Background WavePink WaveYellow Wave

QUADRANT SYSTEMS LIMITED (02928987)

QUADRANT SYSTEMS LIMITED (02928987) is an active UK company. incorporated on 13 May 1994. with registered office in West Sussex. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 2 other business activities. QUADRANT SYSTEMS LIMITED has been registered for 31 years. Current directors include BENNETT, Paul James, BILL, Simon George Samuel.

Company Number
02928987
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
Victoria Gardens, West Sussex, RH15 9NB
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BENNETT, Paul James, BILL, Simon George Samuel
SIC Codes
52230, 71129, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT SYSTEMS LIMITED

QUADRANT SYSTEMS LIMITED is an active company incorporated on 13 May 1994 with the registered office located in West Sussex. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 2 other business activities. QUADRANT SYSTEMS LIMITED was registered 31 years ago.(SIC: 52230, 71129, 84220)

Status

active

Active since 31 years ago

Company No

02928987

LTD Company

Age

31 Years

Incorporated 13 May 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

TEMPLECO 35 LIMITED
From: 13 May 1994To: 4 July 1994
Contact
Address

Victoria Gardens Burgess Hill West Sussex, RH15 9NB,

Timeline

23 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Dec 18
Director Left
Jan 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Jun 21
Director Left
Nov 21
Loan Secured
Jul 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BENNETT, Paul James

Active
Becketts Place, Kingston Upon ThamesKT1 4EQ
Born March 1969
Director
Appointed 01 Apr 2021

BILL, Simon George Samuel

Active
Victoria Gardens, West SussexRH15 9NB
Born June 1975
Director
Appointed 01 Dec 2015

RICHARDS, Lorraine Carole

Resigned
9 Farriers Way, UckfieldTN22 5BY
Secretary
Appointed 01 Sept 2000
Resigned 31 May 2019

SANDIFORD, Jeff

Resigned
Carousel, Haywards HeathRH16 1HX
Secretary
Appointed 04 Jul 1994
Resigned 01 Sept 2000

SMALE, Nicola Jayne

Resigned
Victoria Gardens, West SussexRH15 9NB
Secretary
Appointed 31 May 2019
Resigned 31 Mar 2021

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Nominee secretary
Appointed 13 May 1994
Resigned 04 Jul 1994

BENDALL, Nicholas William

Resigned
Victoria Gardens, West SussexRH15 9NB
Born March 1971
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2021

COGHLAN, David John

Resigned
Victoria Gardens, West SussexRH15 9NB
Born November 1954
Director
Appointed 23 Sept 1997
Resigned 31 Mar 2021

COGHLAN, David John

Resigned
The Old Rectory, TetburyGL8 8RR
Born November 1954
Director
Appointed 07 Jul 1994
Resigned 11 Sept 1997

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 13 May 1994
Resigned 04 Jul 1994

ELDRED, Stephen Derrick

Resigned
8 Woodland Way, Woodford GreenIG8 0QG
Born August 1959
Director
Appointed 31 Oct 1994
Resigned 21 Aug 1997

JATTANA, Khushbeg Singh

Resigned
Al Nahda St, Sharjah21316
Born September 1982
Director
Appointed 01 Apr 2021
Resigned 16 Nov 2021

KETLEY, Graham David

Resigned
20 Woodgate Meadow, LewesBN7 3BD
Born June 1944
Director
Appointed 04 Jul 1994
Resigned 30 Apr 1998

MANSELL, Lee

Resigned
Victoria Gardens, West SussexRH15 9NB
Born October 1970
Director
Appointed 25 Feb 2015
Resigned 31 Oct 2015

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 13 Sept 1997
Resigned 26 Mar 2002

REEVES, Andrew

Resigned
Victoria Gardens, West SussexRH15 9NB
Born March 1978
Director
Appointed 25 Feb 2015
Resigned 31 Mar 2021

SANDIFORD, Jeff

Resigned
Carousel, Haywards HeathRH16 1HX
Born December 1944
Director
Appointed 04 Jul 1994
Resigned 02 Jan 2020

TAYLOR, Neil

Resigned
Victoria Gardens, West SussexRH15 9NB
Born April 1971
Director
Appointed 01 Dec 2015
Resigned 11 Aug 2016

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Nominee director
Appointed 13 May 1994
Resigned 04 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Becketts Place, Kingston Upon ThamesKT1 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Auditors Resignation Company
25 April 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
29 May 2013
AUDAUD
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
27 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
20 August 1999
403b403b
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
2 July 1999
288cChange of Particulars
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
9 October 1997
403aParticulars of Charge Subject to s859A
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
88(2)R88(2)R
Memorandum Articles
19 September 1997
MEM/ARTSMEM/ARTS
Resolution
19 September 1997
RESOLUTIONSResolutions
Resolution
19 September 1997
RESOLUTIONSResolutions
Resolution
19 September 1997
RESOLUTIONSResolutions
Legacy
19 September 1997
123Notice of Increase in Nominal Capital
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Memorandum Articles
18 September 1997
MEM/ARTSMEM/ARTS
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Legacy
23 August 1994
395Particulars of Mortgage or Charge
Legacy
26 July 1994
88(2)R88(2)R
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
26 July 1994
88(2)R88(2)R
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
26 July 1994
123Notice of Increase in Nominal Capital
Legacy
26 July 1994
224224
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
26 July 1994
287Change of Registered Office
Certificate Change Of Name Company
4 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1994
NEWINCIncorporation