Background WavePink WaveYellow Wave

QINETIQ ESTATES LIMITED (04186902)

QINETIQ ESTATES LIMITED (04186902) is an active UK company. incorporated on 26 March 2001. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QINETIQ ESTATES LIMITED has been registered for 24 years. Current directors include FIELD, James Stephen, MONTAGUE-FULLER, Peter Malcolm, PERRY, Reeta.

Company Number
04186902
Status
active
Type
ltd
Incorporated
26 March 2001
Age
24 years
Address
Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIELD, James Stephen, MONTAGUE-FULLER, Peter Malcolm, PERRY, Reeta
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QINETIQ ESTATES LIMITED

QINETIQ ESTATES LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QINETIQ ESTATES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04186902

LTD Company

Age

24 Years

Incorporated 26 March 2001

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

PRECIS (2009) LIMITED
From: 26 March 2001To: 28 June 2001
Contact
Address

Cody Technology Park Ively Road Farnborough, GU14 0LX,

Previous Addresses

85 Buckingham Gate London SW1E 6PD
From: 26 March 2001To: 7 April 2011
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 13
Director Joined
Mar 21
Director Left
May 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FIELD, James Stephen

Active
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 25 Aug 2022

FIELD, James Stephen

Active
Ively Road, FarnboroughGU14 0LX
Born October 1975
Director
Appointed 25 Aug 2022

MONTAGUE-FULLER, Peter Malcolm

Active
Ively Road, FarnboroughGU14 0LX
Born February 1968
Director
Appointed 23 Mar 2021

PERRY, Reeta

Active
Ively Road, FarnboroughGU14 0LX
Born November 1978
Director
Appointed 17 Oct 2024

BOARDMAN, Lynton David

Resigned
85 Buckingham GateSW1E 6PD
Secretary
Appointed 08 Jan 2003
Resigned 14 Jan 2011

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 14 Jan 2011
Resigned 11 Aug 2022

PEACE, Elizabeth Ann

Resigned
4 Wincanton Close, AltonGU34 2TQ
Secretary
Appointed 29 Jun 2001
Resigned 31 Jan 2002

THODY, Elizabeth

Resigned
Ventnor 46 Chertsy Road, WindleshamGU20 6EP
Secretary
Appointed 31 Jan 2002
Resigned 08 Jan 2003

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 26 Mar 2001
Resigned 29 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 26 Mar 2001

BOARDMAN, Lynton David

Resigned
85 Buckingham GateSW1E 6PD
Born January 1967
Director
Appointed 28 Oct 2009
Resigned 14 Jan 2011

BRADDELL, John Roland Lyndhurst

Resigned
1 Cholmondeley Walk, RichmondTW9 1NS
Born June 1949
Director
Appointed 01 Oct 2001
Resigned 01 Jun 2006

CHISHOLM, John Alexander Raymond, Sir

Resigned
Batchworth Hill House London Road, RickmansworthWD3 1JS
Born August 1946
Director
Appointed 29 Jun 2001
Resigned 01 Oct 2006

JOHNSON, Christopher Brian

Resigned
Ively Road, FarnboroughGU14 0LX
Born April 1963
Director
Appointed 20 Oct 2010
Resigned 30 Sept 2013

LING, Christopher Adam

Resigned
85 Buckingham GateSW1E 6PD
Born January 1974
Director
Appointed 18 Aug 2009
Resigned 01 Dec 2010

LOVE, Graham Carvell

Resigned
24 Coulson Street, LondonSW3 3NA
Born March 1954
Director
Appointed 29 Jun 2001
Resigned 28 Oct 2009

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Born March 1964
Director
Appointed 14 Jan 2011
Resigned 11 Aug 2022

MINNICAN, Grant Clark

Resigned
Ively Road, FarnboroughGU14 0LX
Born March 1969
Director
Appointed 06 Sept 2022
Resigned 17 Oct 2024

WEBSTER, Stephen

Resigned
Ively Road, FarnboroughGU14 0LX
Born August 1958
Director
Appointed 20 Oct 2010
Resigned 30 Apr 2021

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 26 Mar 2001
Resigned 29 Jun 2001

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Memorandum Articles
30 July 2014
MAMA
Statement Of Companys Objects
30 July 2014
CC04CC04
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
29 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288cChange of Particulars
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
288cChange of Particulars
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363aAnnual Return
Legacy
26 April 2003
353353
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Legacy
17 April 2002
353353
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Memorandum Articles
2 August 2001
MEM/ARTSMEM/ARTS
Resolution
2 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
288bResignation of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation