Background WavePink WaveYellow Wave

QUADRANT PHARMACEUTICALS LIMITED (04898215)

QUADRANT PHARMACEUTICALS LIMITED (04898215) is an active UK company. incorporated on 14 September 2003. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUADRANT PHARMACEUTICALS LIMITED has been registered for 22 years. Current directors include WYATT, Brian, WALKBOOST LIMITED.

Company Number
04898215
Status
active
Type
ltd
Incorporated
14 September 2003
Age
22 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYATT, Brian, WALKBOOST LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT PHARMACEUTICALS LIMITED

QUADRANT PHARMACEUTICALS LIMITED is an active company incorporated on 14 September 2003 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUADRANT PHARMACEUTICALS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04898215

LTD Company

Age

22 Years

Incorporated 14 September 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

INHOCO 2963 LIMITED
From: 14 September 2003To: 6 October 2003
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Brazennose House Lincoln Square Manchester M2 5BL
From: 14 September 2003To: 16 October 2009
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
May 13
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
May 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

WYATT, Brian

Active
Lynstock Way, BoltonBL6 4SA
Born January 1955
Director
Appointed 02 Jan 2024

WALKBOOST LIMITED

Active
Devonshire Road, ManchesterM28 3PT
Corporate director
Appointed 07 Jan 2019

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 08 Jul 2013
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

FISHWICK, Craig Bernard

Resigned
37 Highgate, BoltonBL3 4ST
Secretary
Appointed 22 May 2006
Resigned 08 Jul 2013

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Secretary
Appointed 10 Oct 2003
Resigned 22 May 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Sept 2003
Resigned 10 Oct 2003

BOOTH, Jeff

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1962
Director
Appointed 09 Feb 2023
Resigned 21 Dec 2023

CANN, Michael James

Resigned
2 Peterwood Way, CroydonCR0 4UQ
Born July 1965
Director
Appointed 17 Jun 2022
Resigned 31 Jan 2023

CAUNCE, Andrew John

Resigned
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1979
Director
Appointed 01 Dec 2011
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 10 Jun 2016
Resigned 17 Jun 2022

HALL, Yvonne Maria

Resigned
Lynstock Way, BoltonBL6 4SA
Born September 1963
Director
Appointed 31 Dec 2015
Resigned 07 Jan 2019

HARRINGTON, Timothy Max Stanhope

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1954
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2011

MOHAMEDBHAI, Tayabali

Resigned
Peterwood Way, CroydonCR0 4UQ
Born November 1955
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 10 Oct 2003
Resigned 01 Dec 2011

PATEL, Manisha

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1967
Director
Appointed 11 Jan 2012
Resigned 31 Dec 2015

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 10 Oct 2003
Resigned 01 Dec 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Sept 2003
Resigned 10 Oct 2003

MAKAN INVESTMENTS LIMITED

Resigned
Esplanade, St. HelierJE2 3QA
Corporate director
Appointed 10 Oct 2003
Resigned 16 Dec 2020

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

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
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
18 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
287Change of Registered Office
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Resolution
14 November 2003
RESOLUTIONSResolutions
Resolution
14 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2003
NEWINCIncorporation