QUADRANGLE ONE LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
QUADRANGLE ONE LIMITED is a Private Limited Company from LEAMINGTON SPA ENGLAND and has the status: Active.
QUADRANGLE ONE LIMITED was incorporated 26 years ago on 11/07/1997 and has the registered number: 03402501. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUADRANGLE ONE LIMITED was incorporated 26 years ago on 11/07/1997 and has the registered number: 03402501. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUADRANGLE ONE LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 BERRINGTON ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 1NB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID HOWARD SIDWELL | Jan 1966 | British | Director | 1997-09-09 | CURRENT |
ANTHONY JOHN SIDWELL | Oct 1935 | British | Director | 1997-09-09 | CURRENT |
PAULA DENISE SOWTER | British | Secretary | 2004-08-20 | CURRENT | |
SPENCER JOHN BANKS SKINNER | Jul 1966 | British | Director | 1998-03-20 UNTIL 2003-07-11 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Director | 1997-07-11 UNTIL 1997-09-09 | RESIGNED | |
JACQUELINE FISHER | Mar 1952 | British | Director | 1997-07-11 UNTIL 1997-09-09 | RESIGNED |
PAUL ANTONY WAKEFIELD | Mar 1967 | British | Secretary | 1997-09-09 UNTIL 1998-05-25 | RESIGNED |
SPENCER JOHN BANKS SKINNER | Jul 1966 | British | Secretary | 1998-05-25 UNTIL 2003-07-11 | RESIGNED |
MRS AMANDA SIDWELL | Aug 1967 | British | Secretary | 2003-07-11 UNTIL 2004-08-28 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Secretary | 1997-07-11 UNTIL 1997-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Howard Sidwell | 2016-06-30 | 1/1966 | Leamington Spa Warwickshire | Ownership of shares 50 to 75 percent |
Mr Anthony John Sidwell | 2016-06-30 | 10/1935 | Leamington Spa Warwickshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Quadrangle One Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 31-12-2022 | £81,506 equity |
Quadrangle One Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-23 | 31-12-2021 | £81,506 equity |
Quadrangle One Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-24 | 31-12-2020 | £81,506 equity |
Quadrangle One Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-25 | 31-12-2019 | £81,506 equity |
Quadrangle One Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 31-12-2017 | £81,506 equity |
Quadrangle One Limited - Accounts to registrar - small 17.2 | 2017-09-14 | 31-12-2016 | £81,506 equity |
Quadrangle One Limited - Abbreviated accounts 16.1 | 2016-08-09 | 31-12-2015 | £81,506 equity |
Quadrangle One Limited - Limited company - abbreviated - 11.6 | 2015-06-25 | 31-12-2014 | £81,506 equity |