Background WavePink WaveYellow Wave

QUADNETICS LIMITED (02220045)

QUADNETICS LIMITED (02220045) is an active UK company. incorporated on 10 February 1988. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUADNETICS LIMITED has been registered for 38 years. Current directors include STEWART, Claire Susan.

Company Number
02220045
Status
active
Type
ltd
Incorporated
10 February 1988
Age
38 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Claire Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADNETICS LIMITED

QUADNETICS LIMITED is an active company incorporated on 10 February 1988 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. QUADNETICS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02220045

LTD Company

Age

38 Years

Incorporated 10 February 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (11 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 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

QUADRANT (MIDLANDS) LIMITED
From: 26 October 2001To: 6 September 2002
PERFORMANCE PRINT & DESIGN LIMITED
From: 15 September 1995To: 26 October 2001
SPEEDY PHOTOS PROCESSING CENTRES LIMITED
From: 30 March 1988To: 15 September 1995
ECHONUDGE LIMITED
From: 10 February 1988To: 30 March 1988
Contact
Address

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

Previous Addresses

Synectics House Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 2 December 2019
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 21 August 2013To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 10 February 1988To: 21 August 2013
Timeline

8 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Feb 88
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
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STEWART, Claire Susan

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

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1980
Director
Appointed 18 Apr 2019

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

LIDGATE, Keith Richard

Resigned
3 Dampier Road, ColchesterCO6 1QZ
Secretary
Appointed N/A
Resigned 05 Mar 1993

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 05 Mar 1993
Resigned 11 May 2016

STILWELL, Michael James

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

BAYLEY, Geoffrey Charles

Resigned
The Beeches 87 Courtington Lane, BanburyOX15 4HS
Born April 1949
Director
Appointed N/A
Resigned 09 Feb 1993

BRIERLEY, Richard Paul

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

COLLINS, Steven David

Resigned
23 Chestnut Road, WarleyB68 0AX
Born July 1965
Director
Appointed 24 Aug 1995
Resigned 19 Oct 2001

GOODWIN, Mark Gerald

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

LIDGATE, Keith Richard

Resigned
3 Dampier Road, ColchesterCO6 1QZ
Born January 1954
Director
Appointed N/A
Resigned 05 Mar 1993

NOBLE, David

Resigned
38 Juniper Close, BasingstokeRG24 8XH
Born January 1956
Director
Appointed 24 Aug 1995
Resigned 31 Jan 1998

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 05 Mar 1993
Resigned 11 May 2016

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 05 Mar 1993
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 as trust
Right to appoint and remove directors
Significant influence or control
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 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
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 Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Corporate Director Company With Change Date
28 August 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Corporate Director Company With Change Date
17 August 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Director Company With Change Date
6 August 2010
CH02Change of Corporate Director Details
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
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
18 August 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
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Certificate Change Of Name Company
14 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
29 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Dormant
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363b363b
Legacy
19 June 1992
363b363b
Legacy
19 June 1992
363(287)363(287)
Accounts With Accounts Type Dormant
16 April 1992
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
19 June 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Dormant
16 April 1991
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
21 August 1990
363363
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Resolution
13 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
287Change of Registered Office
Legacy
10 April 1990
363363
Legacy
6 April 1989
288288
Legacy
5 July 1988
288288
Legacy
5 July 1988
287Change of Registered Office
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
18 May 1988
PUC 2PUC 2
Legacy
27 April 1988
287Change of Registered Office
Legacy
27 April 1988
224224
Legacy
25 April 1988
288288
Certificate Change Of Name Company
29 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1988
287Change of Registered Office
Legacy
24 March 1988
288288
Resolution
18 March 1988
RESOLUTIONSResolutions
Incorporation Company
10 February 1988
NEWINCIncorporation