QUADRANT TECHNOLOGIES LIMITED

QUADRANT TECHNOLOGIES LIMITED

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

    Company NameQUADRANT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04740427
    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 QUADRANT TECHNOLOGIES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is QUADRANT TECHNOLOGIES LIMITED located?

    Registered Office Address
    One
    Prospect West
    SN14 6FH Chippenham
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRANT TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELETEBUTTON LIMITEDApr 22, 2003Apr 22, 2003

    What are the latest accounts for QUADRANT TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for QUADRANT TECHNOLOGIES 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

    Statement of capital on Jun 22, 2022

    • Capital: GBP 700.000
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve 21/06/2022
    RES13

    Termination of appointment of Paul Andrew Fry as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Ms Elizabeth Teresa Knowles as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 31, 2019 with updates

    5 pagesCS01

    Appointment of Mr Paul Andrew Fry as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of James Ward-Lilley as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2018

    13 pagesAA

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Oct 31, 2017

    3 pagesAA01

    Appointment of Mr James Ward-Lilley as a director on Jul 31, 2018

    2 pagesAP01

    Termination of appointment of Mehul Andrew Derodra as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Appointment of John Murphy as a director on May 31, 2017

    2 pagesAP01

    Who are the officers of QUADRANT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    214448950001
    KNOWLES, Elizabeth Teresa
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United KingdomBritish294247630001
    MURPHY, John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United KingdomBritish234110160001
    BURRELL, Peter Frederick
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    British153006730001
    COLEMAN, Lee Fraser
    2 Teme Court
    West Bridgford
    NG2 6UA Nottingham
    Nottinghamshire
    Secretary
    2 Teme Court
    West Bridgford
    NG2 6UA Nottingham
    Nottinghamshire
    British118499170001
    DICKINSON, Andrew
    19 Conway Crescent
    Carlton
    NG4 2QA Nottingham
    Secretary
    19 Conway Crescent
    Carlton
    NG4 2QA Nottingham
    British125259460002
    SHENNAN, Peter John
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    Secretary
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    British56237980001
    SUMMA, Heidi Johanna
    4 Colberg Place
    N16 5RB London
    Secretary
    4 Colberg Place
    N16 5RB London
    Finnish90516840001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Secretary
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    British47726950004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, David Paul
    34 Ashburnham Grove
    SE10 8UL London
    Director
    34 Ashburnham Grove
    SE10 8UL London
    British90516930001
    BLACKWELL, Christopher Paul, Dr
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    Director
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    EnglandBritish79770360002
    CHADWICK, Terence Stanley, Dr
    Huntsmans Cottage
    Meynell Road, Quorn
    LE12 8BG Loughborough
    Leicestershire
    Director
    Huntsmans Cottage
    Meynell Road, Quorn
    LE12 8BG Loughborough
    Leicestershire
    British69250310001
    DALTON, Colin Clive
    The Lodge High Street
    Ketteringham
    NR18 9RU Wyndondham
    Norfolk
    Director
    The Lodge High Street
    Ketteringham
    NR18 9RU Wyndondham
    Norfolk
    United KingdomBritish162331680001
    DERODRA, Mehul Andrew
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish209360060001
    FITZGERALD, Michael Edward
    16 Quai Jean-Charles Rey
    FOREIGN Monaco
    Mc 98000
    Monaco
    Director
    16 Quai Jean-Charles Rey
    FOREIGN Monaco
    Mc 98000
    Monaco
    Australian40485110002
    FITZWILLIAMS, Duncan John Lloyd
    31 Old Burlington Street
    W1S 3AS London
    Director
    31 Old Burlington Street
    W1S 3AS London
    United KingdomBritish95302940002
    FRY, Paul Andrew
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish251728850001
    HYLAND, Anne Philomena
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    Director
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    EnglandIrish69017210002
    MURPHY, Kieran Pius
    11 Brookside
    Moulton
    CB8 8SG Newmarket
    Suffolk
    Director
    11 Brookside
    Moulton
    CB8 8SG Newmarket
    Suffolk
    UkIrish100343970001
    OAKLEY, Andrew John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    EnglandAustralian224660370001
    OLIVER, Paul Stephen
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    EnglandBritish179688430001
    PHILLIPS, Trevor Michael, Dr
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish199317050001
    SHENNAN, Peter John
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    Director
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    British56237980001
    SUMMA, Heidi Johanna
    4 Colberg Place
    N16 5RB London
    Director
    4 Colberg Place
    N16 5RB London
    Finnish90516840001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Director
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    EnglandBritish47726950004
    WARD-LILLEY, James Alexander
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish201656870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of QUADRANT TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innovata Limited
    Chippenham
    SN14 6FH Wiltshire
    One Prospect West
    United Kingdom
    Apr 06, 2016
    Chippenham
    SN14 6FH Wiltshire
    One Prospect West
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number02148607
    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