Background WavePink WaveYellow Wave

QUADRANGLE LIMITED (01710645)

QUADRANGLE LIMITED (01710645) is an active UK company. incorporated on 29 March 1983. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. QUADRANGLE LIMITED has been registered for 42 years. Current directors include PARISH, David John.

Company Number
01710645
Status
active
Type
ltd
Incorporated
29 March 1983
Age
42 years
Address
2030 Cambourne Business Park Cambourne, Cambridge, CB23 6DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
PARISH, David John
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANGLE LIMITED

QUADRANGLE LIMITED is an active company incorporated on 29 March 1983 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. QUADRANGLE LIMITED was registered 42 years ago.(SIC: 01610)

Status

active

Active since 42 years ago

Company No

01710645

LTD Company

Age

42 Years

Incorporated 29 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

2030 Cambourne Business Park Cambourne Cambridge, CB23 6DW,

Previous Addresses

C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 18 June 2015To: 5 December 2024
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
From: 7 October 2009To: 18 June 2015
the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
From: 29 March 1983To: 7 October 2009
Timeline

5 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Nov 14
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARRIAGE, Richard Jack

Active
Cambourne, CambridgeCB23 6DW
Secretary
Appointed 30 Apr 2004

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Born April 1964
Director
Appointed 14 Aug 2020

HEWETT, Deborah Jane

Resigned
Toft Road, CambridgeCB23 2TT
Secretary
Appointed 01 Aug 1998
Resigned 28 Nov 2014

SCHOLES, Susan Margaret Mary

Resigned
Crook Farm, WetherbyLS22 5HW
Secretary
Appointed N/A
Resigned 31 Jul 1998

FENTON, Peter John

Resigned
Meadow House Coxs Common, HalesworthIP19 8RJ
Born March 1947
Director
Appointed N/A
Resigned 15 Jan 1993

HEWETT, John Stower

Resigned
Toft Road, CambridgeCB23 2TT
Born February 1945
Director
Appointed N/A
Resigned 28 Nov 2014

HUTCHINGS, Neville

Resigned
149 Skegby Lane, MansfieldNG19 6PF
Born May 1936
Director
Appointed N/A
Resigned 22 Apr 1996

MIDDLEDITCH, George Alexander

Resigned
Riverside Mill Road, FakenhamNR21 0EB
Born May 1947
Director
Appointed N/A
Resigned 15 Feb 1996

SCHOLES, Paul Gerald

Resigned
The Grange, ThirskYO7 3QT
Born August 1946
Director
Appointed N/A
Resigned 28 May 1998

WHITE, Anthony John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born September 1942
Director
Appointed 05 Jul 1991
Resigned 15 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2025

Mr Anthony John White

Ceased
Cambourne, CambridgeCB23 6DW
Born September 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Mar 2017
Ceased 15 Aug 2020
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
287Change of Registered Office
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
287Change of Registered Office
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
88(2)R88(2)R
Legacy
3 October 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Memorandum Articles
18 June 1991
MEM/ARTSMEM/ARTS
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
123Notice of Increase in Nominal Capital
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
13 April 1988
288288
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
16 September 1987
225(1)225(1)
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
288288
Incorporation Company
29 March 1983
NEWINCIncorporation