About

Registered Number: 04290651
Date of Incorporation: 20/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT

 

Based in Bicester in Oxfordshire, Quad Squad (UK) Ltd was setup in 2001. The current directors of Quad Squad (UK) Ltd are listed as Froggett, Samuel, Froggett, Abigail, Anstie, Mervyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTIE, Mervyn 25 September 2003 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FROGGETT, Samuel 01 October 2007 - 1
FROGGETT, Abigail 20 September 2001 26 March 2002 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 20 February 2019
CS01 - N/A 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 12 October 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 June 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 15 November 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.