About

Registered Number: 06627289
Date of Incorporation: 23/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Having been setup in 2008, Quadsys Ltd have registered office in London, it has a status of "Active". This company has 6 directors listed as Streeter, Paul David, Barnard, Alistair, Cox, Dean Robin, Cox, Paul John, Faulkner, Christopher, Streeter, Paul David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STREETER, Paul David 15 November 2017 - 1
BARNARD, Alistair 20 July 2009 03 October 2016 1
COX, Dean Robin 20 June 2009 21 January 2010 1
COX, Paul John 15 November 2017 31 October 2019 1
FAULKNER, Christopher 01 August 2011 15 November 2017 1
STREETER, Paul David 20 July 2009 03 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 31 October 2019
PSC07 - N/A 31 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 March 2018
AD01 - Change of registered office address 21 March 2018
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
PSC07 - N/A 15 November 2017
SH06 - Notice of cancellation of shares 02 October 2017
SH03 - Return of purchase of own shares 02 October 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 14 April 2016
MR04 - N/A 14 April 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 16 March 2016
MR01 - N/A 15 July 2015
AR01 - Annual Return 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AD01 - Change of registered office address 03 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
395 - Particulars of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
395 - Particulars of a mortgage or charge 18 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Fully Satisfied

N/A

A registered charge 30 June 2015 Outstanding

N/A

Mortgage 16 March 2012 Fully Satisfied

N/A

All assets debenture 01 February 2011 Fully Satisfied

N/A

All assets debenture 16 October 2008 Fully Satisfied

N/A

All assets debenture 17 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.