UKBizDB.co.uk

QUADSYS LIMITED

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

This company is commonly known as Quadsys Limited. The company was founded 16 years ago and was given the registration number 06627289. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUADSYS LIMITED
Company Number:06627289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2008
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director15 November 2017Active
Unit A2, Danebrook Court, Langford Lane, Kidlington, United Kingdom, OX5 1LQ

Secretary23 June 2008Active
Unit A2, Danebrook Court, Langford Lane, Kidlington, United Kingdom, OX5 1LQ

Director20 July 2009Active
156, Pegasus Road, Oxford, United Kingdom, OX4 6JQ

Director20 June 2009Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director15 November 2017Active
Unit A2, Danebrook Court, Langford Lane, Kidlington, United Kingdom, OX5 1LQ

Director23 June 2008Active
Unit A2, Danebrook Court, Langford Lane, Kidlington, United Kingdom, OX5 1LQ

Director01 August 2011Active
Unit A2, Danebrook Court, Langford Lane, Kidlington, United Kingdom, OX5 1LQ

Director20 July 2009Active

People with Significant Control

Mr Paul John Cox
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Barnard
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:1, Bampton Road, Bampton, England, OX18 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Streeter
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Address

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

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Capital

Capital cancellation shares.

Download
2017-10-02Capital

Capital return purchase own shares.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.