About

Registered Number: 06548701
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 8th Floor 20 Farringdon Street, London, EC4A 4AB,

 

Founded in 2008, Quatrro Interactive Entertainment Solutions Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this company. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAKRISHNAN, Vasudevan 19 June 2008 01 January 2018 1
KOCHHAR, Randhir Singh 14 October 2008 31 July 2013 1
LINDHOLM, John Andrew 29 March 2008 19 June 2008 1
POOMALIL, Madhu 31 July 2013 17 November 2016 1
Secretary Name Appointed Resigned Total Appointments
LDC NOMINEE SECRETARY LIMITED 29 March 2008 03 April 2008 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 15 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AUD - Auditor's letter of resignation 24 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 25 October 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 15 October 2012
TM02 - Termination of appointment of secretary 30 May 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AD01 - Change of registered office address 21 February 2012
AD01 - Change of registered office address 14 November 2011
AD01 - Change of registered office address 14 November 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AD01 - Change of registered office address 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 06 July 2010
SH01 - Return of Allotment of shares 30 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
MEM/ARTS - N/A 05 February 2010
SH01 - Return of Allotment of shares 25 January 2010
SH01 - Return of Allotment of shares 22 January 2010
RESOLUTIONS - N/A 20 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
RESOLUTIONS - N/A 16 June 2009
123 - Notice of increase in nominal capital 16 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
RESOLUTIONS - N/A 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
123 - Notice of increase in nominal capital 30 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
MEM/ARTS - N/A 22 April 2008
MEM/ARTS - N/A 15 April 2008
CERTNM - Change of name certificate 11 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 07 April 2008
MEM/ARTS - N/A 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2009 Outstanding

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.