Background WavePink WaveYellow Wave

QUERYSUM LIMITED (06070101)

QUERYSUM LIMITED (06070101) is an active UK company. incorporated on 26 January 2007. with registered office in Dorchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUERYSUM LIMITED has been registered for 19 years. Current directors include BOULT, Geoffrey Michael, ELLIOTT, David Clive.

Company Number
06070101
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOULT, Geoffrey Michael, ELLIOTT, David Clive
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERYSUM LIMITED

QUERYSUM LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Dorchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUERYSUM LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

06070101

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

9 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOBBS, Kathleen

Active
Unity Chambers, DorchesterDT1 1HA
Secretary
Appointed 06 Feb 2007

BOULT, Geoffrey Michael

Active
Unity Chambers, DorchesterDT1 1HA
Born May 1956
Director
Appointed 28 Apr 2011

ELLIOTT, David Clive

Active
34 High East Street, DorchesterDT1 1HA
Born October 1961
Director
Appointed 17 May 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

BOULT, Geoffrey Michael

Resigned
1 Chesterfield House, BristolBS10 7AA
Born May 1956
Director
Appointed 06 Feb 2007
Resigned 12 Jan 2011

ELLIOTT, David Clive

Resigned
8 Wiltshire Drive, TrowbridgeBA14 0RY
Born October 1961
Director
Appointed 16 Feb 2007
Resigned 24 Jun 2009

LARIDON, Mark Edward

Resigned
45 Beaufort Road, BristolBS16 6UH
Born June 1956
Director
Appointed 16 Feb 2007
Resigned 12 May 2011

WEST, Michael Charles

Resigned
High East Street, DorchesterDT1 1HA
Born May 1938
Director
Appointed 12 Jan 2011
Resigned 28 Apr 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

3

Mr Geoffrey Michael Boult

Active
Unity Chambers, DorchesterDT1 1HA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mark Edward Laridon

Active
Unity Chambers, DorchesterDT1 1HA
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

David Clive Elliot

Active
Unity Chambers, DorchesterDT1 1HA
Born October 1961

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
20 September 2007
88(2)R88(2)R
Legacy
25 July 2007
88(2)R88(2)R
Legacy
23 July 2007
88(2)R88(2)R
Resolution
4 June 2007
RESOLUTIONSResolutions
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Legacy
29 May 2007
88(2)R88(2)R
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
88(2)R88(2)R
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation