Background WavePink WaveYellow Wave

QUADRANT SURVEYS LIMITED (05770589)

QUADRANT SURVEYS LIMITED (05770589) is an active UK company. incorporated on 5 April 2006. with registered office in Ashburton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. QUADRANT SURVEYS LIMITED has been registered for 20 years. Current directors include CROWE, Sally Ann, CROWE, Simon Kenneth.

Company Number
05770589
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
1 The Angle, Ashburton, TQ13 7LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CROWE, Sally Ann, CROWE, Simon Kenneth
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT SURVEYS LIMITED

QUADRANT SURVEYS LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Ashburton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. QUADRANT SURVEYS LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05770589

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SIMON CROWE LIMITED
From: 8 May 2006To: 31 March 2009
CROWE ARCHITECTURAL SERVICES LIMITED
From: 5 April 2006To: 8 May 2006
Contact
Address

1 The Angle Landscove Ashburton, TQ13 7LX,

Timeline

7 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Apr 12
Funding Round
May 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROWE, Sally Ann

Active
1 The Angle, Newton AbbotTQ13 7LX
Secretary
Appointed 06 Apr 2006

CROWE, Sally Ann

Active
1 The Angle, Newton AbbotTQ13 7LX
Born May 1970
Director
Appointed 06 Apr 2006

CROWE, Simon Kenneth

Active
1 The Angle, AshburtonTQ13 7LX
Born April 1952
Director
Appointed 05 Apr 2006

WILKINS, Carolyn Mary

Resigned
Kelly Park St Dominick, SaltashPL12 6SQ
Secretary
Appointed 05 Apr 2006
Resigned 05 Apr 2006

FOX, James Robert Charles

Resigned
St. Aubyn Street, PlymouthPL1 4GW
Born January 1986
Director
Appointed 16 Jun 2016
Resigned 07 Oct 2016

SHEPHERD, Guy

Resigned
Hingston Road, TorquayTQ1 3RA
Born April 1985
Director
Appointed 07 Apr 2015
Resigned 07 Oct 2016

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 05 Apr 2006
Resigned 05 Apr 2006

Persons with significant control

2

Mr Simon Kenneth Crowe

Active
The Angle, AshburtonTQ13 7LX
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sally-Ann Crowe

Active
The Angle, AshburtonTQ13 7LX
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Resolution
20 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
16 April 2007
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
88(2)R88(2)R
Incorporation Company
5 April 2006
NEWINCIncorporation