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

QUADTRONIX BUSINESS SYSTEMS LIMITED

WILKINS KENNEDY, 24 PARK ROAD SOUTH, HAVANT, PO9 1HB,
Company Registration Number
03489631
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quadtronix Business Systems Ltd
QUADTRONIX BUSINESS SYSTEMS LIMITED was founded on 1998-01-07 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Quadtronix Business Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUADTRONIX BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
WILKINS KENNEDY
24 PARK ROAD SOUTH
HAVANT
PO9 1HB
Other companies in LU7
 
Filing Information
Company Number 03489631
Company ID Number 03489631
Date formed 1998-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADTRONIX BUSINESS SYSTEMS LIMITED
The accountancy firm based at this address is SOUTH COAST ACCOUNTING SERVICES 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.

Company Officers of QUADTRONIX BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN THOMAS ARTHUR CHAMBERLAIN
Director 2013-08-02
DAVID GEORGE GIBSON
Director 2013-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KENNETH DILWORTH
Company Secretary 1998-01-07 2013-08-02
PHILIP MICHAEL BROWNE
Director 1998-01-07 2013-08-02
STEVEN KENNETH DILWORTH
Director 1998-01-07 2013-08-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-01-07 1998-01-07
COMBINED NOMINEES LIMITED
Nominated Director 1998-01-07 1998-01-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-01-07 1998-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS ARTHUR CHAMBERLAIN COPYFAX DIGITAL SOLUTIONS LIMITED Director 2018-01-03 CURRENT 2001-07-02 Liquidation
MARTIN THOMAS ARTHUR CHAMBERLAIN PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALT-P LIMITED Director 2015-09-10 CURRENT 2007-04-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECH CENTRAL LONDON LTD Director 2014-04-23 CURRENT 2012-01-13 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALTODIGITAL MANAGED SERVICES LTD Director 2013-08-20 CURRENT 2007-09-24 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN THREE COUNTIES BUSINESS MACHINES LIMITED Director 2012-10-03 CURRENT 1989-04-13 Active - Proposal to Strike off
DAVID GEORGE GIBSON PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
DAVID GEORGE GIBSON HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
DAVID GEORGE GIBSON ALT-P LIMITED Director 2015-09-10 CURRENT 2007-04-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
DAVID GEORGE GIBSON C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
DAVID GEORGE GIBSON TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECH CENTRAL LONDON LTD Director 2014-04-23 CURRENT 2012-01-13 Active - Proposal to Strike off
BRAD MINSHULL B2S PROPERTIES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
DAVID GEORGE GIBSON ALTODIGITAL MANAGED SERVICES LTD Director 2013-06-20 CURRENT 2007-09-24 Active - Proposal to Strike off
BRAD MINSHULL B & G PROPERTIES LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-12-02
DAVID GEORGE GIBSON FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
DAVID GEORGE GIBSON FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
DAVID GEORGE GIBSON THREE COUNTIES BUSINESS MACHINES LIMITED Director 2012-10-03 CURRENT 1989-04-13 Active - Proposal to Strike off
DAVID GEORGE GIBSON DATADENE LIMITED Director 2009-11-30 CURRENT 1977-11-25 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
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS ARTHUR CHAMBERLAIN
2020-03-31AP01DIRECTOR APPOINTED MR JAMES HENRY ABRAHART
2020-03-31PSC07CESSATION OF ALTODIGITAL NETWORKS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
2018-11-28PSC07CESSATION OF JAMES HENRY ABRAHART AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28PSC02Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-12-07AA01Previous accounting period extended from 30/04/17 TO 30/09/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0107/01/15 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 19/12/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ARTHUR CHAMBERLAIN / 19/12/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
2013-08-27AP01DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN
2013-08-27AP01DIRECTOR APPOINTED MR DAVID GEORGE GIBSON
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN DILWORTH
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWNE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DILWORTH
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-17AR0107/01/13 FULL LIST
2012-12-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-12AR0107/01/12 FULL LIST
2011-11-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-23AR0107/01/11 FULL LIST
2010-11-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-20AR0107/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH DILWORTH / 07/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BROWNE / 07/01/2010
2009-12-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-19363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-18363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-22363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-16363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 10 STARTS CLOSE LOCKSBOTTOM ORPINGTON KENT BR6 8NU
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-18363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-01-27363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-18363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-11-19225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-16287REGISTERED OFFICE CHANGED ON 16/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-16288bDIRECTOR RESIGNED
1998-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to QUADTRONIX BUSINESS SYSTEMS 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 QUADTRONIX BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-03-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-01-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADTRONIX BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of QUADTRONIX BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

QUADTRONIX BUSINESS SYSTEMS LIMITED owns 1 domain names.

quadtronix.co.uk  

Trademarks
We have not found any records of QUADTRONIX BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUADTRONIX BUSINESS SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-07-30 GBP £2,997 ICT ORDERS FOR SERVICES > ICT ORDERS FOR SERVICES SEE F46934
London Borough of Newham 2014-07-30 GBP £2,997 ICT ORDERS FOR SERVICES > ICT ORDERS FOR SERVICES SEE F46934
London Borough of Newham 2014-04-16 GBP £3,489 MISCELLANEOUS
London Borough of Newham 2014-03-04 GBP £1,000 MISCELLANEOUS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUADTRONIX BUSINESS SYSTEMS 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 QUADTRONIX BUSINESS SYSTEMS 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 QUADTRONIX BUSINESS SYSTEMS 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.