QUAD ELECTROACOUSTICS LIMITED
Overview
| Company Name | QUAD ELECTROACOUSTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01388827 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUAD ELECTROACOUSTICS LIMITED?
- Manufacture of electric domestic appliances (27510) / Manufacturing
Where is QUAD ELECTROACOUSTICS LIMITED located?
| Registered Office Address | Iag House 13/14 Glebe Road PE29 7DL Huntingdon Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUAD ELECTROACOUSTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KLAXONETTE LIMITED | Sep 14, 1978 | Sep 14, 1978 |
What are the latest accounts for QUAD ELECTROACOUSTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for QUAD ELECTROACOUSTICS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for QUAD ELECTROACOUSTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Dec 28, 2024 | 4 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Dec 29, 2023 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 29, 2022 | 23 pages | AA | ||||||||||||||||||||||||||
Cessation of Pointfield Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Notification of Iag Limited as a person with significant control on Dec 31, 2022 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Statement of capital on Jun 05, 2023
| 3 pages | SH19 | ||||||||||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 29, 2021 | 16 pages | AA | ||||||||||||||||||||||||||
Appointment of Mr Stephen Iain Macintyre as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||||||||||||||||||
Accounts for a small company made up to Dec 29, 2020 | 15 pages | AA | ||||||||||||||||||||||||||
Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020 | 1 pages | AA01 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Timothy Miles Harris as a secretary on Nov 05, 2021 | 1 pages | TM02 | ||||||||||||||||||||||||||
Termination of appointment of Timothy Miles Harris as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mr Joaquim Carlos Correia Narciso as a director on Nov 04, 2021 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Who are the officers of QUAD ELECTROACOUSTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACINTYRE, Stephen Iain | Director | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire | England | British | 297526260001 | |||||
| NARCISO, Joaquim Carlos Correia | Director | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire | England | Portuguese | 289137150001 | |||||
| FITTER, Michael Simon | Secretary | 24 Warren Close Wyton PE28 2AW Huntingdon Cambridgeshire | British | 31915070001 | ||||||
| HARRIS, Timothy Miles | Secretary | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire England | British | 55040400002 | ||||||
| LAWES, Adrian Charles | Secretary | 72 Dragon Road Winterbourne BS17 1BJ Bristol Avon | British | 18694970001 | ||||||
| ORRELL, Gary Steven | Secretary | 1 Wrose Avenue Wrose BD18 1NS Shipley West Yorkshire | British | 46517380001 | ||||||
| THOMS, Peter Young | Secretary | 1 Beechwood Drive KT11 2DX Cobham Surrey | British | 19514010001 | ||||||
| BARKATAKI, Dwijendra Chandra | Director | 43 Cambridge Road Little Abingdon CB1 6BL Cambridge Cambridgeshire | British | 44859750001 | ||||||
| CHANG, Stella, Mrs. | Director | Lilac Way 95014 Cupertino 7705 California United States | Usa | United States | 137271550001 | |||||
| CURTIS, Mervyn Stanley | Director | Woodside 23 North Road PE27 5PR St. Ives Cambridgeshire | British | 71134890001 | ||||||
| FITTER, Michael Simon | Director | 24 Warren Close Wyton PE28 2AW Huntingdon Cambridgeshire | British | 31915070001 | ||||||
| GREENWOOD, Paul Stuart | Director | Moss Cottage Hallas Bridge, Cullingworth BD13 5BT Bradford West Yorkshire | British | 70711670003 | ||||||
| HARRIS, Timothy Miles | Director | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire England | England | British | 55040400002 | |||||
| JONES, Derek John | Director | 10 Daintrees Road Fen Drayton CB4 5TE Cambridge Cambridgeshire | United Kingdom | British | 32054150001 | |||||
| LAWES, Adrian Charles | Director | Rose House 38a Church Street PE17 3PB Holme Peterborough | United Kingdom | British | 18694970002 | |||||
| OLIVER, Anne Christine | Director | 27 West Perry Perry PE28 0BX Huntingdon Cambridgeshire | England | British | 70066430001 | |||||
| ORRELL, Gary Steven | Director | 174 Westfield Lane Idle BD10 8UB Bradford West Yorkshire | British | 46517380002 | ||||||
| SIMS, Nigel Philip Benford | Director | Church Farm House Wormleighton CV47 2XV Southam Warwickshire | British | 96911300001 | ||||||
| WALKER, Ross James | Director | Bulls Bushes Farm Oakley RG23 7EB Basingstoke Hampshire | England | British | 104827610001 |
Who are the persons with significant control of QUAD ELECTROACOUSTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iag Limited | Dec 31, 2022 | 13/14 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pointfield Limited | Nov 15, 2016 | 13 Glebe Road PE29 7DL Huntingdon Iag House Cambridgeshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0