Background WavePink WaveYellow Wave

QUMU LTD (04602658)

QUMU LTD (04602658) is an active UK company. incorporated on 27 November 2002. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. QUMU LTD has been registered for 23 years. Current directors include MEDVED, Robert.

Company Number
04602658
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
Imperium, Reading, RG2 0TD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MEDVED, Robert
SIC Codes
58290, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUMU LTD

QUMU LTD is an active company incorporated on 27 November 2002 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. QUMU LTD was registered 23 years ago.(SIC: 58290, 62012, 62020)

Status

active

Active since 23 years ago

Company No

04602658

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

KULU VALLEY LTD
From: 23 January 2003To: 5 September 2015
MAGIX SOLUTIONS LTD
From: 27 November 2002To: 23 January 2003
Contact
Address

Imperium Imperial Way Reading, RG2 0TD,

Previous Addresses

Office 7 35-37 Ludgate Hill London EC4M 7JN England
From: 21 December 2022To: 8 March 2023
Senna Building Gorsuch Place London E2 8JF United Kingdom
From: 5 January 2021To: 21 December 2022
1 West Smithfield 3rd Floor London EC1A 9JU England
From: 29 August 2019To: 5 January 2021
91 Goswell Road London EC1V 7EX
From: 12 February 2015To: 29 August 2019
Third Floor 24 Chiswell Street London EC1Y 4YZ United Kingdom
From: 15 October 2014To: 12 February 2015
91 Goswell Road London EC1V 7EX
From: 23 December 2010To: 15 October 2014
91 Goswell Road London EC1V 7EX
From: 28 September 2010To: 23 December 2010
91 Goswell Road London EC1V 0DY
From: 14 September 2010To: 28 September 2010
21-22 Great Sutton Street London EC1V 0DY
From: 27 November 2002To: 14 September 2010
Timeline

35 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Share Issue
Feb 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Jul 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
6
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CORNES, Ian Richard

Active
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 08 Feb 2023

MEDVED, Robert

Active
Imperial Way, ReadingRG2 0TD
Born June 1969
Director
Appointed 08 Feb 2023

ALI, Mohbub

Resigned
16 Drewett House, LondonE1 1RT
Secretary
Appointed 18 Feb 2008
Resigned 16 Mar 2010

DUGGAN, Matthew John Henderson

Resigned
Staunton Road, OxfordOX3 7TJ
Secretary
Appointed 12 Aug 2009
Resigned 17 Jul 2013

RAI, Sarita

Resigned
18 Copthorne Avenue, LondonSW12 0JZ
Secretary
Appointed 01 Feb 2005
Resigned 21 Jul 2009

RAI, Suresh Vikra Chandra

Resigned
18 Copthorne Avenue, LondonSW12 0JZ
Secretary
Appointed 27 Nov 2002
Resigned 15 Feb 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 31 Dec 2002

BENTLEY, Rose

Resigned
Imperial Way, ReadingRG2 0TD
Born August 1983
Director
Appointed 18 Apr 2022
Resigned 08 Feb 2023

FIFIELD, Richard Mark

Resigned
Ashstead Lane, GodalmingGU7 1SY
Born March 1962
Director
Appointed 23 Jan 2013
Resigned 03 Oct 2014

GOEPFRICH, Peter

Resigned
510 1st Avenue North, Minneapolis55403
Born January 1973
Director
Appointed 05 Aug 2015
Resigned 06 Nov 2017

HANZLIK, Vernon John

Resigned
3rd Floor, LondonEC1A 9JU
Born October 1957
Director
Appointed 03 Oct 2014
Resigned 17 Jul 2020

KENNEDY, Tj

Resigned
Gorsuch Place, LondonE2 8JF
Born February 1972
Director
Appointed 20 Jul 2020
Resigned 18 Apr 2022

KRUEGER, Thomas

Resigned
Gorsuch Place, LondonE2 8JF
Born December 1971
Director
Appointed 06 Dec 2021
Resigned 08 Feb 2023

NOBLE, Andrew Mark

Resigned
Sunderland Road, LondonW5 4JY
Born March 1969
Director
Appointed 04 Oct 2010
Resigned 03 Feb 2012

RAI, Sumit Neil Vishnu

Resigned
Marshall Building, LondonW2 1PB
Born February 1980
Director
Appointed 27 Nov 2002
Resigned 26 Jan 2017

RANSOM, Graham Richard

Resigned
Fairacre, NewburyRG20 9UF
Born April 1961
Director
Appointed 12 Aug 2009
Resigned 03 May 2011

RISTOW, David G

Resigned
Gorsuch Place, LondonE2 8JF
Born March 1970
Director
Appointed 15 Dec 2017
Resigned 10 Sept 2021

STEWART, James Robert

Resigned
24 Chiswell Street, LondonEC1Y 4YZ
Born August 1956
Director
Appointed 03 Oct 2014
Resigned 30 Sept 2015

WOODCOCK, Glenn

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1969
Director
Appointed 12 Aug 2009
Resigned 03 Oct 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Nov 2002
Resigned 31 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
1st Avenue North, Suite 305, Minneapolis

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 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 March 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
8 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Legacy
7 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Miscellaneous
4 February 2010
MISCMISC
Capital Alter Shares Subdivision
4 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 April 2005
88(2)R88(2)R
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
13 April 2003
288cChange of Particulars
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Incorporation Company
27 November 2002
NEWINCIncorporation