Background WavePink WaveYellow Wave

QUADRANT SECURITY GROUP LIMITED (01709934)

QUADRANT SECURITY GROUP LIMITED (01709934) is an active UK company. incorporated on 28 March 1983. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUADRANT SECURITY GROUP LIMITED has been registered for 42 years. Current directors include WILLIAMS, Paul John.

Company Number
01709934
Status
active
Type
ltd
Incorporated
28 March 1983
Age
42 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Paul John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT SECURITY GROUP LIMITED

QUADRANT SECURITY GROUP LIMITED is an active company incorporated on 28 March 1983 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUADRANT SECURITY GROUP LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01709934

LTD Company

Age

42 Years

Incorporated 28 March 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SYNECTICS SECURITY (QSG) LIMITED
From: 2 December 2020To: 3 December 2020
SYNECTICS SECURITY LIMITED
From: 2 July 2020To: 2 December 2020
SYNECTICS SECURITY GROUP LIMITED
From: 7 March 2006To: 2 July 2020
QUADRANT PHOTOGRAPHICS LIMITED
From: 7 April 1992To: 7 March 2006
LEEDS PHOTOVISUAL LTD
From: 29 May 1990To: 7 April 1992
LEEDS CAMERA CENTRE LIMITED
From: 27 October 1988To: 29 May 1990
OAKPLUME LIMITED
From: 28 March 1983To: 27 October 1988
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 14 November 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 8 November 2012To: 14 November 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 28 March 1983To: 8 November 2012
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

WILLIAMS, Paul John

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born May 1969
Director
Appointed 26 Aug 2025

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

CLARKE, Charles Stewart

Resigned
31 Hazel Walk, BradfordBD9 6AH
Secretary
Appointed N/A
Resigned 10 Jan 1994

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 10 Jan 1994
Resigned 11 May 2016

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

BEDFORD, David Michael

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born January 1968
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2022

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

CLARKE, Charles Stewart

Resigned
31 Hazel Walk, BradfordBD9 6AH
Born December 1955
Director
Appointed N/A
Resigned 10 Jan 1994

EDWARDS, Ian Donald

Resigned
23 Dorallt Close, CwmbranNP44 6EY
Born April 1960
Director
Appointed N/A
Resigned 10 Jan 1994

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

HIGGINS, David

Resigned
41 Birch Croft Road, Sutton ColdfieldB75 6BP
Born February 1945
Director
Appointed N/A
Resigned 10 Jan 1994

HOLLIDAY, David Henry

Resigned
22 Caldew Avenue, GillinghamME8 6TP
Born June 1945
Director
Appointed N/A
Resigned 10 Jan 1994

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 04 Jul 2022
Resigned 26 Aug 2025

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 18 Apr 2019
Resigned 06 Jan 2020

MOSS, Paul Michael

Resigned
11 Hazel Drive, BirminghamB47 5RJ
Born August 1957
Director
Appointed N/A
Resigned 10 Jan 1994

PIKE, Robert Dermot

Resigned
The Old Vicarage, RavensthorpeNN6 8EP
Born August 1948
Director
Appointed N/A
Resigned 10 Jan 1994

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 10 Jan 1994
Resigned 11 May 2016

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 10 Jan 1994
Resigned 18 Apr 2019

Persons with significant control

1

88 Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
2 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
14 November 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
8 November 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
287Change of Registered Office
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
287Change of Registered Office
Legacy
27 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
14 November 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
287Change of Registered Office
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363b363b
Legacy
26 November 1992
288288
Legacy
20 October 1992
288288
Accounts With Accounts Type Dormant
17 September 1992
AAAnnual Accounts
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
2 September 1992
288288
Certificate Change Of Name Company
6 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1992
288288
Legacy
20 December 1991
363b363b
Legacy
22 August 1991
288288
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
22 April 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Certificate Change Of Name Company
25 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1990
288288
Legacy
3 May 1990
288288
Accounts With Accounts Type Medium
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
17 March 1989
287Change of Registered Office
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Legacy
12 December 1988
288288
Resolution
5 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
287Change of Registered Office
Legacy
5 December 1988
225(1)225(1)
Legacy
30 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Certificate Change Of Name Company
26 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1988
363363
Accounts With Accounts Type Medium
20 November 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Legacy
11 February 1987
363363
Accounts With Accounts Type Group
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87