Warning: file_put_contents(c/22187e661179e40e75dd40ed9d841e53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quadrant Storage Technologies Ltd, N21 2HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUADRANT STORAGE TECHNOLOGIES LTD

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

This company is commonly known as Quadrant Storage Technologies Ltd. The company was founded 21 years ago and was given the registration number 04602576. The firm's registered office is in LONDON. You can find them at 46 Elm Park Road, Winchmore Hill, London, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUADRANT STORAGE TECHNOLOGIES LTD
Company Number:04602576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Elm Park Road, Winchmore Hill, London, Middlesex, N21 2HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Elm Park Road, Winchmore Hill, London, N21 2ES

Director27 November 2002Active
46 Elm Park Road, London, N21 2HS

Secretary27 November 2002Active
46 Elm Park Road, London, N21 2HS

Director27 November 2002Active
46 Elm Park Road, Winchmore Hill, London, N21 2HS

Director27 November 2002Active

People with Significant Control

Mrs Lesley Marlene Denchfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:46, Elm Park Road, London, United Kingdom, N21 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Denchfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:46, Elm Park Road, London, United Kingdom, N21 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathaniel Lewis Chase Denchfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:33 Andrewes House, Barbican, London, England, EC2Y 8AX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Address

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

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.