QUADRA CONCEPTS (UK) LIMITED

QUADRA CONCEPTS (UK) LIMITED

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

    Company NameQUADRA CONCEPTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06322818
    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 QUADRA CONCEPTS (UK) LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is QUADRA CONCEPTS (UK) LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRA CONCEPTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL SIGNAGE TECHNOLOGIES LIMITEDMay 09, 2008May 09, 2008
    SEDAO UK LIMITEDJul 24, 2007Jul 24, 2007

    What are the latest accounts for QUADRA CONCEPTS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for QUADRA CONCEPTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for QUADRA CONCEPTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Thomas Michael John Dillon as a director on Dec 31, 2025

    2 pagesAP01

    Appointment of Mr Steven Paul Rigby as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Dean Plowman as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Graham John Fry as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Dennis Andrew Badman as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    15 pagesAA

    Change of details for Sea Holdings Limited as a person with significant control on Aug 29, 2025

    2 pagesPSC05

    Registered office address changed from Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ to James House Warwick Road Birmingham B11 2LE on Aug 29, 2025

    1 pagesAD01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 063228180002 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2023

    20 pagesAA

    Director's details changed for Mr Graham John Fry on Nov 17, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    13 pagesMA

    Appointment of Mr Dean Plowman as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr Dennis Andrew Badman as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Mark Timothy Nutter as a director on Aug 01, 2023

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Andrew John Dyson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of QUADRA CONCEPTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, Thomas Michael John
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    United KingdomBritish344525230001
    RIGBY, Steven Paul
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    United KingdomBritish344524360001
    ALLPRESS, Ronald Arthur
    13 Meadowfields Drive
    YO31 9HW York
    North Yorkshire
    Secretary
    13 Meadowfields Drive
    YO31 9HW York
    North Yorkshire
    British5504800001
    NIXEY, Colin Donald, Mr.
    2 Thyme Way
    HU17 8XH Beverley
    The Hidey Hole
    East Riding Of Yorkshire
    Secretary
    2 Thyme Way
    HU17 8XH Beverley
    The Hidey Hole
    East Riding Of Yorkshire
    British129847720001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    ALLPRESS, Ronald Arthur
    13 Meadowfields Drive
    YO31 9HW York
    North Yorkshire
    Director
    13 Meadowfields Drive
    YO31 9HW York
    North Yorkshire
    British5504800001
    BADMAN, Dennis Andrew
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    United KingdomBritish307246900001
    CARLING, Graham Stuart
    Unit 5, Millfield Lane
    Nether Poppleton
    YO26 6PQ York
    North Yorkshire
    Director
    Unit 5, Millfield Lane
    Nether Poppleton
    YO26 6PQ York
    North Yorkshire
    EnglandBritish236275790001
    DYSON, Andrew John
    Unit 5, Millfield Lane
    Nether Poppleton
    YO26 6PQ York
    North Yorkshire
    Director
    Unit 5, Millfield Lane
    Nether Poppleton
    YO26 6PQ York
    North Yorkshire
    EnglandBritish219910530001
    EVERARD, Edward James
    19 South Back Lane
    Terrington
    YO60 6PX York
    North Yorkshire
    Director
    19 South Back Lane
    Terrington
    YO60 6PX York
    North Yorkshire
    EnglandBritish25297150001
    FRY, Graham John
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    EnglandBritish229953780002
    NISBET, Mark Nigel, Director
    J4 Estate
    Doman Road
    GU15 3LB Camberley
    Unit 4
    England
    Director
    J4 Estate
    Doman Road
    GU15 3LB Camberley
    Unit 4
    England
    United KingdomBritish120206140001
    NIXEY, Colin Donald, Mr.
    2 Thyme Way
    HU17 8XH Beverley
    The Hidey Hole
    East Riding Of Yorkshire
    Director
    2 Thyme Way
    HU17 8XH Beverley
    The Hidey Hole
    East Riding Of Yorkshire
    EnglandBritish129847720001
    NUTTER, Mark Timothy
    Unit 5, Millfield Lane
    Nether Poppleton
    YO26 6PQ York
    North Yorkshire
    Director
    Unit 5, Millfield Lane
    Nether Poppleton
    YO26 6PQ York
    North Yorkshire
    EnglandBritish277149320001
    PLOWMAN, Dean
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    United KingdomBritish313465350001
    SILLS, John Philip
    Laurel Cottage
    Holtby
    YO19 5UD York
    North Yorkshire
    Director
    Laurel Cottage
    Holtby
    YO19 5UD York
    North Yorkshire
    EnglandBritish5504820001
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of QUADRA CONCEPTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sea Holdings Limited
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    Apr 06, 2016
    Warwick Road
    B11 2LE Birmingham
    James House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number03222660
    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