Background WavePink WaveYellow Wave

QUMIND LIMITED (03853602)

QUMIND LIMITED (03853602) is an active UK company. incorporated on 5 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. QUMIND LIMITED has been registered for 26 years. Current directors include ARPA, Mahmut Sami, BERLOT, Jean-Luc, GHANDOUR, Ziad and 1 others.

Company Number
03853602
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
ARPA, Mahmut Sami, BERLOT, Jean-Luc, GHANDOUR, Ziad, SUSSTRUNK, Sabine Eva
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUMIND LIMITED

QUMIND LIMITED is an active company incorporated on 5 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. QUMIND LIMITED was registered 26 years ago.(SIC: 73200)

Status

active

Active since 26 years ago

Company No

03853602

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

MINDMOVER GROUP LIMITED
From: 23 March 2021To: 12 October 2021
MINDMOVER LIMITED
From: 15 September 2015To: 23 March 2021
TPOLL MARKET INTELLIGENCE LIMITED
From: 14 May 2001To: 15 September 2015
TPOLL.COM LIMITED
From: 17 May 2000To: 14 May 2001
TOTEMPOLL.COM LIMITED
From: 3 March 2000To: 17 May 2000
NPDNET.COM LIMITED
From: 5 October 1999To: 3 March 2000
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

101 New Cavendish Street London W1W 6XH England
From: 27 January 2025To: 22 May 2025
C/O Styles & Associates, Berkeley House Amery Street Alton Hampshire GU34 1HN England
From: 27 August 2019To: 27 January 2025
3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX United Kingdom
From: 14 January 2019To: 27 August 2019
Trident House Ground Floor 46-48 Webber Street London SE1 8QW
From: 9 September 2016To: 14 January 2019
C/O Crowe Clark Whitehill (London) Limited 52 3rd Floor Jermyn Street London SW1Y 6LX
From: 23 September 2013To: 9 September 2016
30 St. James's Street London SW1A 1HB
From: 5 October 1999To: 23 September 2013
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 10
Director Joined
Apr 12
Director Left
Feb 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Director Left
Dec 14
Capital Update
Jan 16
Loan Cleared
Aug 17
Loan Secured
Aug 17
New Owner
Feb 18
Capital Update
Oct 18
Funding Round
Jan 19
Director Joined
May 21
Loan Cleared
Jan 25
Loan Cleared
May 25
Funding Round
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
6
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ARPA, Mahmut Sami

Active
New Cavendish Street, LondonW1W 6XH
Born May 1987
Director
Appointed 13 Jun 2025

BERLOT, Jean-Luc

Active
New Cavendish Street, LondonW1W 6XH
Born April 1962
Director
Appointed 13 Jun 2025

GHANDOUR, Ziad

Active
New Cavendish Street, LondonW1W 6XH
Born August 1967
Director
Appointed 13 Jun 2025

SUSSTRUNK, Sabine Eva

Active
New Cavendish Street, LondonW1W 6XH
Born June 1962
Director
Appointed 13 Jun 2025

FITZHERBERT, Thomas Alastair

Resigned
9 Trinity Crescent, LondonSW17 7AG
Secretary
Appointed 17 Jul 2000
Resigned 31 Jan 2007

GRIEVE, Juliet Clare

Resigned
Amery Street, AltonGU34 1HN
Secretary
Appointed 01 Feb 2017
Resigned 13 Sept 2019

GRIEVE, Juliet Clare

Resigned
59 Broughton Street, LondonSW8 3QX
Secretary
Appointed 05 Oct 1999
Resigned 17 Jul 2000

SOUTHALL, Ivan James

Resigned
12 Sandy Ridge, ChislehurstBR7 5DR
Secretary
Appointed 31 Jan 2007
Resigned 03 Nov 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Oct 1999
Resigned 05 Oct 1999

BOTTING, Georgina

Resigned
42-44 Dolben Street, LondonSE1 0UQ
Born February 1979
Director
Appointed 05 Apr 2012
Resigned 19 Dec 2012

DADA, Feeroze Ahmad

Resigned
Northfield 158 Totteridge Lane, LondonN20 8JJ
Born April 1952
Director
Appointed 05 Jul 2001
Resigned 31 Jan 2007

DONOVAN, Michael

Resigned
Sibford GowerOX15 5RX
Born October 1954
Director
Appointed 03 Nov 2008
Resigned 29 Dec 2008

DONOVAN, Michael

Resigned
53 Gibson Square, LondonN1 0RA
Born October 1954
Director
Appointed 17 Jul 2000
Resigned 05 Jul 2001

FITZHERBERT, Thomas Alastair

Resigned
9 Trinity Crescent, LondonSW17 7AG
Born August 1955
Director
Appointed 17 Jul 2000
Resigned 03 Nov 2008

GRIEVE, Juliet

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1970
Director
Appointed 24 May 2021
Resigned 13 Jun 2025

HOBSON, Ian Timothy

Resigned
Flat 2 41 Parkgate Road, LondonSW11 4NP
Born July 1959
Director
Appointed 01 Jan 2003
Resigned 31 Jan 2007

NOBLE, Barry

Resigned
Braemar Road, BrentfordTW8 0NS
Born September 1969
Director
Appointed 04 Mar 2010
Resigned 24 Nov 2014

NOBLE, Barry

Resigned
63 Braemar Road, BrentfordTW8 0NS
Born September 1969
Director
Appointed 13 Apr 2005
Resigned 21 Aug 2006

PRIEST, Jon

Resigned
Rodingbourne, DunmowCM6 1JT
Born September 1962
Director
Appointed 01 Jan 2004
Resigned 03 Nov 2008

RYAN, Eoin Stephen

Resigned
22 Stroud Road, LondonSW19 8DG
Born November 1968
Director
Appointed 31 Jan 2007
Resigned 30 Sept 2008

SOUTHALL, Ivan James

Resigned
12 Sandy Ridge, ChislehurstBR7 5DR
Born April 1947
Director
Appointed 31 Jan 2007
Resigned 03 Nov 2008

URSELL, Mark William

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1968
Director
Appointed 03 Nov 2008
Resigned 13 Jun 2025

URSELL, Mark William

Resigned
4 Norton Cottages, WinchesterSO21 3NE
Born October 1968
Director
Appointed 05 Oct 1999
Resigned 31 Jan 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Oct 1999
Resigned 05 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
Building I, Lausanne1015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2025

Ms Juliet Grieve

Ceased
New Cavendish Street, LondonW1W 6XH
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Ceased 13 Jun 2025

Mr Mark William Ursell

Ceased
New Cavendish Street, LondonW1W 6XH
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
25 January 2022
MAMA
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 2021
RESOLUTIONSResolutions
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Resolution
23 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Legacy
25 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2018
SH19Statement of Capital
Legacy
25 October 2018
CAP-SSCAP-SS
Resolution
25 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Legacy
20 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2016
SH19Statement of Capital
Legacy
20 January 2016
CAP-SSCAP-SS
Resolution
20 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 July 2013
RP04RP04
Resolution
8 March 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
8 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Legacy
16 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Legacy
23 March 2010
MG01MG01
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
4 August 2009
88(3)88(3)
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Resolution
4 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Legacy
11 December 2006
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
122122
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
9 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
88(2)R88(2)R
Legacy
17 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Incorporation Company
5 October 1999
NEWINCIncorporation