Background WavePink WaveYellow Wave

QUAD FINANCE LIMITED (01088907)

QUAD FINANCE LIMITED (01088907) is an active UK company. incorporated on 29 December 1972. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUAD FINANCE LIMITED has been registered for 53 years. Current directors include MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward.

Company Number
01088907
Status
active
Type
ltd
Incorporated
29 December 1972
Age
53 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAD FINANCE LIMITED

QUAD FINANCE LIMITED is an active company incorporated on 29 December 1972 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUAD FINANCE LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01088907

LTD Company

Age

53 Years

Incorporated 29 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

5 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Dec 72
Director Left
Sept 10
Director Joined
Sept 14
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORHOUSE, Simon

Active
2 Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

NIEUWENHUYS, Gerard Edward

Active
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 30 Apr 2006

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 30 Apr 2006
Resigned 23 Sept 2010

CRUNDEN, Harry Leith

Resigned
31 Chapman Lane, High WycombeHP10 9AZ
Secretary
Appointed N/A
Resigned 04 May 1993

DICK, Andrew Francis

Resigned
Mulberry Cottage Morris Street, HookRG27 9NT
Secretary
Appointed 19 Mar 1999
Resigned 30 Apr 2006

O'BRIEN, Thomas Francis

Resigned
Homewood,555 Woodham Lane, WokingGU21 5SH
Secretary
Appointed 04 May 1993
Resigned 19 Mar 1999

ADAIR, John

Resigned
33 Southdown Road, LondonSW20 8PX
Born April 1946
Director
Appointed 15 Nov 1995
Resigned 30 Apr 2006

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 30 Apr 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 15 Sept 2014
Resigned 14 Jul 2023

CRUNDEN, Harry Leith

Resigned
31 Chapman Lane, High WycombeHP10 9AZ
Born July 1925
Director
Appointed N/A
Resigned 04 May 1993

DICK, Andrew Francis

Resigned
Mulberry Cottage Morris Street, HookRG27 9NT
Born December 1954
Director
Appointed 19 Mar 1999
Resigned 30 Apr 2006

HOEXTER, Nicholas Paul Batley

Resigned
142 Ifield Road, LondonSW10 9AF
Born March 1944
Director
Appointed N/A
Resigned 15 Nov 1995

O'BRIEN, Thomas Francis

Resigned
Homewood,555 Woodham Lane, WokingGU21 5SH
Born March 1949
Director
Appointed 04 May 1993
Resigned 19 Mar 1999

Persons with significant control

1

Penman Way, LeicesterLE19 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
29 February 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
287Change of Registered Office
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1994
AAAnnual Accounts
Resolution
15 February 1994
RESOLUTIONSResolutions
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
2 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363aAnnual Return
Legacy
22 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Accounts With Made Up Date
23 January 1986
AAAnnual Accounts
Accounts With Made Up Date
7 January 1985
AAAnnual Accounts
Accounts With Made Up Date
15 July 1983
AAAnnual Accounts
Accounts With Made Up Date
21 July 1982
AAAnnual Accounts
Accounts With Made Up Date
6 July 1981
AAAnnual Accounts
Accounts With Made Up Date
6 August 1980
AAAnnual Accounts
Accounts With Made Up Date
2 July 1979
AAAnnual Accounts
Accounts With Made Up Date
13 March 1978
AAAnnual Accounts
Accounts With Made Up Date
19 January 1977
AAAnnual Accounts
Accounts With Made Up Date
14 April 1976
AAAnnual Accounts
Accounts With Made Up Date
30 March 1976
AAAnnual Accounts
Accounts With Made Up Date
13 February 1976
AAAnnual Accounts
Miscellaneous
7 September 1974
MISCMISC
Certificate Change Of Name Company
3 September 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1972
NEWINCIncorporation