QUADRON SERVICES LIMITED
Overview
| Company Name | QUADRON SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02810263 |
| 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 QUADRON SERVICES LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is QUADRON SERVICES LIMITED located?
| Registered Office Address | Octavia House Westwood Way Westwood Business Park CV4 8JP Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUADRON SERVICES 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 QUADRON SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for QUADRON SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Aidan Patrick Bell as a director on Aug 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Andrew Martin Pollins as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kristian Barrie Lennard as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Notification of Idverde Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Nigel Ivil as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Who are the officers of QUADRON SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Zoe Sheila | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 328395470001 | |||||||
| BELL, Aidan Patrick | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | Irish | 278189750001 | |||||
| HUXLEY, Saul | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 255597430001 | |||||
| POLLINS, Andrew Martin | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 310147630001 | |||||
| BUTLER, Paul Ashley | Secretary | 57 Totterdown Road BS23 4LJ Weston Super Mare Avon | British | 73096990001 | ||||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| DARBY, Claire | Secretary | Warne Road BS23 3UU Weston-Super-Mare The Hub North Somerset United Kingdom | 158920450001 | |||||||
| KNIGHT, Joan | Secretary | 49 Oakdale RG12 0TG Bracknell Berkshire | British | 80543820001 | ||||||
| POULTER, Gregg | Secretary | Alderley 28 Robin Lane Walton St Mary BS21 7ET Clevedon Somerset | British | 57429690001 | ||||||
| RAMSTEDT, Christopher John | Secretary | Belledonne 52 Maidenhall Highnam GL2 8DL Gloucester Gloucestershire | British | 98095340001 | ||||||
| RHODES, Jonathan Edward | Secretary | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | 237570940001 | |||||||
| THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARLOW, Andrew Richard | Director | Badgers Bend Bagshot Road Chobham GU24 8SJ Woking Surrey | British | 47184330001 | ||||||
| BUTLER, Paul Ashley | Director | 57 Totterdown Road BS23 4LJ Weston Super Mare Avon | England | British | 73096990001 | |||||
| CARNEAU, Pierre | Director | 239 Popes Lane Gunnersbury Park Ealing W5 4NH London | England | British | 26560790002 | |||||
| CARPENTER, Ian Grantley | Director | Wolvershill Road BS29 6DG Banwell Chestnut House Avon United Kingdom | England | British | 137267480001 | |||||
| DAUGHTRY, Josephine | Director | St. Johns Close BS23 2LP Weston-Super-Mare 11 Avon United Kingdom | United Kingdom | British | 137272220001 | |||||
| DAUGHTRY, Stephen | Director | Barons Place Cottage Willow Wents MD18 5NF Mereworth Kent | British | 68048260001 | ||||||
| DOWNEY, Robert James | Director | 23 Sunnyside Road BS21 7TL Clevedon Avon | British | 36751330001 | ||||||
| FOSTER, David | Director | 15 Glebe Field BS32 4DL Lower Almondsbury Bristol | England | British | 93918060001 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| GOUGH, John Osborne | Director | Church House Little Coxwell SN7 7LW Faringdon Oxfordshire | British | 22618470001 | ||||||
| GRAHAM, Douglas John | Director | 3 Rye Hill Office Park CV5 9AB Coventry Landscapes House West Midlands United Kingdom | England | British | 131559520001 | |||||
| GRAVESON, Gavin | Director | 5 Kington Rise Claverdon CV35 8PN Warwick Warwickshire | British | 65681380001 | ||||||
| GROLEAU, Jean-Noel Hugues Roger | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | French | 282233970001 | |||||
| HEDGES, James Anthony Francis | Director | 138 Moorland Road BS23 4HX Weston Super Mare Avon | British | 36751770001 | ||||||
| HESPE, David Anthony | Director | 15 Birds Hill Road NN12 8NF Eastcote Northamptonshire | British | 49244000001 | ||||||
| IVIL, Clive Nigel | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 137268590002 | |||||
| LEAVER, John Frederick | Director | 95 Gloucester Road BS35 2QS Rudgeway South Gloucester | British | 70385410001 | ||||||
| LEAVER, John Frederick | Director | 95 Gloucester Road BS35 2QS Rudgeway South Gloucester | British | 70385410001 | ||||||
| LENNARD, Kristian | Director | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | England | British | 293363800001 | |||||
| MARTIN, Michael Christopher | Director | Camelot 1b Clarence Road East BS23 4BT Weston Super Mare Avon | England | British | 76652440002 |
Who are the persons with significant control of QUADRON SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Idverde Uk Limited | Apr 06, 2016 | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Idverde Holdings Limited | Apr 06, 2016 | Westwood Way Westwood Business Park CV4 8JP Coventry Octavia House Westwood Way 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