QUADRIGA TECHNOLOGY LIMITED

QUADRIGA TECHNOLOGY LIMITED

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

    Company NameQUADRIGA TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469115
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUADRIGA TECHNOLOGY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QUADRIGA TECHNOLOGY LIMITED located?

    Registered Office Address
    Building B Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRIGA TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUADRIGA WORLDWIDE LIMITEDSep 25, 1998Sep 25, 1998
    ORIEL WORLDWIDE LIMITEDDec 08, 1997Dec 08, 1997
    MAWLAW 367 LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for QUADRIGA TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for QUADRIGA TECHNOLOGY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025

    What are the latest filings for QUADRIGA TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Antony Wilson as a director on Mar 19, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with updates

    4 pagesCS01

    Change of details for Quadriga Emea Limited as a person with significant control on Dec 15, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Anantha Sivaraman Narayanan as a director on Oct 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Director's details changed for Mr Paul Antony Wilson on May 25, 2021

    2 pagesCH01

    Registered office address changed from Regus, 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on May 25, 2021

    1 pagesAD01

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Regus, 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on Aug 07, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of QUADRIGA TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NARAYANAN, Anantha Sivaraman
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Building B
    Surrey
    England
    Director
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Building B
    Surrey
    England
    United KingdomBritish138384070001
    AULT, Isabel Mary Katherine
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    Secretary
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    Other128527640001
    DALLISON, Adrian John
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    Secretary
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    British52541710002
    JENKINS, Elisabeth Anne
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British72837960002
    KIRK, Isabelle Sarah
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    Secretary
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    199579930001
    MOHINDRA, Ravi Kumar
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    Secretary
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    British122688990001
    MORDECAI, Laura Rose
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    Secretary
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    British65797190002
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretary
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    WATSON, David Andrew
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    Secretary
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    British52990930003
    WILLIAMS, Gareth Rhys
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    Secretary
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    British64039240001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritish82360580001
    AUSTIN, Terry Alan
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    Director
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    British82652640001
    BRIANT, Michael John
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    Director
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    British37465900003
    BUDIE, Marcus Johanes Theodorus
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomDutch105980560001
    CRABB, Ian Denis
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish70017710003
    FORBES, Alistair Robert Ballantyne
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    Director
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    United KingdomBritish168893980001
    GALLAGHER, Patrick James
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    Director
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    British77355310002
    GJERS, Arne
    Utmarksvaegen 20
    S 16137 Bromma
    Sweden
    Director
    Utmarksvaegen 20
    S 16137 Bromma
    Sweden
    Swedish56668670001
    HOWES, Lewis Verlie
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    Director
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    EnglandBritish62776210004
    HULL, Jonathan
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritish116761670001
    LEVY, Lionel Anthony
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    Director
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    United KingdomBritish105270770001
    MARSH, Gary Neil
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    EnglandBritish122518590001
    MILLER, Louise Ann
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    Director
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    British127375160002
    NARAYANAN, Anantha Sivaraman
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    United KingdomBritish138384070001
    NWANA, Hyacinth Sama, Dr
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    British53962580002
    PATEL, Harnish Natubhai
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    Director
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    British90038150001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    TATARYN, Myron Anton
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    Director
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    United KingdomBritish105980670001
    TYRRELL, Patricia Valentine
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    Director
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    British105980890001
    WILSON, Paul Antony
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Building B
    Surrey
    England
    Director
    Watchmoor Park
    Riverside Way
    GU15 3YL Camberley
    Building B
    Surrey
    England
    SpainBritish113339130004
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of QUADRIGA TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverside Way
    GU15 3YL Camberley
    Building B
    England
    Apr 06, 2016
    Riverside Way
    GU15 3YL Camberley
    Building B
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number03038297
    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