QUADRANT DESIGN LIMITED

23 Kings Road, Reading, RG1 3AR
StatusACTIVE
Company No.03552709
CategoryPrivate Limited Company
Incorporated24 Apr 1998
Age26 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

QUADRANT DESIGN LIMITED is an active private limited company with number 03552709. It was incorporated 26 years, 1 month, 6 days ago, on 24 April 1998. The company address is 23 Kings Road, Reading, RG1 3AR.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Steven Hindmarsh

Change date: 2017-04-25

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katrina Lesley Hindmarsh

Change date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Steven Hindmarsh

Change date: 2021-08-10

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katrina Lesley Hindmarsh

Change date: 2021-08-10

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-10

Psc name: Mr Paul Steven Hindmarsh

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-10

Psc name: Mrs Katrina Lesley Hindmarsh

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonia Brown

Change date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 120 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-13

Officer name: Mrs Katrina Lesley Hindmarsh

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Paul Steven Hindmarsh

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mrs Katrina Lesley Hindmarsh

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Matthew James Sears

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonia Brown

Appointment date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Richard Kern

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 92 GBP

Date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035527090002

Charge creation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-12

Charge number: 035527090001

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-16

Capital : 90 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Stuart Richard Kern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: 23 Kings Road Reading RG1 3AR

Old address: 3 London Court, the Mews East St Reading Berks RG1 4QL

Change date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Katrina Lesley Hindmarsh

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Old address: 214 Whitchurch Road Cardiff CF14 3ND United Kingdom

Change date: 2012-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Lesley Hindmarsh

Change date: 2010-01-01

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul hindmarsh / 08/07/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / katrina hindmarsh / 08/07/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from 3 london court the mews east street reading RG1 4QL

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul hindmarsh / 01/01/2008

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: 5 minoru place forest road binfield berkshire RG42 4HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 05/01/01 from: 4 firgrove cottages st marks road binfield berkshire RG42 4BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Resolution

Date: 03 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Resolution

Date: 21 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMERSFORT LIMITED

AMERSFORT HALL,POTTEN END,HP4 2QF

Number:04427660
Status:ACTIVE
Category:Private Limited Company

CITY OF BIRMINGHAM CHOIR

33 BLACKTHORN CLOSE,BIRMINGHAM,B30 1SB

Number:02081252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPANSIVE SOLUTIONS LTD

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:11173096
Status:ACTIVE
Category:Private Limited Company

FOOD1 CONSULTANCY LTD

16 OLIVERS DRIVE,WITHAM,CM8 1QJ

Number:08427276
Status:ACTIVE
Category:Private Limited Company

K & N TAXIS LIMITED

STEEPLE VIEW CHURCH ROAD,BILLERICAY,CM11 1RR

Number:08585311
Status:ACTIVE
Category:Private Limited Company

LEEDS CUT HAIRDRESSERS LIMITED

232 ROUNDHAY ROAD,LEEDS,LS8 5AA

Number:11891915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source