UKBizDB.co.uk

QUADRISE KSA LIMITED

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

This company is commonly known as Quadrise Ksa Limited. The company was founded 13 years ago and was given the registration number 07347841. The firm's registered office is in LONDON. You can find them at First Floor Gillingham House, 38-44 Gillingham Street, London, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:QUADRISE KSA LIMITED
Company Number:07347841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, England, W1W 8DH

Corporate Secretary04 September 2019Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director08 October 2010Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director11 November 2013Active
17, Oaken Coppice, Ashtead, England, KT21 1DL

Secretary05 March 2013Active
Parnell House, 25 Wilton Road, London, England, SW1V 1YD

Secretary19 April 2011Active
Parnell House, 25 Wilton Road, London, England, SW1V 1YD

Secretary01 August 2011Active
Parnell House, 25 Wilton Road, London, England, SW1V 1YD

Director13 May 2011Active
Parnell House, 25 Wilton Road, London, England, SW1V 1YD

Director08 October 2010Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director04 September 2017Active
First Floor, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU

Director23 March 2012Active
Sherbourne House, 3 St. Martins, Northwood, United Kingdom, HA6 2BP

Director17 August 2010Active
First Floor, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU

Director08 October 2010Active

People with Significant Control

Quadrise International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-29Dissolution

Dissolution application strike off company.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

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

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-09-04Officers

Appoint corporate secretary company with name date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.