UKBizDB.co.uk

QUADRISE LIMITED

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

This company is commonly known as Quadrise Limited. The company was founded 34 years ago and was given the registration number 02507321. 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 99999 - Dormant Company.

Company Information

Name:QUADRISE LIMITED
Company Number:02507321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director11 April 2016Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director07 June 2022Active
17, Oaken Coppice, Ashtead, England, KT21 1DL

Secretary05 March 2013Active
Lindean, 116 Rickmansworth Lane, Gerrards Cross, SL9 0LX

Secretary-Active
44a Purbeck Road, Chatham, ME4 6EE

Secretary23 January 2007Active
Bridge Farm Burtons Gardens, Old Basing, Basingstoke, RG24 7AF

Secretary18 January 2005Active
Parnell House, 25 Wilton Road, London, SW1V 1YD

Secretary30 September 2008Active
114 Rickmansworth Lane, Chalfont St Peter, SL9 0LX

Secretary09 March 2004Active
104a Alexandra Park Road, London, N10 2AE

Secretary10 March 2006Active
1 Montague Gardens, Eailing Common, London, W3 9PT

Secretary17 September 2007Active
Parnell House, 25 Wilton Road, London, SW1V 1YD

Secretary01 August 2011Active
Lindean, 116 Rickmansworth Lane, Gerrards Cross, SL9 0LX

Director-Active
Lindean Rickmansworth Lane, Chalfont St Peter, Gerrards Cross, SL9 0LX

Director-Active
Bridge Farm Burtons Gardens, Old Basing, Basingstoke, RG24 7AF

Director07 December 1999Active
The Old Rectory, Saint Stephens Road Ealing, London, W13 8HD

Director14 February 2002Active
5 Leicester Court, Clevedon Road East Twickenham, London, TW1 2TG

Director17 September 2007Active
18 Chester Road, Northwood, HA6 1BQ

Director10 March 2006Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director04 September 2017Active
Pinegrove, 114 Rickmansworth Lane, Chalfont St Peter, SL9 0LX

Director14 February 2002Active
7 Ravens Close, Knaphill, Woking, GU21 2LD

Director17 January 1997Active
Sherbourne House, 3 St Martins, Northwood, HA6 2BP

Director10 March 2006Active
Woodstock, Priors Wood Road, Compton, GU3 1DS

Director10 March 2006Active

People with Significant Control

Quadrise International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gillingham House, Gillingham Street, London, England, SW1V 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-14Dissolution

Dissolution application strike off company.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Change of name

Certificate change of name company.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Cessation of 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
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation 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 dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

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
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.