UKBizDB.co.uk

QUADRATICA TRAINING LIMITED

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

This company is commonly known as Quadratica Training Limited. The company was founded 18 years ago and was given the registration number 05647568. The firm's registered office is in GRIMSBY. You can find them at Europarc Innovation Centre, Innovation Way, Grimsby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUADRATICA TRAINING LIMITED
Company Number:05647568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Europarc Innovation Centre, Innovation Way, Grimsby, DN37 9TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One New Change, London, England, EC4M 9AF

Corporate Secretary31 August 2022Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director14 April 2023Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director31 August 2022Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director31 August 2022Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Secretary12 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 December 2005Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Director12 January 2006Active
6, Copse Close, Immingham, DN40 2JD

Director03 September 2009Active
47, High Meadows, Bromley Cross, BL7 9AS

Director03 September 2009Active
Whisketts Farm, Hastings Road Lamberhurst, Tunbridge Wells, TN3 8JG

Director20 February 2006Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director31 August 2022Active
14 Leadhall Crescent, Harrogate, HG2 9NG

Director12 January 2006Active
Europarc Innovation Centre, Innovation Way, Grimsby, England, DN37 9TT

Director01 September 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 December 2005Active

People with Significant Control

Quadratica Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, One New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

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

Download
2022-09-06Address

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

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Officers

Appoint corporate secretary company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.