About

Registered Number: 04168196
Date of Incorporation: 26/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: C/O Tobin Associates 4th Floor, 63/66 Hatton Garden, London, EC1N 8LE

 

Based in London, Quatro Tech Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at the business. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODONNELL, Julian Edwin 26 February 2001 - 1
WALKER, Ryan 08 March 2017 - 1
CONWAY, Chris William Paul 26 February 2001 01 December 2015 1
CONWAY, Ruth Annette 13 March 2005 31 August 2005 1
FAIRBRASS, Stephen 26 February 2001 04 March 2003 1
GOULD, Denise 13 March 2005 31 August 2005 1
ODONNELL, Carolyn 13 March 2005 31 August 2005 1
THAKRAR, Daksha 13 March 2005 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
RESOLUTIONS - N/A 05 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
AA - Annual Accounts 23 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
MR01 - N/A 21 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 08 September 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 06 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
225 - Change of Accounting Reference Date 19 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

Legal charge 21 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.