UKBizDB.co.uk

QUATTRO CONSULTING LIMITED

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

This company is commonly known as Quattro Consulting Limited. The company was founded 26 years ago and was given the registration number 03438552. The firm's registered office is in COVENTRY. You can find them at 9 Hurst Road, Longford, Coventry, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUATTRO CONSULTING LIMITED
Company Number:03438552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 Hurst Road, Longford, Coventry, England, CV6 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Beeches, Beech Lane, Wilmslow, England, SK9 5ER

Director08 March 2022Active
2 The Beeches, Beech Lane, Wilmslow, England, SK9 5ER

Director08 March 2022Active
9, Hurst Road, Longford, Coventry, England, CV6 6EG

Secretary24 September 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary24 September 1997Active
9, Hurst Road, Longford, Coventry, England, CV6 6EG

Director24 September 1997Active
24 Flying Fields Road, Southam, CV47 1GA

Director24 September 1997Active
9, Hurst Road, Longford, Coventry, England, CV6 6EG

Director24 September 1997Active
40 Cranford Road, Chapelfields, Coventry, CV5 8JG

Director24 September 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director24 September 1997Active

People with Significant Control

Life Enterprise Technology Group Limited
Notified on:08 March 2022
Status:Active
Country of residence:England
Address:2 The Beeches, Beech Lane, Wilmslow, England, SK9 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Sefton
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:2 The Beeches, Beech Lane, Wilmslow, England, SK9 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Brian Reeves
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:2 The Beeches, Beech Lane, Wilmslow, England, SK9 5ER
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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.