Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADRANT PARTNERSHIP LIMITED
Company Information for

QUADRANT PARTNERSHIP LIMITED

1A TOWER SQUARE, LEEDS, LS1 4DL,
Company Registration Number
02928049
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quadrant Partnership Ltd
QUADRANT PARTNERSHIP LIMITED was founded on 1994-05-11 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Quadrant Partnership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUADRANT PARTNERSHIP LIMITED
 
Legal Registered Office
1A TOWER SQUARE
LEEDS
LS1 4DL
Other companies in HA7
 
Filing Information
Company Number 02928049
Company ID Number 02928049
Date formed 1994-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2020-09-08 10:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANT PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUADRANT PARTNERSHIP LIMITED
The following companies were found which have the same name as QUADRANT PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUADRANT PARTNERSHIP GROUP LIMITED HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Active Company formed on the 2017-02-16

Company Officers of QUADRANT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC CHARLES LOBO
Director 1994-10-14
NEIL ANTHONY MOLES
Director 2017-03-17
ANDREW CLEMENTS ANTHONY PEREIRA
Director 2000-09-01
CHARLOTTE EMILY WILLIS
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TERENCE NEMKO
Company Secretary 1994-10-14 2017-03-17
JEFFREY BERNARD KAY
Director 1994-06-17 2017-03-17
MICHAEL TERENCE NEMKO
Director 1994-10-14 2017-03-17
MICHAEL JOHN PARRIS
Director 1996-01-24 2005-06-30
GEOFFREY EDWIN CALLAWAY
Director 1994-10-14 2000-06-30
SUSAN ANN KAY
Company Secretary 1994-06-17 1994-10-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-05-11 1994-06-17
WATERLOW NOMINEES LIMITED
Nominated Director 1994-05-11 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC CHARLES LOBO PROGENY WEALTH LIMITED Director 2017-11-16 CURRENT 1979-01-09 Active
DOMINIC CHARLES LOBO LAWSCO HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-02-14 Active
DOMINIC CHARLES LOBO TONEPORT HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-01-30 Active - Proposal to Strike off
NEIL ANTHONY MOLES CHESTERGATE FINANCIAL PLANNING LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW LIMITED Director 2016-12-09 CURRENT 2015-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW AND TAX LIMITED Director 2016-04-21 CURRENT 2015-04-23 Active
NEIL ANTHONY MOLES THE PROGENY GROUP LIMITED Director 2015-04-01 CURRENT 2014-10-23 Active
NEIL ANTHONY MOLES PROGENY ASSET MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
NEIL ANTHONY MOLES LAWSCO LIMITED Director 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY WEALTH LIMITED Director 2008-03-04 CURRENT 1979-01-09 Active
NEIL ANTHONY MOLES LAWSCO HOLDINGS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
ANDREW CLEMENTS ANTHONY PEREIRA THE SOUTHOVER PARTNERSHIP Director 2016-12-23 CURRENT 2016-12-23 Active
ANDREW CLEMENTS ANTHONY PEREIRA TONEPORT LIMITED Director 2000-09-26 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS LAWSCO HOLDINGS LIMITED Director 2017-02-01 CURRENT 2008-02-14 Active
CHARLOTTE EMILY WILLIS PROGENY ASSET MANAGEMENT LIMITED Director 2017-02-01 CURRENT 2015-01-30 Active
CHARLOTTE EMILY WILLIS PROGENY WEALTH LIMITED Director 2017-02-01 CURRENT 1979-01-09 Active
CHARLOTTE EMILY WILLIS TONEPORT HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029280490002
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Egyptian House 170 - 173 Piccadilly London W1J 9EJ England
2020-02-21DS01Application to strike the company off the register
2020-02-17SH20Statement by Directors
2020-02-17SH19Statement of capital on 2020-02-17 GBP 2
2020-02-17CAP-SSSolvency Statement dated 13/02/20
2020-02-17RES13Resolutions passed:
  • Reduce reserve a/c 13/02/2020
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHARLES LOBO
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Neil Anthony Moles on 2018-12-03
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029280490002
2017-06-26AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM The Georgian House Park Lane Stanmore Middlesex HA7 3HD
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAY
2017-03-21TM02Termination of appointment of Michael Terence Nemko on 2017-03-17
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEMKO
2017-03-21AP01DIRECTOR APPOINTED MRS CHARLOTTE EMILY WILLIS
2017-03-21AP01DIRECTOR APPOINTED MR NEIL ANTHONY MOLES
2017-01-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01CH01Director's details changed for Mr Dominic Charles Lobo on 2015-06-01
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-26AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-20AR0131/05/13 FULL LIST
2013-01-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-12AR0131/05/12 FULL LIST
2011-12-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-12AR0131/05/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEMENTS ANTHONY PEREIRA / 31/05/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES LOBO / 31/05/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BERNARD KAY / 31/05/2011
2010-10-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-30AR0131/05/10 FULL LIST
2009-09-11AA31/05/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-07363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-09-03AA31/05/08 TOTAL EXEMPTION FULL
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-02363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-31363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-07-21288bDIRECTOR RESIGNED
2005-05-18363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-19363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-09363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-01363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-19288aNEW DIRECTOR APPOINTED
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2000-07-19288bDIRECTOR RESIGNED
2000-06-26363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-04363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-16363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-21363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-03-19AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-05363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1996-02-15288NEW DIRECTOR APPOINTED
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-06-09363sRETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS
1994-11-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-17288NEW DIRECTOR APPOINTED
1994-10-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-10-10287REGISTERED OFFICE CHANGED ON 10/10/94 FROM: HARFORD HOUSE 101-103 GT PORTLAND STREET LONDON W1N 6BH
1994-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-09CERTNMCOMPANY NAME CHANGED REEDRUN LIMITED CERTIFICATE ISSUED ON 10/08/94
1994-07-28123NC INC ALREADY ADJUSTED 17/06/94
1994-07-28ORES04£ NC 1000/10000 17/06/
1994-07-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to QUADRANT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADRANT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-24 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of QUADRANT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRANT PARTNERSHIP LIMITED
Trademarks
We have not found any records of QUADRANT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRANT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as QUADRANT PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUADRANT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRANT PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADRANT PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.