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

QUAD ARCHITECTS LIMITED

C/O AZETS RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH,
Company Registration Number
06221401
Private Limited Company
Active

Company Overview

About Quad Architects Ltd
QUAD ARCHITECTS LIMITED was founded on 2007-04-20 and has its registered office in Sidcup. The organisation's status is listed as "Active". Quad Architects Limited is a Private Limited Company registered in UNITED KINGDOM 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
QUAD ARCHITECTS LIMITED
 
Legal Registered Office
C/O AZETS RIVER HOUSE
1 MAIDSTONE ROAD
SIDCUP
KENT
DA14 5RH
Other companies in BR6
 
Previous Names
SHOO 333 LIMITED23/08/2007
Filing Information
Company Number 06221401
Company ID Number 06221401
Date formed 2007-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAD ARCHITECTS 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 QUAD ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
LIASOS ANTONAKIS LIANOS
Company Secretary 2008-02-05
MARTIN GEORGE CUMMINS
Director 2007-07-23
NICHOLAS HUW DAVIES
Director 2007-07-23
LIASOS ANTONAKIS LIANOS
Director 2007-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2007-04-20 2007-07-23
SHOOSMITHS DIRECTORS LIMITED
Director 2007-04-20 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS HUW DAVIES TURSIOPS PROPERTIES LIMITED Director 2015-07-17 CURRENT 2015-07-16 Active
NICHOLAS HUW DAVIES PEBBLE PROJECTS LIMITED Director 2010-09-30 CURRENT 2004-02-27 Active
NICHOLAS HUW DAVIES QUAD HOLDINGS LIMITED Director 2008-04-28 CURRENT 2007-04-19 Dissolved 2015-10-08
NICHOLAS HUW DAVIES QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED Director 2007-10-03 CURRENT 2006-10-03 Active - Proposal to Strike off
NICHOLAS HUW DAVIES QUAD PROJECTS (RICHMOND) LIMITED Director 2007-10-03 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS HUW DAVIES QUAD PROJECTS (NOTTING HILL) LIMITED Director 2007-10-03 CURRENT 2005-10-13 Active
NICHOLAS HUW DAVIES QUAD PROJECTS (CONSTRUCTION) LIMITED Director 2007-10-03 CURRENT 2005-12-08 Active - Proposal to Strike off
NICHOLAS HUW DAVIES QUAD ADAPT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
LIASOS ANTONAKIS LIANOS DRAYTON KIRK LTD Director 2016-03-11 CURRENT 2016-03-11 Active
LIASOS ANTONAKIS LIANOS QUAD 101 LTD Director 2015-03-03 CURRENT 2015-03-03 Active
LIASOS ANTONAKIS LIANOS QUAD 100 LTD Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
LIASOS ANTONAKIS LIANOS CHURCH ROAD (RICHMOND) LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-09-20
LIASOS ANTONAKIS LIANOS THE ORMONDS HAMPTON LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
LIASOS ANTONAKIS LIANOS QUAD ADAPT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
LIASOS ANTONAKIS LIANOS QUAD PROJECTS (RIVERMEAD) LIMITED Director 2007-07-26 CURRENT 2006-02-01 Live but Receiver Manager on at least one charge
LIASOS ANTONAKIS LIANOS QUAD HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-04-19 Dissolved 2015-10-08
LIASOS ANTONAKIS LIANOS QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active - Proposal to Strike off
LIASOS ANTONAKIS LIANOS QUAD PROJECTS (CONSTRUCTION) LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active - Proposal to Strike off
LIASOS ANTONAKIS LIANOS QUAD PROJECTS (RICHMOND) LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
LIASOS ANTONAKIS LIANOS QUAD PROJECTS (NOTTING HILL) LIMITED Director 2005-10-13 CURRENT 2005-10-13 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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-13SH06Cancellation of shares. Statement of capital on 2021-03-03 GBP 5.00
2022-04-13SH03Purchase of own shares
2022-04-12RES13Resolutions passed:
  • Conflicts of interest/share purchase/company business 03/03/2021
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22DISS40Compulsory strike-off action has been discontinued
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE CUMMINS
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062214010001
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-02-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AAMDAmended account full exemption
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 6
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-31CH01Director's details changed for Mr Martin George Cummins on 2017-04-19
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-17AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14CC04Statement of company's objects
2015-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-07-14RES01ADOPT ARTICLES 14/07/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-10AR0120/04/15 ANNUAL RETURN FULL LIST
2015-07-02SH0126/03/15 STATEMENT OF CAPITAL GBP 6
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20CH01Director's details changed for Mr Martin George Cummins on 2011-09-20
2011-04-27AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-27CH01Director's details changed for Martin George Cummins on 2011-03-21
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0120/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIASOS ANTONAKIS LIANOS / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE CUMMINS / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUW DAVIES / 01/10/2009
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIASOS ANTONAKIS LIANOS / 01/10/2009
2010-04-06AA30/04/09 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-01288aSECRETARY APPOINTED MR LIASOS ANTONAKIS LIANOS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, GRAYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ
2007-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE MK9 1SH
2007-08-23CERTNMCOMPANY NAME CHANGED SHOO 333 LIMITED CERTIFICATE ISSUED ON 23/08/07
2007-08-2388(2)RAD 23/07/07--------- £ SI 2@1=2 £ IC 1/3
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to QUAD ARCHITECTS 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 QUAD ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUAD ARCHITECTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QUAD ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of QUAD ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUAD ARCHITECTS LIMITED
Trademarks
We have not found any records of QUAD ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAD ARCHITECTS 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 (71129 - Other engineering activities) as QUAD ARCHITECTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where QUAD ARCHITECTS 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 QUAD ARCHITECTS 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 QUAD ARCHITECTS 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.