About

Registered Number: 02673950
Date of Incorporation: 18/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Based in Sheffield, Quadrant Research & Development Ltd was founded on 18 December 1991, it's status at Companies House is "Active". Quadrant Research & Development Ltd has 4 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 16 December 2019
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 04 December 2018
AP03 - Appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 September 2016
AP03 - Appointment of secretary 22 June 2016
AP01 - Appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 January 2014
CH02 - Change of particulars for corporate director 02 January 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 December 2012
CH02 - Change of particulars for corporate director 20 December 2012
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
AR01 - Annual Return 21 December 2009
CH02 - Change of particulars for corporate director 20 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 30 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 16 December 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 11 January 1998
RESOLUTIONS - N/A 06 November 1997
AA - Annual Accounts 06 November 1997
363a - Annual Return 06 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
225 - Change of Accounting Reference Date 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
AC92 - N/A 05 November 1997
GAZ2 - Second notification of strike-off action in London Gazette 18 February 1997
GAZ1 - First notification of strike-off action in London Gazette 25 June 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 20 December 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 09 January 1994
395 - Particulars of a mortgage or charge 12 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
363s - Annual Return 04 March 1993
288 - N/A 04 March 1993
395 - Particulars of a mortgage or charge 25 February 1993
288 - N/A 11 June 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1992
123 - Notice of increase in nominal capital 16 March 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
RESOLUTIONS - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1992
123 - Notice of increase in nominal capital 17 January 1992
NEWINC - New incorporation documents 18 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 1993 Fully Satisfied

N/A

Legal charge 27 April 1993 Fully Satisfied

N/A

Debenture 12 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.