Background WavePink WaveYellow Wave

QUADNETICS EMPLOYEES' TRUSTEES LIMITED (02128906)

QUADNETICS EMPLOYEES' TRUSTEES LIMITED (02128906) is an active UK company. incorporated on 7 May 1987. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUADNETICS EMPLOYEES' TRUSTEES LIMITED has been registered for 38 years.

Company Number
02128906
Status
active
Type
ltd
Incorporated
7 May 1987
Age
38 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADNETICS EMPLOYEES' TRUSTEES LIMITED

QUADNETICS EMPLOYEES' TRUSTEES LIMITED is an active company incorporated on 7 May 1987 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUADNETICS EMPLOYEES' TRUSTEES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02128906

LTD Company

Age

38 Years

Incorporated 7 May 1987

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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SYNECTICS GROUP LIMITED
From: 7 February 2002To: 23 June 2009
ULTRAFIELD LIMITED
From: 20 September 1994To: 7 February 2002
L'IMAGE PHOTOGRAPHICS LIMITED
From: 17 August 1987To: 20 September 1994
GEMGAN LIMITED
From: 7 May 1987To: 17 August 1987
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: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 26 July 2013To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 7 May 1987To: 26 July 2013
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

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
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 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 Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Miscellaneous
30 September 2014
MISCMISC
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
12 June 2013
RP04RP04
Second Filing Of Form With Form Type
12 June 2013
RP04RP04
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Memorandum Articles
13 January 2006
MEM/ARTSMEM/ARTS
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
21 July 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
22 August 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
288288
Legacy
17 January 1992
288288
Accounts With Accounts Type Dormant
8 January 1992
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
18 June 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Dormant
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
7 June 1989
288288
Legacy
4 November 1988
288288
Accounts With Accounts Type Dormant
12 October 1988
AAAnnual Accounts
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
12 October 1988
363363
Legacy
4 July 1988
288288
Legacy
21 October 1987
288288
Legacy
7 October 1987
224224
Certificate Change Of Name Company
14 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Legacy
6 August 1987
287Change of Registered Office
Resolution
31 July 1987
RESOLUTIONSResolutions
Certificate Incorporation
7 May 1987
CERTINCCertificate of Incorporation