Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2ND QUADRANT LTD
Company Information for

2ND QUADRANT LTD

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04075460
Private Limited Company
Liquidation

Company Overview

About 2nd Quadrant Ltd
2ND QUADRANT LTD was founded on 2000-09-21 and has its registered office in London. The organisation's status is listed as "Liquidation". 2nd Quadrant Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2ND QUADRANT LTD
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in CT6
 
Filing Information
Company Number 04075460
Company ID Number 04075460
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919761586  
Last Datalog update: 2022-08-07 12:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2ND QUADRANT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name 2ND QUADRANT LTD
The following companies were found which have the same name as 2ND QUADRANT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2ND QUADRANT AUSTRALIA PTY LTD VIC 3073 Strike-off action in progress Company formed on the 2015-02-19
2ND QUADRANT NORDIC LTD VAULT 14, LEVEL 2, VALLETTA WATERFRONT, FLORIANA Unknown

Company Officers of 2ND QUADRANT LTD

Current Directors
Officer Role Date Appointed
KAREN RIGGS
Company Secretary 2018-03-07
SIMON RIGGS
Director 2001-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RIGGS
Company Secretary 2013-09-24 2018-03-07
MELODY JAYNE RIGGS
Company Secretary 2001-01-23 2013-09-24
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-09-21 2001-01-23
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-09-21 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RIGGS POSTGRES FOUNDATION LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2018-02-27

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
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-21
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600004
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600006
2022-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600005
2022-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600005
2022-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/22 FROM Sandall House 230 High Street Herne Bay Kent CT6 5AX
2022-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-22
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2022-01-08600Appointment of a voluntary liquidator
2022-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040754600006
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040754600003
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-02PSC07CESSATION OF SIMON RIGGS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02PSC02Notification of Enterprisedb Uk Limited as a person with significant control on 2020-09-29
2020-10-02TM02Termination of appointment of Karen Riggs on 2020-09-29
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RIGGS
2020-10-02AP01DIRECTOR APPOINTED MR. EDWARD PAUL BOYAJIAN
2020-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30RES01ADOPT ARTICLES 30/04/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-09CH01Director's details changed for Mr Simon Riggs on 2019-11-11
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN RIGGS on 2020-01-02
2020-01-02PSC04Change of details for Mr Simon Riggs as a person with significant control on 2020-01-02
2019-12-09CH01Director's details changed for Mr Simon Riggs on 2019-11-11
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-28AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-19SH0127/06/17 STATEMENT OF CAPITAL GBP 13000
2018-09-14PSC04Change of details for Mr Simon Riggs as a person with significant control on 2016-12-22
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-06PSC04Change of details for Mr Simon Riggs as a person with significant control on 2017-06-19
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600001
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-07TM02Termination of appointment of Simon Riggs on 2018-03-07
2018-03-07AP03Appointment of Mrs Karen Riggs as company secretary on 2018-03-07
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600002
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600002
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 12500
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 12375
2017-06-30SH0119/06/17 STATEMENT OF CAPITAL GBP 12375
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040754600002
2017-01-12SH02Sub-division of shares on 2016-11-11
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-07SH0111/11/16 STATEMENT OF CAPITAL GBP 10000
2016-12-07RES13Resolutions passed:
  • Other company business 11/11/2016
  • ADOPT ARTICLES
2016-12-07RES01ADOPT ARTICLES 11/11/2016
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0121/09/13 FULL LIST
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY MELODY RIGGS
2013-10-04AP03SECRETARY APPOINTED MR SIMON RIGGS
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIGGS / 24/09/2013
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040754600001
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-21AR0121/09/12 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-26AR0121/09/11 FULL LIST
2011-05-23RES13APPOINTMENT OF LOCAL AGENT 12/05/2011
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-03AR0121/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIGGS / 21/09/2010
2010-04-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-28AR0121/09/09 FULL LIST
2009-05-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-14363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-11-13363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-01363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-14363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-12363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-0888(2)RAD 01/04/01--------- £ SI 100@1=100 £ IC 1/101
2001-03-29CERTNMCOMPANY NAME CHANGED PHOTOSYSTEM LIMITED CERTIFICATE ISSUED ON 29/03/01
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-08288bSECRETARY RESIGNED
2001-02-08288bDIRECTOR RESIGNED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06287REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 2ND QUADRANT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-24
Appointmen2021-12-24
Notices to2021-12-24
Fines / Sanctions
No fines or sanctions have been issued against 2ND QUADRANT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Satisfied BANK OF SCOTLAND PLC
2013-09-21 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 2ND QUADRANT LTD

Intangible Assets
Patents
We have not found any records of 2ND QUADRANT LTD registering or being granted any patents
Domain Names

2ND QUADRANT LTD owns 3 domain names.

2ndquadrant.co.uk   postgresxml.co.uk   secondquadrant.co.uk  

Trademarks
We have not found any records of 2ND QUADRANT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2ND QUADRANT LTD. 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 (70229 - Management consultancy activities other than financial management) as 2ND QUADRANT LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where 2ND QUADRANT LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party2ND QUADRANT LTDEvent Date2021-12-24
 
Initiating party Event TypeAppointmen
Defending party2ND QUADRANT LTDEvent Date2021-12-24
Name of Company: 2ND QUADRANT LTD Company Number: 04075460 Nature of Business: Management consultancy activities other than financial management Previous Name of Company: Photosystem Limited Registere…
 
Initiating party Event TypeNotices to
Defending party2ND QUADRANT LTDEvent Date2021-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2ND QUADRANT LTD 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
2ND QUADRANT LTD has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 1,356,461

CategoryAward Date Award/Grant
Intelligent Information Management : 2012-01-01 € 1,088,500
Internet of Services, Software & virtualisation : 2010-01-01 € 267,961

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.