QUADRO HARSTON LIMITED

QUADRO HARSTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUADRO HARSTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02015785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUADRO HARSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGENTIA TECHNOLOGY ADVISORY LIMITEDFeb 20, 2014Feb 20, 2014
    SAGENTIA HOLDINGS LIMITEDMar 17, 2008Mar 17, 2008
    SAGENTIA GROUP LIMITEDOct 20, 2006Oct 20, 2006
    THE GENERICS GROUP LIMITEDJul 17, 1990Jul 17, 1990
    GENERICS HOLDINGS CORPORATION LIMITEDDec 05, 1986Dec 05, 1986
    EQUALHOLD LIMITEDApr 30, 1986Apr 30, 1986

    What are the latest accounts for QUADRO HARSTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUADRO HARSTON LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for QUADRO HARSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Registration of charge 020157850009, created on Mar 18, 2025

    54 pagesMR01

    Registration of charge 020157850010, created on Mar 18, 2025

    43 pagesMR01

    Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    4 pagesMA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 020157850008, created on Dec 23, 2021

    109 pagesMR01

    Termination of appointment of Sameet Vohra as a director on Jul 30, 2021

    1 pagesTM01

    Registration of charge 020157850007, created on Aug 11, 2021

    29 pagesMR01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Appointment of Mr Jonathan Brett as a director on Jul 23, 2021

    2 pagesAP01

    Confirmation statement made on Jul 11, 2021 with updates

    4 pagesCS01

    Director's details changed for Miss Sarah Elizabeth Cole on May 21, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2021

    RES15

    Termination of appointment of Rebecca Anne Archer as a director on Apr 09, 2021

    1 pagesTM01

    Who are the officers of QUADRO HARSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Sarah Elizabeth
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    Secretary
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    185002290001
    BRETT, Jonathan
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    Director
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    EnglandBritish204193690001
    COLE, Sarah Elizabeth
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    Director
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    EnglandBritish158070400004
    EDWARDS, Daniel Robert Morgan
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    Director
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    EnglandBritish173639950002
    BARRETT HAGUE, Helen Patricia
    Westward Farm
    The Green
    PE28 5PP Winwick
    Cambridgeshire
    Secretary
    Westward Farm
    The Green
    PE28 5PP Winwick
    Cambridgeshire
    British96466480004
    ELTON, Neil
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    Secretary
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    153206470001
    FARMER, David
    12 Cherry Orchard
    Fulbourn
    CB1 5EH Cambridge
    Secretary
    12 Cherry Orchard
    Fulbourn
    CB1 5EH Cambridge
    British33510150002
    FROST, Martin John
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Secretary
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    British153090450001
    MARAN, Roger
    12 Clarence Gate Gardens
    NW1 6AY London
    Secretary
    12 Clarence Gate Gardens
    NW1 6AY London
    British9888620001
    MCCARTHY, Guy Jonathan
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    Secretary
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    British128742040001
    ARCHER, Rebecca Anne
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    Director
    Harston Mill, Harston
    Cambridge
    CB22 7GG Cambridgeshire
    EnglandBritish185002210010
    BROWN, Alistair John Cameron, Dr
    The Grange Old Pembroke Farm
    21c High Street Burwell
    CB25 0HB Cambridge
    Director
    The Grange Old Pembroke Farm
    21c High Street Burwell
    CB25 0HB Cambridge
    British119604540002
    CLARK, Mark Thomas
    26 Worcester Avenue
    CB3 7XG Hardwick
    Cambridgeshire
    Director
    26 Worcester Avenue
    CB3 7XG Hardwick
    Cambridgeshire
    United KingdomBritish88370060001
    COGGILL, Christopher John
    55 High Street
    West Wratting
    CB1 5LU Cambridge
    Director
    55 High Street
    West Wratting
    CB1 5LU Cambridge
    British14659410001
    COLLINS, Ian Peter
    27 Madingley Road
    CB3 0EG Cambridge
    Director
    27 Madingley Road
    CB3 0EG Cambridge
    United KingdomBritish41679610002
    CROSSFIELD, Michael, Dr
    Perne Drift Burton End
    West Wickham
    CB1 6SD Cambridge
    Cambridgesgire
    Director
    Perne Drift Burton End
    West Wickham
    CB1 6SD Cambridge
    Cambridgesgire
    British47393140001
    DANNATT, Margaret Anne, Dr
    13 Church Green
    CM1 4NZ Roxwell
    Essex
    Director
    13 Church Green
    CM1 4NZ Roxwell
    Essex
    British84805750001
    DAVEY, Simon
    2 Windsor Way
    SG19 1JL Sandy
    Bedfordshire
    Director
    2 Windsor Way
    SG19 1JL Sandy
    Bedfordshire
    British83333910002
    EDGE, Gordon Malcolm
    Bishops House Church Street
    Great Chesterford
    CB10 1NP Saffron Walden
    Essex
    Director
    Bishops House Church Street
    Great Chesterford
    CB10 1NP Saffron Walden
    Essex
    United KingdomBritish41047030002
    ELTON, Neil Anthony
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    Director
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    EnglandBritish74129080002
    FAIRCLOUGH, John Whitaker, Sir
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    Director
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    British14451130001
    FLICOS, Daniel James
    71 Little Walden Road
    CB10 2DL Saffron Walden
    Essex
    Director
    71 Little Walden Road
    CB10 2DL Saffron Walden
    Essex
    EnglandBritish116870120001
    FROST, Martin John
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Director
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    EnglandBritish153090450001
    GREAVES, John Richard Adam
    Manor Farm
    68 Town Street
    CB2 5PE Newton
    Cambridgeshire
    Director
    Manor Farm
    68 Town Street
    CB2 5PE Newton
    Cambridgeshire
    British81423030001
    HINE, Duncan, Dr
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    Director
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    British13396990001
    HUDSON, Brent Christopher
    The Grove
    TW11 8AT Teddington
    43
    Middlesex
    England
    Director
    The Grove
    TW11 8AT Teddington
    43
    Middlesex
    England
    United KingdomBritish146460230001
    HYDE, Peter John, Dr
    Caters Farm
    Cowlinge
    CB8 9HP Newmarket
    Suffolk
    Director
    Caters Farm
    Cowlinge
    CB8 9HP Newmarket
    Suffolk
    British29675940001
    HYDE, Peter John, Dr
    Caters Farm
    Cowlinge
    CB8 9HP Newmarket
    Suffolk
    Director
    Caters Farm
    Cowlinge
    CB8 9HP Newmarket
    Suffolk
    British29675940001
    KYLBERG, Lars Vilhelm
    Ostermalmsgatan 101
    Stockholm
    Se 11549
    Sweden
    Director
    Ostermalmsgatan 101
    Stockholm
    Se 11549
    Sweden
    Swedish95021110001
    LAWSON, Peter Gerald
    Froyls
    High Street
    RH16 2MR Lindfield
    Sussex
    Director
    Froyls
    High Street
    RH16 2MR Lindfield
    Sussex
    British29675990001
    LEE, Robin Michael, Dr
    Paddock View
    30 Back Road
    CB1 6JF Linton
    Cambridgeshire
    Director
    Paddock View
    30 Back Road
    CB1 6JF Linton
    Cambridgeshire
    British81423140001
    LUDVIGSSON, Per Ake
    Avenue D`Hougoumont 17
    Bruxelles B1180
    Belgium
    Director
    Avenue D`Hougoumont 17
    Bruxelles B1180
    Belgium
    Swedish76594300001
    MCCARTHY, Guy Jonathan
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    Director
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    EnglandBritish128742040001
    MOODY, Peter Brian
    2 Alwyne Place
    N1 2NL London
    Director
    2 Alwyne Place
    N1 2NL London
    British46801630001
    MORLAND, Robert John
    1 Mortlock Close
    SG8 6DA Melbourn
    Hertfordshire
    Director
    1 Mortlock Close
    SG8 6DA Melbourn
    Hertfordshire
    EnglandBritish118685420001

    Who are the persons with significant control of QUADRO HARSTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Science Group Plc
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Apr 06, 2016
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number06536543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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