QUADRO HARSTON LIMITED
Overview
| Company Name | QUADRO HARSTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02015785 |
| 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 QUADRO HARSTON LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is QUADRO HARSTON LIMITED located?
| Registered Office Address | Harston Mill, Harston Cambridge CB22 7GG Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUADRO HARSTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGENTIA TECHNOLOGY ADVISORY LIMITED | Feb 20, 2014 | Feb 20, 2014 |
| SAGENTIA HOLDINGS LIMITED | Mar 17, 2008 | Mar 17, 2008 |
| SAGENTIA GROUP LIMITED | Oct 20, 2006 | Oct 20, 2006 |
| THE GENERICS GROUP LIMITED | Jul 17, 1990 | Jul 17, 1990 |
| GENERICS HOLDINGS CORPORATION LIMITED | Dec 05, 1986 | Dec 05, 1986 |
| EQUALHOLD LIMITED | Apr 30, 1986 | Apr 30, 1986 |
What are the latest accounts for QUADRO HARSTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUADRO HARSTON LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for QUADRO HARSTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Registration of charge 020157850009, created on Mar 18, 2025 | 54 pages | MR01 | ||||||||||
Registration of charge 020157850010, created on Mar 18, 2025 | 43 pages | MR01 | ||||||||||
Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 020157850008, created on Dec 23, 2021 | 109 pages | MR01 | ||||||||||
Termination of appointment of Sameet Vohra as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 020157850007, created on Aug 11, 2021 | 29 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Appointment of Mr Jonathan Brett as a director on Jul 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Miss Sarah Elizabeth Cole on May 21, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Rebecca Anne Archer as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of QUADRO HARSTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Sarah Elizabeth | Secretary | Harston Mill, Harston Cambridge CB22 7GG Cambridgeshire | 185002290001 | |||||||
| BRETT, Jonathan | Director | Harston Mill, Harston Cambridge CB22 7GG Cambridgeshire | England | British | 204193690001 | |||||
| COLE, Sarah Elizabeth | Director | Harston Mill, Harston Cambridge CB22 7GG Cambridgeshire | England | British | 158070400004 | |||||
| EDWARDS, Daniel Robert Morgan | Director | Harston Mill, Harston Cambridge CB22 7GG Cambridgeshire | England | British | 173639950002 | |||||
| BARRETT HAGUE, Helen Patricia | Secretary | Westward Farm The Green PE28 5PP Winwick Cambridgeshire | British | 96466480004 | ||||||
| ELTON, Neil | Secretary | 130 Wapping High Street E1W 2NH London 23 Gun Wharf | 153206470001 | |||||||
| FARMER, David | Secretary | 12 Cherry Orchard Fulbourn CB1 5EH Cambridge | British | 33510150002 | ||||||
| FROST, Martin John | Secretary | 4 Evening Court Newmarket Road CB5 8EA Cambridge | British | 153090450001 | ||||||
| MARAN, Roger | Secretary | 12 Clarence Gate Gardens NW1 6AY London | British | 9888620001 | ||||||
| MCCARTHY, Guy Jonathan | Secretary | 1 Cambridge Road Foxton CB22 6SH Cambridge Cambridgeshire | British | 128742040001 | ||||||
| ARCHER, Rebecca Anne | Director | Harston Mill, Harston Cambridge CB22 7GG Cambridgeshire | England | British | 185002210010 | |||||
| BROWN, Alistair John Cameron, Dr | Director | The Grange Old Pembroke Farm 21c High Street Burwell CB25 0HB Cambridge | British | 119604540002 | ||||||
| CLARK, Mark Thomas | Director | 26 Worcester Avenue CB3 7XG Hardwick Cambridgeshire | United Kingdom | British | 88370060001 | |||||
| COGGILL, Christopher John | Director | 55 High Street West Wratting CB1 5LU Cambridge | British | 14659410001 | ||||||
| COLLINS, Ian Peter | Director | 27 Madingley Road CB3 0EG Cambridge | United Kingdom | British | 41679610002 | |||||
| CROSSFIELD, Michael, Dr | Director | Perne Drift Burton End West Wickham CB1 6SD Cambridge Cambridgesgire | British | 47393140001 | ||||||
| DANNATT, Margaret Anne, Dr | Director | 13 Church Green CM1 4NZ Roxwell Essex | British | 84805750001 | ||||||
| DAVEY, Simon | Director | 2 Windsor Way SG19 1JL Sandy Bedfordshire | British | 83333910002 | ||||||
| EDGE, Gordon Malcolm | Director | Bishops House Church Street Great Chesterford CB10 1NP Saffron Walden Essex | United Kingdom | British | 41047030002 | |||||
| ELTON, Neil Anthony | Director | 130 Wapping High Street E1W 2NH London 23 Gun Wharf | England | British | 74129080002 | |||||
| FAIRCLOUGH, John Whitaker, Sir | Director | The Old Blue Boar 25 St Johns Street SO23 8HF Winchester Hampshire | British | 14451130001 | ||||||
| FLICOS, Daniel James | Director | 71 Little Walden Road CB10 2DL Saffron Walden Essex | England | British | 116870120001 | |||||
| FROST, Martin John | Director | 4 Evening Court Newmarket Road CB5 8EA Cambridge | England | British | 153090450001 | |||||
| GREAVES, John Richard Adam | Director | Manor Farm 68 Town Street CB2 5PE Newton Cambridgeshire | British | 81423030001 | ||||||
| HINE, Duncan, Dr | Director | Glenrue 6 Butt Lane Close LE10 1LF Hinckley Leicestershire | British | 13396990001 | ||||||
| HUDSON, Brent Christopher | Director | The Grove TW11 8AT Teddington 43 Middlesex England | United Kingdom | British | 146460230001 | |||||
| HYDE, Peter John, Dr | Director | Caters Farm Cowlinge CB8 9HP Newmarket Suffolk | British | 29675940001 | ||||||
| HYDE, Peter John, Dr | Director | Caters Farm Cowlinge CB8 9HP Newmarket Suffolk | British | 29675940001 | ||||||
| KYLBERG, Lars Vilhelm | Director | Ostermalmsgatan 101 Stockholm Se 11549 Sweden | Swedish | 95021110001 | ||||||
| LAWSON, Peter Gerald | Director | Froyls High Street RH16 2MR Lindfield Sussex | British | 29675990001 | ||||||
| LEE, Robin Michael, Dr | Director | Paddock View 30 Back Road CB1 6JF Linton Cambridgeshire | British | 81423140001 | ||||||
| LUDVIGSSON, Per Ake | Director | Avenue D`Hougoumont 17 Bruxelles B1180 Belgium | Swedish | 76594300001 | ||||||
| MCCARTHY, Guy Jonathan | Director | 1 Cambridge Road Foxton CB22 6SH Cambridge Cambridgeshire | England | British | 128742040001 | |||||
| MOODY, Peter Brian | Director | 2 Alwyne Place N1 2NL London | British | 46801630001 | ||||||
| MORLAND, Robert John | Director | 1 Mortlock Close SG8 6DA Melbourn Hertfordshire | England | British | 118685420001 |
Who are the persons with significant control of QUADRO HARSTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Science Group Plc | Apr 06, 2016 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | No | ||||||||||
| |||||||||||||
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