Company Information for QUADRANT 1 INTERNATIONAL LTD.
90-92 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
QUADRANT 1 INTERNATIONAL LTD. | |
Legal Registered Office | |
90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU Other companies in OX28 | |
Company Number | 03672669 | |
---|---|---|
Company ID Number | 03672669 | |
Date formed | 1998-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB718262533 |
Last Datalog update: | 2024-06-05 18:43:19 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAT HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MOLDEN |
Company Secretary | ||
DAVID MOLDEN |
Director | ||
JULIA MARGARET MOLDEN |
Company Secretary | ||
DENISE PARKER |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
PSC04 | Change of details for Mrs Patricia Kay Hutchinson as a person with significant control on 2021-11-05 | |
PSC07 | CESSATION OF DAVID HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
CH01 | Director's details changed for Patricia Kay Hutchinson on 2019-05-02 | |
CH01 | Director's details changed for Pat Hutchinson on 2019-05-01 | |
CH01 | Director's details changed for Pat Hutchinson on 2017-12-27 | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 10 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 46 Market Square Witney Oxon OX28 6AL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOLDEN | |
TM02 | Termination of appointment of David Molden on 2014-12-13 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOLDEN / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAT HUTCHINSON / 04/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 75 ROSE HILL OXFORD OXFORDSHIRE OX4 4JR | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
CERTNM | COMPANY NAME CHANGED QUADRANT 1 LIMITED CERTIFICATE ISSUED ON 05/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 QUADRANT 1 INTERNATIONAL LTD.
Called Up Share Capital | 2012-11-30 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 10 |
Cash Bank In Hand | 2012-11-30 | £ 7,172 |
Cash Bank In Hand | 2011-11-30 | £ 2,214 |
Current Assets | 2012-11-30 | £ 27,212 |
Current Assets | 2011-11-30 | £ 70,105 |
Debtors | 2012-11-30 | £ 20,040 |
Debtors | 2011-11-30 | £ 67,891 |
Fixed Assets | 2012-11-30 | £ 3,238 |
Fixed Assets | 2011-11-30 | £ 4,318 |
Shareholder Funds | 2012-11-30 | £ 9,994 |
Shareholder Funds | 2011-11-30 | £ 32,583 |
Tangible Fixed Assets | 2012-11-30 | £ 3,238 |
Tangible Fixed Assets | 2011-11-30 | £ 4,318 |
Debtors and other cash assets
QUADRANT 1 INTERNATIONAL LTD. owns 2 domain names.
quadrant1.co.uk nlppractitionercourses.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |