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.
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 | : |
|
Registered Address | : | Europarc Innovation Centre, Innovation Way, Grimsby, DN37 9TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, One New Change, London, England, EC4M 9AF | Corporate Secretary | 31 August 2022 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 14 April 2023 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 31 August 2022 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 31 August 2022 | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Secretary | 12 January 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 December 2005 | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Director | 12 January 2006 | Active |
6, Copse Close, Immingham, DN40 2JD | Director | 03 September 2009 | Active |
47, High Meadows, Bromley Cross, BL7 9AS | Director | 03 September 2009 | Active |
Whisketts Farm, Hastings Road Lamberhurst, Tunbridge Wells, TN3 8JG | Director | 20 February 2006 | Active |
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG | Director | 31 August 2022 | Active |
14 Leadhall Crescent, Harrogate, HG2 9NG | Director | 12 January 2006 | Active |
Europarc Innovation Centre, Innovation Way, Grimsby, England, DN37 9TT | Director | 01 September 2017 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.