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

C-QUADRAT UK LIMITED

PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD,
Company Registration Number
04798477
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C-quadrat Uk Ltd
C-QUADRAT UK LIMITED was founded on 2003-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". C-quadrat Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
C-QUADRAT UK LIMITED
 
Legal Registered Office
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD
Other companies in W1J
 
Previous Names
BCM UK LIMITED11/11/2014
JAYCROFT CONSULTING LIMITED03/04/2006
Filing Information
Company Number 04798477
Company ID Number 04798477
Date formed 2003-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-12-05 14:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-QUADRAT UK LIMITED
The accountancy firm based at this address is CLTAA LTD
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 C-QUADRAT UK LIMITED

Current Directors
Officer Role Date Appointed
CRISTOBAL MENDEZ DE VIGO
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RIESS
Director 2012-12-28 2018-04-06
GERD ALEXANDER SCHUTZ
Director 2012-12-28 2017-05-18
PAOLO DI FILIPPO
Director 2013-05-29 2015-01-01
MATTEO PUSINERI
Company Secretary 2010-06-22 2012-12-28
CARLO MICHIENZI
Director 2006-04-07 2012-12-28
MATTEO PUSINERI
Director 2010-06-22 2012-12-28
ANDREA BRIGNONE
Company Secretary 2006-04-07 2010-06-22
ANDREA BRIGNONE
Director 2006-04-07 2010-06-22
FINCHLEY SECRETARIES LIMITED
Company Secretary 2003-11-28 2006-04-07
DAMIAN JAMES CALDERBANK
Director 2005-07-31 2006-04-07
NATALIA PATSALIDOU
Director 2004-05-19 2005-07-31
THOMAS JAMES DAY
Director 2003-11-28 2004-05-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-13 2003-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-13 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTOBAL MENDEZ DE VIGO C-QUADRAT BLUESTAR LIMITED Director 2015-01-01 CURRENT 2012-08-22 Active - Proposal to Strike off

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
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-29DS01Application to strike the company off the register
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 1 Vine Street London W1J 0AH
2020-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIESS
2018-04-06PSC07CESSATION OF THOMAS RIESS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 663807
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GERD ALEXANDER SCHUTZ
2016-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 663807
2016-06-20AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-09AAMDAmended audit exemption subsidiary accounts made up to 2014-12-31
2015-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 663807
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR CRISTOBAL MENDEZ DE VIGO
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO DI FILIPPO
2014-11-11RES15CHANGE OF NAME 31/10/2014
2014-11-11CERTNMCOMPANY NAME CHANGED BCM UK LIMITED CERTIFICATE ISSUED ON 11/11/14
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 663807
2014-06-19AR0113/06/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0113/06/13 FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR PAOLO DI FILIPPO
2013-04-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 102 JERMYN STREET LONDON SW1Y 6EE
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-29AP01DIRECTOR APPOINTED GERD ALEXANDER SCHUTZ
2013-01-29AP01DIRECTOR APPOINTED THOMAS RIESS
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY MATTEO PUSINERI
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARLO MICHIENZI
2013-01-29RES01ADOPT ARTICLES 28/12/2012
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO PUSINERI
2012-12-03AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-17RES12VARYING SHARE RIGHTS AND NAMES
2012-08-17SH0127/07/12 STATEMENT OF CAPITAL GBP 663807
2012-06-25AR0113/06/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-13AR0113/06/11 NO CHANGES
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BRIGNONE
2010-07-26AP01DIRECTOR APPOINTED MATTEO PUSINERI
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREA BRIGNONE
2010-07-12AP03SECRETARY APPOINTED MATTEO PUSINERI
2010-06-25AR0113/06/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17363sRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-04-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-14353LOCATION OF REGISTER OF MEMBERS
2006-07-1488(2)RAD 06/04/06--------- £ SI 1000@1=1000 £ IC 2999/3999
2006-07-1488(2)RAD 04/04/06--------- £ SI 999@1=999 £ IC 2000/2999
2006-05-0888(2)RAD 06/04/06--------- £ SI 1000@1=1000 £ IC 1000/2000
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2006-04-19123NC INC ALREADY ADJUSTED 04/04/06
2006-04-19RES04£ NC 1000/100000 04/04
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-1988(2)RAD 04/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-03CERTNMCOMPANY NAME CHANGED JAYCROFT CONSULTING LIMITED CERTIFICATE ISSUED ON 03/04/06
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-07-15363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-24363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2004-02-24225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-01-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C-QUADRAT UK 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 C-QUADRAT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C-QUADRAT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

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 C-QUADRAT UK LIMITED

Intangible Assets
Patents
We have not found any records of C-QUADRAT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-QUADRAT UK LIMITED
Trademarks
We have not found any records of C-QUADRAT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-QUADRAT UK 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 (82990 - Other business support service activities n.e.c.) as C-QUADRAT UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C-QUADRAT UK 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 C-QUADRAT UK 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 C-QUADRAT UK 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.