Background WavePink WaveYellow Wave

QUATTRO DESIGN ARCHITECTS LIMITED (04767576)

QUATTRO DESIGN ARCHITECTS LIMITED (04767576) is an active UK company. incorporated on 16 May 2003. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. QUATTRO DESIGN ARCHITECTS LIMITED has been registered for 22 years. Current directors include COYLE, Colm, DA-COSTA-GREAVES, Kate Michelle, FELLOWS, Richard James and 3 others.

Company Number
04767576
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
Matthews Warehouse High Orchard Street, Gloucester, GL2 5QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COYLE, Colm, DA-COSTA-GREAVES, Kate Michelle, FELLOWS, Richard James, ROBINS, Mark Stephen, WALDER, Robert Alan, WHITE, Jonathan
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUATTRO DESIGN ARCHITECTS LIMITED

QUATTRO DESIGN ARCHITECTS LIMITED is an active company incorporated on 16 May 2003 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. QUATTRO DESIGN ARCHITECTS LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

04767576

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Matthews Warehouse High Orchard Street Gloucester Quays Gloucester, GL2 5QY,

Previous Addresses

C/O Bishop Fleming Chartered Accountants 16 Queen Square Bristol BS1 4NT
From: 8 October 2013To: 13 June 2016
1 Great George Street Bristol BS1 5RR
From: 16 May 2003To: 8 October 2013
Timeline

76 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Share Buyback
Apr 10
Share Buyback
Dec 10
Share Buyback
Jan 11
Share Buyback
Jan 11
Share Buyback
Mar 11
Share Issue
Apr 11
Director Left
Jun 11
Share Buyback
Jun 11
Funding Round
Aug 11
Funding Round
Oct 11
Share Buyback
Feb 12
Share Buyback
Apr 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Joined
Oct 13
Director Joined
Oct 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Jan 17
Capital Update
Apr 17
Funding Round
May 17
Share Buyback
May 17
Capital Reduction
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Nov 17
Capital Reduction
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Share Buyback
Jun 18
Capital Reduction
Jan 19
Share Buyback
Feb 19
Capital Reduction
Jul 19
Share Buyback
Aug 19
Funding Round
Nov 19
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Aug 21
Capital Reduction
Apr 22
Share Buyback
May 22
Capital Reduction
Aug 22
Share Buyback
Sept 22
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
Jun 23
Director Joined
Nov 23
Capital Reduction
Aug 24
Share Buyback
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Capital Reduction
Apr 25
Share Buyback
May 25
59
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

COYLE, Colm

Active
High Orchard Street, GloucesterGL2 5QY
Born March 1977
Director
Appointed 11 Oct 2024

DA-COSTA-GREAVES, Kate Michelle

Active
High Orchard Street, GloucesterGL2 5QY
Born February 1986
Director
Appointed 11 Oct 2024

FELLOWS, Richard James

Active
High Orchard Street, GloucesterGL2 5QY
Born February 1979
Director
Appointed 01 Oct 2013

ROBINS, Mark Stephen

Active
High Orchard Street, GloucesterGL2 5QY
Born November 1963
Director
Appointed 02 Oct 2023

WALDER, Robert Alan

Active
High Orchard Street, GloucesterGL2 5QY
Born January 1981
Director
Appointed 01 Jul 2017

WHITE, Jonathan

Active
High Orchard Street, GloucesterGL2 5QY
Born June 1977
Director
Appointed 11 Oct 2024

MARTIN, Linda

Resigned
Brookfield Cottage, NewnhamGL14 1HQ
Secretary
Appointed 16 May 2003
Resigned 31 May 2014

COPELAND, Robin Norman

Resigned
Brookfield Cottage, NewnhamGL14 1HQ
Born October 1949
Director
Appointed 16 May 2003
Resigned 07 Nov 2014

COURT, Michael James

Resigned
High Orchard Street, GloucesterGL2 5QY
Born March 1980
Director
Appointed 01 Jul 2017
Resigned 07 Apr 2023

KNOWLES, Paul Cedric

Resigned
Dove House, Westbury On SevernGL14 1RA
Born August 1946
Director
Appointed 16 May 2003
Resigned 06 Oct 2006

MARTIN, Linda

Resigned
Brookfield Cottage, NewnhamGL14 1HQ
Born April 1954
Director
Appointed 16 May 2003
Resigned 31 May 2014

MORRISON, Angela

Resigned
10 Maurice Road, BristolBS6 5BZ
Born June 1953
Director
Appointed 16 May 2003
Resigned 07 Nov 2014

NETTELFIELD, Hugh

Resigned
11 Frayne Road, BristolBS3 1RU
Born November 1951
Director
Appointed 16 May 2003
Resigned 30 Apr 2011

TANSILL, Andrew

Resigned
High Orchard Street, GloucesterGL2 5QY
Born July 1958
Director
Appointed 01 Oct 2013
Resigned 11 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Tansill

Ceased
High Orchard Street, GloucesterGL2 5QY
Born July 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mr Richard James Fellows

Active
High Orchard Street, GloucesterGL2 5QY
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Resolution
2 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
18 February 2025
SH03Return of Purchase of Own Shares
Resolution
3 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 October 2024
SH06Cancellation of Shares
Resolution
13 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Capital Return Purchase Own Shares
4 September 2024
SH03Return of Purchase of Own Shares
Resolution
22 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
21 August 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
5 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
10 May 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
28 September 2022
SH03Return of Purchase of Own Shares
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 May 2022
SH03Return of Purchase of Own Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 April 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
19 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 August 2019
SH03Return of Purchase of Own Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
2 July 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
6 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 May 2018
SH03Return of Purchase of Own Shares
Resolution
9 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Capital Cancellation Shares
19 June 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2017
SH03Return of Purchase of Own Shares
Legacy
20 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2017
SH19Statement of Capital
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
6 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Capital Cancellation Shares
30 April 2015
SH06Cancellation of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Capital Return Purchase Own Shares
15 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Capital Cancellation Shares
3 June 2014
SH06Cancellation of Shares
Resolution
3 June 2014
RESOLUTIONSResolutions
Resolution
3 June 2014
RESOLUTIONSResolutions
Resolution
20 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
20 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Capital Cancellation Shares
2 August 2012
SH06Cancellation of Shares
Resolution
2 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2012
SH03Return of Purchase of Own Shares
Memorandum Articles
10 July 2012
MEM/ARTSMEM/ARTS
Resolution
10 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Resolution
23 May 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Resolution
17 February 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 February 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Legacy
10 October 2011
122122
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Miscellaneous
23 May 2011
MISCMISC
Miscellaneous
20 April 2011
MISCMISC
Capital Alter Shares Redemption Statement Of Capital
14 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 March 2011
SH03Return of Purchase of Own Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2011
SH03Return of Purchase of Own Shares
Legacy
7 January 2011
122122
Resolution
6 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 December 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Sail Address Company With Old Address
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
21 April 2010
SH03Return of Purchase of Own Shares
Resolution
8 April 2010
RESOLUTIONSResolutions
Resolution
8 April 2010
RESOLUTIONSResolutions
Resolution
8 April 2010
RESOLUTIONSResolutions
Resolution
8 April 2010
RESOLUTIONSResolutions
Resolution
8 April 2010
RESOLUTIONSResolutions
Resolution
8 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
14 September 2009
122122
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
6 October 2008
122122
Legacy
23 June 2008
122122
Legacy
13 June 2008
363aAnnual Return
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
353353
Legacy
31 May 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
30 March 2007
88(2)R88(2)R
Legacy
21 March 2007
122122
Legacy
21 March 2007
123Notice of Increase in Nominal Capital
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
13 November 2006
169169
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Auditors Resignation Company
25 May 2006
AUDAUD
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
7 October 2004
88(2)R88(2)R
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
88(2)R88(2)R
Legacy
12 June 2003
225Change of Accounting Reference Date
Incorporation Company
16 May 2003
NEWINCIncorporation