Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUADSTONE PARAMICS LIMITED
Company Information for

QUADSTONE PARAMICS LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC154460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quadstone Paramics Ltd
QUADSTONE PARAMICS LIMITED was founded on 1994-11-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Quadstone Paramics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUADSTONE PARAMICS LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Previous Names
QUADSTONE LIMITED27/06/2007
Filing Information
Company Number SC154460
Company ID Number SC154460
Date formed 1994-11-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 22:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADSTONE PARAMICS 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 QUADSTONE PARAMICS LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1994-11-24
GERARD RICHARD WILLSHER
Director 2010-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
RALF SPIELBERGER
Director 2015-04-27 2015-07-07
MICHAEL MONAHAN
Director 2010-10-15 2015-04-27
GARY JOHN ROBERTS
Director 2013-07-01 2013-10-31
MATTHEW JAMES WHITE
Director 2011-10-07 2013-07-01
JOHN EDWARD O'HARA
Director 2010-10-15 2013-04-05
CAMERON JAMES MATHEWSON
Director 2010-10-15 2011-10-07
LUKE WILLIAM MCKEEVER
Director 2009-03-31 2011-03-31
MATTHEW JAMES WHITE
Director 2005-12-07 2010-10-15
NICHOLAS JOHN STEPHEN RANDALL
Director 2005-12-07 2009-03-31
ROBIN BRIAN MARTIN
Director 2005-12-07 2006-11-30
ANTHONY FOX
Director 2000-12-04 2005-12-07
PAUL ANTHONY JOHN KELLY
Director 2003-06-13 2005-12-07
JONATHAN MARK RICHARDS
Director 2003-10-01 2005-12-07
MARK ANDREW SMITH
Director 2002-01-31 2005-12-07
JEPPE HEIURICH ZINK
Director 2004-05-01 2005-12-07
HITESH KUMAR MEHTA
Director 2000-12-04 2004-04-30
JOHN MICHAEL WINN
Director 1999-11-10 2003-09-30
NICHOLAS JOHN RADCLIFFE
Director 2001-07-27 2003-06-13
JONATHAN LEVITT
Company Secretary 2001-02-12 2002-10-31
KEVIN ALLAN COLLINS
Director 1994-12-01 2002-01-31
NEIL PHILIP LANCELEY HEYWOOD
Director 1994-12-01 2001-07-27
NICHOLAS JOHN RADCLIFFE
Director 1994-12-01 2000-12-04
WILLIAM LAWRENCE GRAHAM SCOTT
Director 1999-05-25 2000-12-04
MARK ANDREW SMITH
Director 1994-12-01 2000-12-04
JAMES COOK
Director 1999-06-01 2000-10-31
TIMOTHY ROLAND LEVETT
Director 1995-03-10 1999-05-20
JAMES JOHN MCCREADY
Director 1995-07-01 1998-11-13
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 1994-11-24 1994-12-01
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 1994-11-24 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SECRETARIES LIMITED FOOD CHAIN INNOVATION LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
QUEENSFERRY SECRETARIES LIMITED CPI CCP EU-T SCOTS GP LTD. Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-12-13
QUEENSFERRY SECRETARIES LIMITED ROCKS AND MOUNTAINS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-02-07
QUEENSFERRY SECRETARIES LIMITED AQUA (SCOTLAND) LIMITED Company Secretary 2004-04-19 CURRENT 2000-05-30 Dissolved 2018-04-10
QUEENSFERRY SECRETARIES LIMITED TECH SURE (UK) LTD. Company Secretary 2004-02-06 CURRENT 2002-08-01 Active
QUEENSFERRY SECRETARIES LIMITED VENTRAQ UK LIMITED Company Secretary 2004-01-12 CURRENT 2003-12-11 Dissolved 2015-04-24
QUEENSFERRY SECRETARIES LIMITED PURE & SIMPLE VENTURES LTD. Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
QUEENSFERRY SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT LIMITED Company Secretary 2002-11-01 CURRENT 1871-09-07 Active
QUEENSFERRY SECRETARIES LIMITED EDINBURGH ASSETS LIMITED Company Secretary 2002-11-01 CURRENT 1983-06-14 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEEN STREET INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1983-02-23 Active
QUEENSFERRY SECRETARIES LIMITED CALEDONIAN BANK LIMITED Company Secretary 2002-11-01 CURRENT 1989-05-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED NURSING HOME MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED MACDONALD ORR LIMITED Company Secretary 2002-11-01 CURRENT 1996-08-15 Active
QUEENSFERRY SECRETARIES LIMITED ARTICULATE INSTRUMENTS LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
QUEENSFERRY SECRETARIES LIMITED BLUE VENTURES (EXPEDITIONS) LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
QUEENSFERRY SECRETARIES LIMITED ORCHARD INCORPORATIONS (13S) LIMITED Company Secretary 2001-07-31 CURRENT 2000-07-05 Dissolved 2017-11-07
QUEENSFERRY SECRETARIES LIMITED 3L LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-07-19
QUEENSFERRY SECRETARIES LIMITED GREENHILL GATE LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Liquidation
QUEENSFERRY SECRETARIES LIMITED QUADSTONE TRUSTEE COMPANY LIMITED Company Secretary 1998-09-07 CURRENT 1998-09-07 Dissolved 2015-09-04
QUEENSFERRY SECRETARIES LIMITED H.D. HARDIE & COMPANY LIMITED Company Secretary 1997-08-13 CURRENT 1953-11-23 Dissolved 2014-11-21
QUEENSFERRY SECRETARIES LIMITED 6S LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-06 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY FORMATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY REGISTRATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED VEXASCRIPT LIMITED Company Secretary 1994-02-02 CURRENT 1990-02-05 Active
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Director 2011-01-31 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER AIT QUEST TRUSTEE LIMITED Director 2010-08-11 CURRENT 1998-10-15 Dissolved 2015-08-18
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Active
GERARD RICHARD WILLSHER OLDEUROPE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Director 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Director 2008-01-01 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 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
2018-07-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-16DS01APPLICATION FOR STRIKING-OFF
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-03-23PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018
2018-03-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES INC
2018-03-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTRAIT SOFTWARE INTERNATIONAL LIMITED
2017-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0129/04/16 FULL LIST
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22SH1922/05/15 STATEMENT OF CAPITAL GBP 1.00
2015-05-22SH20STATEMENT BY DIRECTORS
2015-05-22RES06REDUCE ISSUED CAPITAL 30/04/2015
2015-05-22CAP-SSSOLVENCY STATEMENT DATED 28/04/15
2015-05-19AR0129/04/15 FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR RALF SPIELBERGER
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONAHAN
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 282100.03
2015-01-06AR0124/11/14 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 282100.03
2013-12-11AR0124/11/13 FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AP01DIRECTOR APPOINTED GARY JOHN ROBERTS
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2012-11-28AR0124/11/12 FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0124/11/11 FULL LIST
2012-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 24/11/2011
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-02-22AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHITE
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MATHEWSON
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 11/10/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 15/06/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES MATHEWSON / 15/06/2011
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE MCKEEVER
2011-01-07AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0124/11/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2010-11-16AP01DIRECTOR APPOINTED MR MICHAEL MONAHAN
2010-11-16AP01DIRECTOR APPOINTED MR JOHN O'HARA
2010-11-16AP01DIRECTOR APPOINTED MR GERARD WILLSHER
2010-11-16AP01DIRECTOR APPOINTED MR CAMERON JAMES MATHEWSON
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2009-12-30AR0124/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WHITE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM MCKEEVER / 22/12/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 22/12/2009
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS RANDALL
2009-04-07288aDIRECTOR APPOINTED LUKE WILLIAM MCKEEVER
2008-12-10363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 24/11/2008
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-30AUDAUDITOR'S RESIGNATION
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27CERTNMCOMPANY NAME CHANGED QUADSTONE LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-10-23RES12VARYING SHARE RIGHTS AND NAMES
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2006-01-20288cSECRETARY'S PARTICULARS CHANGED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-06288bDIRECTOR RESIGNED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG
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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to QUADSTONE PARAMICS 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 QUADSTONE PARAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1997-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1995-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of QUADSTONE PARAMICS LIMITED registering or being granted any patents
Domain Names

QUADSTONE PARAMICS LIMITED owns 2 domain names.

quadstone.co.uk   paramics-online.co.uk  

Trademarks

Trademark applications by QUADSTONE PARAMICS LIMITED

QUADSTONE PARAMICS LIMITED is the for the trademark QUADSTONE ™ (75449915) through the USPTO on the 1998-03-13
In the statement, Column 1, lines 6-18, is deleted, and Computer software and programs for-modeling and development of models which study and anticipate vehicular and pedestrian movement is re-inserted.
QUADSTONE PARAMICS LIMITED is the for the trademark QUADSTONE ™ (75449915) through the USPTO on the 1998-03-13
In the statement, Column 1, lines 6-18, is deleted, and Computer software and programs for-modeling and development of models which study and anticipate vehicular and pedestrian movement is re-inserted.
QUADSTONE PARAMICS LIMITED is the for the trademark QUADSTONE ™ (75449915) through the USPTO on the 1998-03-13
In the statement, Column 1, lines 6-18, is deleted, and Computer software and programs for-modeling and development of models which study and anticipate vehicular and pedestrian movement is re-inserted.
QUADSTONE PARAMICS LIMITED is the for the trademark QUADSTONE ™ (75449915) through the USPTO on the 1998-03-13
In the statement, Column 1, lines 6-18, is deleted, and Computer software and programs for-modeling and development of models which study and anticipate vehicular and pedestrian movement is re-inserted.
Income
Government Income
We have not found government income sources for QUADSTONE PARAMICS 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 QUADSTONE PARAMICS 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 QUADSTONE PARAMICS 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 QUADSTONE PARAMICS 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 QUADSTONE PARAMICS 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.