QUADRA CONCEPTS (UK) LIMITED
Overview
| Company Name | QUADRA CONCEPTS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06322818 |
| 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 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 Address | No |
What were the previous names of QUADRA CONCEPTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIGITAL SIGNAGE TECHNOLOGIES LIMITED | May 09, 2008 | May 09, 2008 |
| SEDAO UK LIMITED | Jul 24, 2007 | Jul 24, 2007 |
What are the latest accounts for QUADRA CONCEPTS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QUADRA CONCEPTS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for QUADRA CONCEPTS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Thomas Michael John Dillon as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Paul Rigby as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Dean Plowman as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham John Fry as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dennis Andrew Badman as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Change of details for Sea Holdings Limited as a person with significant control on Aug 29, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 063228180002 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Director's details changed for Mr Graham John Fry on Nov 17, 2023 | 2 pages | CH01 | ||
Memorandum and Articles of Association | 13 pages | MA | ||
Appointment of Mr Dean Plowman as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dennis Andrew Badman as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Timothy Nutter as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Andrew John Dyson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of QUADRA CONCEPTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLON, Thomas Michael John | Director | Warwick Road B11 2LE Birmingham James House United Kingdom | United Kingdom | British | 344525230001 | |||||
| RIGBY, Steven Paul | Director | Warwick Road B11 2LE Birmingham James House United Kingdom | United Kingdom | British | 344524360001 | |||||
| ALLPRESS, Ronald Arthur | Secretary | 13 Meadowfields Drive YO31 9HW York North Yorkshire | British | 5504800001 | ||||||
| NIXEY, Colin Donald, Mr. | Secretary | 2 Thyme Way HU17 8XH Beverley The Hidey Hole East Riding Of Yorkshire | British | 129847720001 | ||||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
| ALLPRESS, Ronald Arthur | Director | 13 Meadowfields Drive YO31 9HW York North Yorkshire | British | 5504800001 | ||||||
| BADMAN, Dennis Andrew | Director | Warwick Road B11 2LE Birmingham James House United Kingdom | United Kingdom | British | 307246900001 | |||||
| CARLING, Graham Stuart | Director | Unit 5, Millfield Lane Nether Poppleton YO26 6PQ York North Yorkshire | England | British | 236275790001 | |||||
| DYSON, Andrew John | Director | Unit 5, Millfield Lane Nether Poppleton YO26 6PQ York North Yorkshire | England | British | 219910530001 | |||||
| EVERARD, Edward James | Director | 19 South Back Lane Terrington YO60 6PX York North Yorkshire | England | British | 25297150001 | |||||
| FRY, Graham John | Director | Warwick Road B11 2LE Birmingham James House United Kingdom | England | British | 229953780002 | |||||
| NISBET, Mark Nigel, Director | Director | J4 Estate Doman Road GU15 3LB Camberley Unit 4 England | United Kingdom | British | 120206140001 | |||||
| NIXEY, Colin Donald, Mr. | Director | 2 Thyme Way HU17 8XH Beverley The Hidey Hole East Riding Of Yorkshire | England | British | 129847720001 | |||||
| NUTTER, Mark Timothy | Director | Unit 5, Millfield Lane Nether Poppleton YO26 6PQ York North Yorkshire | England | British | 277149320001 | |||||
| PLOWMAN, Dean | Director | Warwick Road B11 2LE Birmingham James House United Kingdom | United Kingdom | British | 313465350001 | |||||
| SILLS, John Philip | Director | Laurel Cottage Holtby YO19 5UD York North Yorkshire | England | British | 5504820001 | |||||
| RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of QUADRA CONCEPTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sea Holdings Limited | Apr 06, 2016 | Warwick Road B11 2LE Birmingham James House United Kingdom | 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