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 Name | |
---|---|
2ND QUADRANT LTD | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in CT6 | |
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 |
Last Datalog update: | 2022-08-07 12:36:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KAREN RIGGS |
||
SIMON RIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RIGGS |
Company Secretary | ||
MELODY JAYNE RIGGS |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSTGRES FOUNDATION LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2018-02-27 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-21 | ||
REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600004 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600005 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/22 FROM Sandall House 230 High Street Herne Bay Kent CT6 5AX | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040754600006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040754600003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/10/20 | |
PSC07 | CESSATION OF SIMON RIGGS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Enterprisedb Uk Limited as a person with significant control on 2020-09-29 | |
TM02 | Termination of appointment of Karen Riggs on 2020-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RIGGS | |
AP01 | DIRECTOR APPOINTED MR. EDWARD PAUL BOYAJIAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 30/04/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Riggs on 2019-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN RIGGS on 2020-01-02 | |
PSC04 | Change of details for Mr Simon Riggs as a person with significant control on 2020-01-02 | |
CH01 | Director's details changed for Mr Simon Riggs on 2019-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
SH01 | 27/06/17 STATEMENT OF CAPITAL GBP 13000 | |
PSC04 | Change of details for Mr Simon Riggs as a person with significant control on 2016-12-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Riggs as a person with significant control on 2017-06-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM02 | Termination of appointment of Simon Riggs on 2018-03-07 | |
AP03 | Appointment of Mrs Karen Riggs as company secretary on 2018-03-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040754600002 | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 12375 | |
SH01 | 19/06/17 STATEMENT OF CAPITAL GBP 12375 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040754600002 | |
SH02 | Sub-division of shares on 2016-11-11 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 10000 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/11/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELODY RIGGS | |
AP03 | SECRETARY APPOINTED MR SIMON RIGGS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIGGS / 24/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040754600001 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 21/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 21/09/11 FULL LIST | |
RES13 | APPOINTMENT OF LOCAL AGENT 12/05/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIGGS / 21/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/01--------- £ SI 100@1=100 £ IC 1/101 | |
CERTNM | COMPANY NAME CHANGED PHOTOSYSTEM LIMITED CERTIFICATE ISSUED ON 29/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-24 |
Appointmen | 2021-12-24 |
Notices to | 2021-12-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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
2ND QUADRANT LTD owns 3 domain names.
2ndquadrant.co.uk postgresxml.co.uk secondquadrant.co.uk
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | 2ND QUADRANT LTD | Event Date | 2021-12-24 |
Initiating party | Event Type | Appointmen | |
Defending party | 2ND QUADRANT LTD | Event Date | 2021-12-24 |
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 Type | Notices to | |
Defending party | 2ND QUADRANT LTD | Event Date | 2021-12-24 |
Category | 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.
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. |