Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUAD COMPUTER SERVICES LTD
Company Information for

QUAD COMPUTER SERVICES LTD

29 ORGREAVE DRIVE, DORE HOUSE INDUSTRIAL ESTATE, SHEFFIELD, SOUTH YORKSHIRE, S13 9NR,
Company Registration Number
03799485
Private Limited Company
Active

Company Overview

About Quad Computer Services Ltd
QUAD COMPUTER SERVICES LTD was founded on 1999-07-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Quad Computer Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUAD COMPUTER SERVICES LTD
 
Legal Registered Office
29 ORGREAVE DRIVE
DORE HOUSE INDUSTRIAL ESTATE
SHEFFIELD
SOUTH YORKSHIRE
S13 9NR
Other companies in S13
 
Filing Information
Company Number 03799485
Company ID Number 03799485
Date formed 1999-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB737506816  
Last Datalog update: 2024-04-07 03:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAD COMPUTER SERVICES LTD
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 QUAD COMPUTER SERVICES LTD
The following companies were found which have the same name as QUAD COMPUTER SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUAD COMPUTER SERVICES LIMITED Dissolved Company formed on the 1980-05-06

Company Officers of QUAD COMPUTER SERVICES LTD

Current Directors
Officer Role Date Appointed
IAN RICHARD CORKER
Company Secretary 2007-01-01
IAN RICHARD CORKER
Director 2003-01-01
GORDON EDWARD CRAWFORD
Director 1999-11-16
ADAM LEE GLOSSOP
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN CORKER
Director 1999-11-16 2011-10-31
STEPHEN CHARLES JEX
Company Secretary 2004-08-01 2005-07-11
STEPHEN CHARLES JEX
Director 1999-11-16 2005-07-11
DEBORAH BARKER
Company Secretary 2002-06-01 2003-08-20
DEBORAH BARKER
Director 1999-11-16 2003-08-20
JOHN STUART BREARLEY
Director 1999-11-16 2002-10-31
JOHN STUART BREARLEY
Company Secretary 1999-11-16 2002-05-31
STEPHEN CHARLES JEX
Company Secretary 1999-07-01 1999-11-16
JANICE MARY JEX
Director 1999-07-01 1999-11-16
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-01 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD CORKER QUAD MICROTECH LIMITED Company Secretary 2006-01-06 CURRENT 1990-10-12 Active
GORDON EDWARD CRAWFORD QUAD MICROTECH LIMITED Director 1998-11-01 CURRENT 1990-10-12 Active
ADAM LEE GLOSSOP QUAD MICROTECH LIMITED Director 2007-06-05 CURRENT 1990-10-12 Active

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
2024-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ADAM LEE GLOSSOP
2023-08-31CESSATION OF ADAM LEE GLOSSOP AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-02DIRECTOR APPOINTED MR ANDREW JAMES FIELDHOUSE
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-24CH01Director's details changed for Mr Adam Lee Glossop on 2013-07-19
2021-08-03CH01Director's details changed for Mr Ian Richard Corker on 2019-06-14
2021-08-03PSC04Change of details for Mr Ian Richard Corker as a person with significant control on 2019-06-14
2021-08-02AP01DIRECTOR APPOINTED MR CARL LEADBEATER
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-13MG01Particulars of a mortgage or charge / charge no: 3
2012-05-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-30CH01Director's details changed for Mr Ian Richard Corker on 2012-02-15
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORKER
2011-09-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0101/07/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0101/07/10 ANNUAL RETURN FULL LIST
2009-12-08AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE GLOSSOP / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD CRAWFORD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CORKER / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD CORKER / 01/10/2009
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-31363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-20288aNEW DIRECTOR APPOINTED
2006-10-13363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-10-13190LOCATION OF DEBENTURE REGISTER
2006-10-13353LOCATION OF REGISTER OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-16288bSECRETARY RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-08363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 35 ORCHARD GROVE EDGWARE MIDDLESEX HA8 5BL
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 29 ORGREAVE DRIVE HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9NR
2004-08-16363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-08-16288aNEW SECRETARY APPOINTED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-08363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-08-02395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-10288aNEW DIRECTOR APPOINTED
2002-11-20288bDIRECTOR RESIGNED
2002-07-04363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: ELMFIELD HOUSE ALMA ROAD ROTHERHAM SOUTH YORKSHIRE S60 2HZ
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: SUITE 24960 72 NEW BOND STREET LONDON W1Y 9DD
2000-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to QUAD COMPUTER SERVICES LTD 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 QUAD COMPUTER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-13 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND FLOATING CHARGE ON OTHER DEBTS 2003-07-29 Satisfied CHALLENGE FINANCE LIMITED
DEBENTURE 2002-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 145,729
Creditors Due Within One Year 2012-07-31 £ 112,778
Provisions For Liabilities Charges 2013-07-31 £ 3,634
Provisions For Liabilities Charges 2012-07-31 £ 2,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 QUAD COMPUTER SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 34,596
Cash Bank In Hand 2012-07-31 £ 2,251
Current Assets 2013-07-31 £ 161,826
Current Assets 2012-07-31 £ 121,788
Debtors 2013-07-31 £ 107,111
Debtors 2012-07-31 £ 96,361
Shareholder Funds 2013-07-31 £ 34,532
Shareholder Funds 2012-07-31 £ 23,470
Stocks Inventory 2013-07-31 £ 20,119
Stocks Inventory 2012-07-31 £ 23,176
Tangible Fixed Assets 2013-07-31 £ 22,069
Tangible Fixed Assets 2012-07-31 £ 16,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUAD COMPUTER SERVICES LTD registering or being granted any patents
Domain Names

QUAD COMPUTER SERVICES LTD owns 3 domain names.

cloud-network.co.uk   quad-backup.co.uk   interpay.co.uk  

Trademarks
We have not found any records of QUAD COMPUTER SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with QUAD COMPUTER SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-12-12 GBP £320 Customer & Business Support
City of York Council 2014-12-09 GBP £260 City and Environmental Service
City of York Council 2013-08-29 GBP £160
City of York Council 2013-08-29 GBP £95
City of York Council 2013-01-21 GBP £160
City of York Council 2012-12-04 GBP £160
City of York Council 2012-11-14 GBP £160
City of York Council 2012-11-14 GBP £100
City of York Council 2012-11-14 GBP £160
City of York Council 2012-11-14 GBP £45

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 QUAD COMPUTER SERVICES LTD 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 QUAD COMPUTER SERVICES LTD 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 QUAD COMPUTER SERVICES LTD 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.