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

QUADRO EPSOM LIMITED

HARSTON MILL ROYSTON ROAD, HARSTON, CAMBRIDGE, CB22 7GG,
Company Registration Number
05804559
Private Limited Company
Active

Company Overview

About Quadro Epsom Ltd
QUADRO EPSOM LIMITED was founded on 2006-05-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Quadro Epsom Limited is a Private Limited Company registered in 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
QUADRO EPSOM LIMITED
 
Legal Registered Office
HARSTON MILL ROYSTON ROAD
HARSTON
CAMBRIDGE
CB22 7GG
Other companies in CB22
 
Previous Names
QUADRO DESIGN LIMITED18/03/2016
QDA LIMITED12/03/2013
Filing Information
Company Number 05804559
Company ID Number 05804559
Date formed 2006-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRO EPSOM 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 QUADRO EPSOM LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH COLE
Company Secretary 2013-02-27
REBECCA ANNE ARCHER
Director 2014-01-27
SARAH ELIZABETH COLE
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WITHERS
Director 2014-09-01 2016-04-14
DANIEL ROBERT MORGAN EDWARDS
Director 2013-02-14 2014-09-01
PHILIP JOHN GRAY
Director 2006-05-03 2014-08-20
MORAG FIONA HUTCHEON
Director 2006-05-03 2014-08-19
NEIL ANTHONY ELTON
Director 2013-02-14 2014-02-14
MORVEN ELSPETH GRAY
Company Secretary 2006-05-03 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANNE ARCHER IN-REACH UK LIMITED Director 2017-09-05 CURRENT 2006-03-02 Active - Proposal to Strike off
REBECCA ANNE ARCHER TECHNOLOGY SCIENCES GROUP LIMITED Director 2017-09-05 CURRENT 2000-02-01 Active - Proposal to Strike off
REBECCA ANNE ARCHER TSGE FORUM LIMITED Director 2017-09-05 CURRENT 2012-06-28 Active - Proposal to Strike off
REBECCA ANNE ARCHER TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED Director 2017-09-05 CURRENT 2014-02-11 Active
REBECCA ANNE ARCHER LEATHERHEAD RESEARCH LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
REBECCA ANNE ARCHER OAKLAND INNOVATION LTD Director 2015-02-18 CURRENT 1989-05-30 Active
REBECCA ANNE ARCHER MANAGE5NINES LIMITED Director 2014-01-27 CURRENT 2001-03-14 Active - Proposal to Strike off
REBECCA ANNE ARCHER QUADRO HARSTON LIMITED Director 2014-01-27 CURRENT 1986-04-30 Active
REBECCA ANNE ARCHER SAGENTIA LIMITED Director 2014-01-27 CURRENT 1986-12-09 Active
REBECCA ANNE ARCHER SCIENCE GROUP PLC Director 2014-01-27 CURRENT 2008-03-17 Active
REBECCA ANNE ARCHER OTM CONSULTING LTD Director 2014-01-27 CURRENT 1993-09-23 Active - Proposal to Strike off
SARAH ELIZABETH COLE IN-REACH UK LIMITED Director 2017-09-05 CURRENT 2006-03-02 Active - Proposal to Strike off
SARAH ELIZABETH COLE TECHNOLOGY SCIENCES GROUP LIMITED Director 2017-09-05 CURRENT 2000-02-01 Active - Proposal to Strike off
SARAH ELIZABETH COLE TSGE FORUM LIMITED Director 2017-09-05 CURRENT 2012-06-28 Active - Proposal to Strike off
SARAH ELIZABETH COLE TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED Director 2017-09-05 CURRENT 2014-02-11 Active
SARAH ELIZABETH COLE LEATHERHEAD RESEARCH LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
SARAH ELIZABETH COLE OAKLAND INNOVATION LTD Director 2015-02-18 CURRENT 1989-05-30 Active
SARAH ELIZABETH COLE SAGENTIA LIMITED Director 2014-06-03 CURRENT 1986-12-09 Active
SARAH ELIZABETH COLE OTM CONSULTING LTD Director 2013-07-08 CURRENT 1993-09-23 Active - Proposal to Strike off
SARAH ELIZABETH COLE QUADRO HARSTON LIMITED Director 2011-03-02 CURRENT 1986-04-30 Active
SARAH ELIZABETH COLE MANAGE5NINES LIMITED Director 2011-02-18 CURRENT 2001-03-14 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
2024-06-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-01-26Resolutions passed:<ul><li>Resolution Proposed written res of the company for approval by you as a member of the company, company has not received the neccssary leve of members' agreement to pass the resolution 22/12/2021</ul>
2022-01-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-26RES01ADOPT ARTICLES 26/01/22
2022-01-26RES13'>Resolutions passed:
  • Proposed written res of the company for approval by you as a member of the company, company has not received the neccssary leve of members' agreement to pass the resolution 22/12/2021
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 058045590002
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058045590002
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR JONATHAN BRETT
2021-06-23CH01Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE ARCHER
2021-01-12AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-11-17CH01Director's details changed for Mrs Rebecca Anne Archer on 2017-11-04
2017-11-06CH01Director's details changed for Miss Rebecca Anne Hemsted on 2017-11-04
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19CH01Director's details changed for Miss Rebecca Anne Hemsted on 2017-05-19
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058045590001
2016-06-07CH01Director's details changed for Miss Rebecca Anne Hemsted on 2016-06-06
2016-05-04AR0103/05/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WITHERS
2016-03-18RES15CHANGE OF NAME 18/03/2016
2016-03-18CERTNMCompany name changed quadro design LIMITED\certificate issued on 18/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11SH0122/12/15 STATEMENT OF CAPITAL GBP 100
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 71
2015-05-05AR0103/05/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Rebecca Anne Hemsted on 2015-02-13
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04AP01DIRECTOR APPOINTED MICHAEL JOHN WITHERS
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT MORGAN EDWARDS
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MORAG HUTCHEON
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 71
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON
2014-02-10AP01DIRECTOR APPOINTED REBECCA ANNE HEMSTED
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-05-03AR0103/05/13 FULL LIST
2013-03-14RES15CHANGE OF NAME 12/03/2013
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O THE ACCOUNTANCY PRACTICE 20 LONDON ROAD ROYSTON HERTFORDSHIRE SG8 9EJ
2013-03-12RES15CHANGE OF NAME 12/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED QDA LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT MORGAN EDWARDS / 12/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLE / 12/03/2013
2013-03-12AP03SECRETARY APPOINTED SARAH ELIZABETH COLE
2013-03-12AP01DIRECTOR APPOINTED MR NEIL ANTHONY ELTON
2013-03-12AP01DIRECTOR APPOINTED DANIEL ROBERT MORGAN EDWARDS
2013-03-12AP01DIRECTOR APPOINTED SARAH ELIZABETH COLE
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY MORVEN GRAY
2013-03-12AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-11-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-30AR0103/05/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-23AR0103/05/11 FULL LIST
2010-11-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-14AR0103/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG FIONA HUTCHEON / 01/10/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAY / 01/10/2009
2010-03-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O THE ACCOUNTANCY PRACTICE 3 REEVES PIGHTLE GT CHISHILL ROYSTON HERTS SG8 8SL
2008-12-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MORAG HUTCHEON / 04/05/2006
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAY / 04/05/2006
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 20 LONDON ROAD ROYSTON HERTFORDSHIRE SG8 9EJ
2007-07-0488(2)RAD 04/05/06--------- £ SI 71@1
2007-06-12363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: THE GROVE, 70 TANNERY DRIFT ROYSTON HERTFORDSHIRE SG8 5DE
2006-05-03NEWINCINCORPORATION 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.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QUADRO EPSOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2010-05-14
Petitions to Wind Up (Companies)2010-04-09
Fines / Sanctions
No fines or sanctions have been issued against QUADRO EPSOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUADRO EPSOM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QUADRO EPSOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRO EPSOM LIMITED
Trademarks
We have not found any records of QUADRO EPSOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRO EPSOM 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 (74909 - Other professional, scientific and technical activities n.e.c.) as QUADRO EPSOM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where QUADRO EPSOM 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyQUADRO DESIGN LIMITEDEvent Date2010-05-14
Company Number: SC234002 Registered Office: 126A Newton Street, Greenock, Inverclyde PA16 8SH. I, Nicholas Robinson C.A. of Practiser, Chartered Accountants, 4Burns Drive, Wemyss Bay PA18 6BY hereby give notice that I was appointed Interim Liquidator of Quadro Design Limited on 21 April 2010 by the Sheriff at Greenock. Notice is hereby given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules as amended by the Insolvency (Scotland) Amendment Rules 1987 that the first meeting of creditors of the above named company will be held within the Tontine Hotel, 6 Ardgowan Square, Greenock, Inverclyde PA16 8NG on Thursday, 27 May 2010 at 11.00 am for the purposes of choosing a liquidator, determining whether to establish a liquidation committee and passing any other resolutions referred to in Rule 4.12. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me either at the meeting or before the meeting at my office and has been accepted for voting purposes in whole or in part. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 8 March 2010. Proxies may also be lodged with me at the meeting or before the meeting at my offices. N Robinson CA, Interim Liquidator Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyQUADRO DESIGN LIMITEDEvent Date2010-04-09
Notice is hereby given that on 9 March 2010, a Petition was presented to the Sheriff of North Strathclyde at Greenock by Quadro Design Limited, a company incorporated under The Companies Acts and having its registered office at 126A Newton Street, Greenock PA16 8SH (the Company), craving the Court the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Greenock by Interlocutor dated 19 March 2010 appointed all persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Greenock within 8 days after intimation to service advertisement; and in the meantime appointed Nicholas Robinson, Practiser Business Recovery and Insolvency Services, 4 Burns Drive, Wemyss Bay, Renfrewshire PA18 6BY to be the Provisional Liquidator of the Company with the powers specified in Part 2 of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. James S Lloyd , Solicitor Harper MacLeod LLP, The CadOro, 45 Gordon Street, Glasgow G1 3PE. Agent for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRO EPSOM 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 QUADRO EPSOM 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.