Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUAD MICROTECH LIMITED
Company Information for

QUAD MICROTECH LIMITED

29 ORGREAVE DRIVE, HANDSWORTH, SHEFFIELD, SOUTH YORKSHIRE, S13 9NR,
Company Registration Number
02547999
Private Limited Company
Active

Company Overview

About Quad Microtech Ltd
QUAD MICROTECH LIMITED was founded on 1990-10-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Quad Microtech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUAD MICROTECH LIMITED
 
Legal Registered Office
29 ORGREAVE DRIVE
HANDSWORTH
SHEFFIELD
SOUTH YORKSHIRE
S13 9NR
Other companies in S13
 
Filing Information
Company Number 02547999
Company ID Number 02547999
Date formed 1990-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB534118076  
Last Datalog update: 2024-04-07 04:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAD MICROTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUAD MICROTECH LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD CORKER
Company Secretary 2006-01-06
IAN RICHARD CORKER
Director 2006-01-06
GORDON EDWARD CRAWFORD
Director 1998-11-01
ADAM LEE GLOSSOP
Director 2007-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN CORKER
Director 1991-10-12 2011-10-31
JOHN STUART BREARLEY
Company Secretary 1991-10-12 2007-01-01
MICHAEL EDE
Director 1991-10-12 2006-01-05
STEPHEN CHARLES JEX
Director 1991-10-12 2005-07-11
DEBORAH BARKER
Company Secretary 2002-06-01 2003-08-20
DEBORAH BARKER
Director 1998-11-01 2003-08-20
JOHN STUART BREARLEY
Director 1991-10-12 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD CORKER QUAD COMPUTER SERVICES LTD Company Secretary 2007-01-01 CURRENT 1999-07-01 Active
GORDON EDWARD CRAWFORD QUAD COMPUTER SERVICES LTD Director 1999-11-16 CURRENT 1999-07-01 Active
ADAM LEE GLOSSOP QUAD COMPUTER SERVICES LTD Director 2007-03-26 CURRENT 1999-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE GLOSSOP
2023-08-31CESSATION OF ADAM LEE GLOSSOP AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-02DIRECTOR APPOINTED MR ANDREW JAMES FIELDHOUSE
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-24CH01Director's details changed for Mr Ian Richard Corker on 2019-06-14
2021-08-03PSC04Change of details for Mr Ian Richard Corker as a person with significant control on 2019-06-14
2021-08-03AP01DIRECTOR APPOINTED MR CARL LEADBEATER
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0112/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORKER
2011-10-26AR0112/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0112/10/10 ANNUAL RETURN FULL LIST
2009-10-30AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-14AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CORKER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE GLOSSOP / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD CRAWFORD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 01/10/2009
2008-12-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-31363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-31288bSECRETARY RESIGNED
2007-09-27225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08
2007-06-20288aNEW DIRECTOR APPOINTED
2007-03-29363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-12363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2006-10-12190LOCATION OF DEBENTURE REGISTER
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-16288bDIRECTOR RESIGNED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-10363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-13363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2003-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-03363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-11-20288bDIRECTOR RESIGNED
2002-07-151.327/06/02 ABSTRACTS AND PAYMENTS
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-05363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-021.327/06/01 ABSTRACTS AND PAYMENTS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: ELMFIELD HOUSE ALMA ROAD ROTHERHAM S60 2HZ
2000-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-041.327/06/00 ABSTRACTS AND PAYMENTS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-21363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-07-261.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-15363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QUAD MICROTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUAD MICROTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-21 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 27,435
Creditors Due Within One Year 2012-07-31 £ 92,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAD MICROTECH LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-07-31 £ 11,470
Current Assets 2012-07-31 £ 55,558
Debtors 2013-07-31 £ 10,833
Debtors 2012-07-31 £ 55,525
Tangible Fixed Assets 2013-07-31 £ 2,531
Tangible Fixed Assets 2012-07-31 £ 3,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUAD MICROTECH LIMITED registering or being granted any patents
Domain Names

QUAD MICROTECH LIMITED owns 8 domain names.

cata-logic.co.uk   catalogic.co.uk   m-techdirect.co.uk   quad.co.uk   the-main-event.co.uk   upgrades-online.co.uk   mtechdirect.co.uk   electro-mart.co.uk  

Trademarks
We have not found any records of QUAD MICROTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAD MICROTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as QUAD MICROTECH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where QUAD MICROTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUAD MICROTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUAD MICROTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.