Background WavePink WaveYellow Wave

QUADRILLE PUBLISHING LIMITED (02904972)

QUADRILLE PUBLISHING LIMITED (02904972) is an active UK company. incorporated on 4 March 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. QUADRILLE PUBLISHING LIMITED has been registered for 32 years. Current directors include GARDINER, Mark William, WADDINGTON, Robert Angus, WELDON, Thomas Daryl.

Company Number
02904972
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 years
Address
One Embassy Gardens, London, SW11 7BW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GARDINER, Mark William, WADDINGTON, Robert Angus, WELDON, Thomas Daryl
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRILLE PUBLISHING LIMITED

QUADRILLE PUBLISHING LIMITED is an active company incorporated on 4 March 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. QUADRILLE PUBLISHING LIMITED was registered 32 years ago.(SIC: 58110)

Status

active

Active since 32 years ago

Company No

02904972

LTD Company

Age

32 Years

Incorporated 4 March 1994

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 1 October 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

HARDIE GRANT UK LIMITED
From: 1 July 2016To: 6 December 2023
QUADRILLE PUBLISHING LIMITED
From: 9 November 1994To: 1 July 2016
SHELFKEEP PROJECTS LIMITED
From: 4 March 1994To: 9 November 1994
Contact
Address

One Embassy Gardens 8 Viaduct Gardens London, SW11 7BW,

Previous Addresses

One Embassy Gardens 8 Viaduct Gardens London SW11 7BW United Kingdom
From: 30 October 2024To: 4 November 2024
20 Vauxhall Bridge Road London SW1V 2SA England
From: 6 October 2023To: 30 October 2024
52-54 5th & 6th Floors, Pentagon House Southwark Street London SE1 1UN
From: 2 September 2014To: 6 October 2023
5Th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0LS
From: 4 March 1994To: 2 September 2014
Timeline

27 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 12
Director Joined
Apr 12
Share Buyback
Oct 12
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Sept 17
Director Left
Jun 19
Director Left
Aug 19
Director Left
May 20
New Owner
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MARTIN, Sinead Mary

Active
8 Viaduct Gardens, LondonSW11 7BW
Secretary
Appointed 02 Oct 2023

GARDINER, Mark William

Active
8 Viaduct Gardens, LondonSW11 7BW
Born April 1961
Director
Appointed 02 Oct 2023

WADDINGTON, Robert Angus

Active
8 Viaduct Gardens, LondonSW11 7BW
Born April 1970
Director
Appointed 02 Oct 2023

WELDON, Thomas Daryl

Active
8 Viaduct Gardens, LondonSW11 7BW
Born August 1963
Director
Appointed 02 Oct 2023

BRYCESON, Antony Peter Maclean

Resigned
Flat 4, LondonSW10 9JZ
Secretary
Appointed 14 Mar 1994
Resigned 10 Nov 1994

CAMPBELL, Fiona Christine

Resigned
17 Ladbroke Square House, LondonW11 3LX
Secretary
Appointed 30 May 2002
Resigned 23 Aug 2013

DAVIS, Susan Mary

Resigned
65 Cadogan Lane, LondonSW1X 9DT
Secretary
Appointed 10 Nov 1994
Resigned 04 Jan 1995

ERSAPAH, David Seeven

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 01 May 2020
Resigned 02 Oct 2023

IRONMONGER, Maria Louise

Resigned
2 Wallers Hoppet, LoughtonIG10 1SP
Secretary
Appointed 04 Jan 1995
Resigned 30 May 2002

KING, Stephen

Resigned
5th & 6th Floors, Pentagon House, LondonSE1 1UN
Secretary
Appointed 20 Sept 2013
Resigned 01 May 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 14 Mar 1994

BARCLAY, Russell Alastair Lovat

Resigned
154 Chesterfield Drive, SevenoaksTN13 2EH
Born December 1956
Director
Appointed 01 May 2007
Resigned 30 Apr 2020

CATHIE, Alison Julia Bewley

Resigned
46 Old Gloucester Street, LondonWC1N 3AD
Born September 1946
Director
Appointed 14 Mar 1994
Resigned 29 Aug 2014

COOKSEY, David James Scott, Sir

Resigned
C/O Enrc, LondonSW1A 1ER
Born May 1940
Director
Appointed 10 Dec 2007
Resigned 23 Aug 2013

EVANS, Mary

Resigned
St Goar Cottage Manfred Road, LondonSW15 2RS
Born December 1949
Director
Appointed 10 Nov 1994
Resigned 26 Jun 2003

FITZSIMONS, David

Resigned
Rue De Medran 45, Verbier 1936
Born March 1954
Director
Appointed 23 Aug 2013
Resigned 24 May 2019

FURNISS, Anne Patricia

Resigned
Northwood Farm Coxbridge Road, GlastonburyBA6 8RA
Born August 1948
Director
Appointed 10 Nov 1994
Resigned 18 Sept 2003

GRANT, Alexander Beresford

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born April 1955
Director
Appointed 23 Aug 2013
Resigned 02 Oct 2023

GRAY, Melanie

Resigned
5th Floor Alhambra House, LondonWC2H 0LS
Born December 1972
Director
Appointed 01 Oct 2011
Resigned 11 Apr 2014

IRONMONGER, Maria Louise

Resigned
2 Wallers Hoppet, LoughtonIG10 1SP
Born March 1947
Director
Appointed 10 Nov 1994
Resigned 30 May 2002

KING, Stephen Graeme

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1974
Director
Appointed 23 Aug 2013
Resigned 02 Oct 2023

LEWIS, Helen Jane

Resigned
15 Listria Park, LondonN16 5SW
Born August 1962
Director
Appointed 01 Jun 2003
Resigned 01 Sept 2017

MITCHELL, Susan Mary

Resigned
Furners Keep Furners Lane, HenfieldBN5 9HS
Born August 1938
Director
Appointed 10 Nov 1994
Resigned 01 Oct 2002

O'SHEA, Nicola Jane

Resigned
57 Selwyn Avenue, RichmondTW9 2HB
Born July 1947
Director
Appointed 10 Jan 1996
Resigned 31 Oct 2014

PINKHAM, Julie Anne

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born December 1961
Director
Appointed 23 Aug 2013
Resigned 02 Oct 2023

SMITH, Vincent Patrick

Resigned
5th & 6th Floors, Pentagon House, LondonSE1 1UN
Born March 1950
Director
Appointed 10 Jan 1996
Resigned 31 Jul 2019

WEST, Ian Eric

Resigned
Beech Hall Road, LondonE4 9NX
Born January 1968
Director
Appointed 01 Apr 2008
Resigned 30 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Mar 1994
Resigned 14 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Miss Fiona Esme Hardie

Ceased
Vauxhall Bridge Road, LondonSW1V 2SA
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2022
Ceased 02 Oct 2023

Mr Alexander Beresford Grant

Ceased
Vauxhall Bridge Road, LondonSW1V 2SA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Resolution
24 January 2024
RESOLUTIONSResolutions
Memorandum Articles
24 January 2024
MAMA
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 October 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Medium
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Medium
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Auditors Resignation Company
25 June 2014
AUDAUD
Auditors Resignation Company
24 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Resolution
9 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Resolution
15 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
122122
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
122122
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
25 August 2005
88(2)R88(2)R
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
123Notice of Increase in Nominal Capital
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
123Notice of Increase in Nominal Capital
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
122122
Legacy
10 February 2003
88(2)R88(2)R
Legacy
10 February 2003
88(2)R88(2)R
Legacy
10 February 2003
123Notice of Increase in Nominal Capital
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
10 September 2002
287Change of Registered Office
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
88(2)R88(2)R
Legacy
26 February 1997
88(2)R88(2)R
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Legacy
24 February 1995
288288
Legacy
16 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
16 November 1994
MEM/ARTSMEM/ARTS
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
88(2)R88(2)R
Legacy
14 November 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
287Change of Registered Office
Incorporation Company
4 March 1994
NEWINCIncorporation