Background WavePink WaveYellow Wave

QINETIC LIMITED (05928221)

QINETIC LIMITED (05928221) is an active UK company. incorporated on 7 September 2006. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. QINETIC LIMITED has been registered for 19 years. Current directors include FIELD, James Stephen, MONTAGUE-FULLER, Peter Malcolm.

Company Number
05928221
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FIELD, James Stephen, MONTAGUE-FULLER, Peter Malcolm
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QINETIC LIMITED

QINETIC LIMITED is an active company incorporated on 7 September 2006 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. QINETIC LIMITED was registered 19 years ago.(SIC: 71200)

Status

active

Active since 19 years ago

Company No

05928221

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TARSIER LIMITED
From: 7 September 2006To: 28 October 2019
Contact
Address

Cody Technology Park Ively Road Farnborough, GU14 0LX,

Previous Addresses

85 Buckingham Gate London SW1E 6PD
From: 7 September 2006To: 8 April 2011
Timeline

21 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 21
Director Left
May 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

BOARDMAN, Lynton David

Resigned
Cherwell, KingswoodKT20 6LU
Secretary
Appointed 07 Sept 2006
Resigned 14 Jan 2011

MESSENT, Jon

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

BOARDMAN, Lynton David

Resigned
Cherwell, KingswoodKT20 6LU
Born January 1967
Director
Appointed 30 May 2008
Resigned 14 Jan 2011

BRYANT, Richard, Dr

Resigned
Ively Road, FarnboroughGU14 0LX
Born October 1972
Director
Appointed 26 Sept 2017
Resigned 07 Oct 2019

COFFIN, Malcolm Andrew, Dr

Resigned
Ively Road, FarnboroughGU14 0LX
Born August 1968
Director
Appointed 11 Oct 2019
Resigned 11 Aug 2022

LING, Christopher Adam

Resigned
85 Buckingham GateSW1E 6PD
Born January 1974
Director
Appointed 19 Aug 2009
Resigned 01 Dec 2010

MESSENT, Jon

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

RAZDAN, Sanjay

Resigned
Ively Road, FarnboroughGU14 0LX
Born May 1966
Director
Appointed 07 Sept 2012
Resigned 01 Apr 2013

ROBINSON, Kathryn Margaret

Resigned
Ively Road, FarnboroughGU14 0LX
Born November 1954
Director
Appointed 01 Dec 2010
Resigned 26 Sept 2017

SALKELD, Thomas Neville Walton

Resigned
Ively Road, FarnboroughGU14 0LX
Born October 1962
Director
Appointed 16 Sept 2010
Resigned 07 Sept 2012

WALKER, Antony Willem

Resigned
Ively Road, FarnboroughGU14 0LX
Born August 1964
Director
Appointed 01 Apr 2013
Resigned 07 Oct 2019

WEBB, Douglas Russell

Resigned
MK18
Born March 1961
Director
Appointed 07 Sept 2006
Resigned 30 May 2008

WEBSTER, Stephen

Resigned
Ively Road, FarnboroughGU14 0LX
Born August 1958
Director
Appointed 11 Oct 2019
Resigned 30 Apr 2021

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

79

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
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 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
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 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
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
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
17 September 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
363aAnnual Return
Legacy
29 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
6 November 2006
225Change of Accounting Reference Date
Incorporation Company
7 September 2006
NEWINCIncorporation