAINING AND SIMULATION LIMITED was registered 37 years ago.(SIC: 62020, 62090, 72190)

Status

active

Active since 37 years ago

Company No

02250553

LTD Company

Age

37 Years

Incorporated 3 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

NEWMAN & SPURR CONSULTANCY LIMITED
From: 11 October 1991To: 22 March 2022
NEWMAN CONSULTANCY LIMITED
From: 3 May 1988To: 11 October 1991
Contact
Address

Cody Technology Park Ively Road Farnborough, GU14 0LX,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough GU14 0LX England
From: 9 September 2021To: 23 March 2022
2 Meadows Business Park Station Approach Blackwater Camberley GU17 9AB England
From: 24 March 2020To: 9 September 2021
Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
From: 17 February 2020To: 24 March 2020
2 Meadows Business Park Station Approach Blackwater Camberley GU17 9AB England
From: 18 February 2019To: 17 February 2020
Norwich House Knoll Road Camberley Surrey GU15 3SY
From: 28 June 2013To: 18 February 2019
Norwich House Knoll Road Camberley Surrey GU15 3XX
From: 3 May 1988To: 28 June 2013
Timeline

18 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Loan Secured
Apr 16
Loan Secured
Jul 17
New Owner
Oct 17
Share Issue
Jul 18
Loan Cleared
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Joined
Oct 24
Director Left
Nov 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FIELD, James Stephen

Active
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 02 Sept 2022

MINNICAN, Grant Clark

Active
Ively Road, FarnboroughGU14 0LX
Born March 1969
Director
Appointed 17 Oct 2024

PROSSER, John Richard

Active
Ively Road, FarnboroughGU14 0LX
Born July 1971
Director
Appointed 12 Jun 2020

WILLIS, James Richard

Active
Ively Road, FarnboroughGU14 0LX
Born August 1970
Director
Appointed 03 Feb 2020

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 12 Jun 2020
Resigned 11 Aug 2022

SPURR, Dianne Cheryl

Resigned
Station Approach, CamberleyGU17 9AB
Secretary
Appointed N/A
Resigned 03 Feb 2020

NEWMAN, Michael Charles

Resigned
Station Approach, CamberleyGU17 9AB
Born May 1954
Director
Appointed N/A
Resigned 03 Feb 2020

PERRY, Reeta

Resigned
Ively Road, FarnboroughGU14 0LX
Born November 1978
Director
Appointed 25 Oct 2022
Resigned 17 Oct 2024

SPURR, Jeremy Nicholas Warwick

Resigned
Station Approach, CamberleyGU17 9AB
Born February 1957
Director
Appointed N/A
Resigned 12 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Jeremy Nicholas Warwick Spurr

Ceased
Ively Road, FarnboroughGU14 0LX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2017
Ceased 03 Feb 2020

Mr Michael Charles Newman

Ceased
Ively Road, FarnboroughGU14 0LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Resolution
20 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Limited Company
17 February 2020
AA03AA03
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Resolution
17 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
6 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
29 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
13 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
10 May 1991
287Change of Registered Office
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 1990
AAAnnual Accounts
Resolution
28 September 1990
RESOLUTIONSResolutions
Resolution
28 September 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
363363
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Resolution
15 September 1989
RESOLUTIONSResolutions
Legacy
14 August 1989
363363
Legacy
25 July 1988
PUC 2PUC 2
Legacy
20 June 1988
224224
Legacy
10 May 1988
288288
Incorporation Company
3 May 1988
NEWINCIncorporation