UKBizDB.co.uk

QUADRANT CONSULTANTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quadrant Consultants Ltd. The company was founded 36 years ago and was given the registration number 02241123. The firm's registered office is in BAGSHOT. You can find them at Thor House, 49 Guildford Road, Bagshot, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUADRANT CONSULTANTS LTD
Company Number:02241123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Thor House, 49 Guildford Road, Bagshot, Surrey, United Kingdom, GU19 5NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Oakford Court, Henley On Thames, United Kingdom, RG9 1BL

Secretary14 September 1992Active
Rosewood House, Beechwood Avenue, Weybridge, England, KT13 9TD

Director03 April 2009Active
1, Queen Marys Drive, New Haw, Addlestone, England, KT15 3TS

Director-Active
1, Oakford Court, Henley On Thames, United Kingdom, RG9 1BL

Director-Active
53 Morley Road, Twickenham, TW1 2HG

Secretary-Active
53 Morley Road, Twickenham, TW1 2HG

Director-Active

People with Significant Control

Mr Michael John Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:1, Queen Marys Drive, Addlestone, England, KT15 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Oakford Court, Henley On Thames, United Kingdom, RG9 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Annandale
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Rosewood House, Beechwood Avenue, Weybridge, England, KT13 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Address

Change registered office address company with date old address new address.

Download
2022-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person secretary company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.