Background WavePink WaveYellow Wave

QUADRO EPSOM LIMITED (05804559)

QUADRO EPSOM LIMITED (05804559) is an active UK company. incorporated on 3 May 2006. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. QUADRO EPSOM LIMITED has been registered for 19 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth.

Company Number
05804559
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRO EPSOM LIMITED

QUADRO EPSOM LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. QUADRO EPSOM LIMITED was registered 19 years ago.(SIC: 74909, 82990)

Status

active

Active since 19 years ago

Company No

05804559

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

QUADRO DESIGN LIMITED
From: 12 March 2013To: 18 March 2016
QDA LIMITED
From: 3 May 2006To: 12 March 2013
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ
From: 3 May 2006To: 12 March 2013
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Jan 16
Director Left
Apr 16
Loan Secured
Sept 16
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 27 Feb 2013

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 23 Jul 2021

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 14 Feb 2013

GRAY, Morven Elspeth

Resigned
The Grove, RoystonSG8 5DE
Secretary
Appointed 03 May 2006
Resigned 14 Feb 2013

ARCHER, Rebecca Anne

Resigned
Royston Road, CambridgeCB22 7GG
Born May 1981
Director
Appointed 27 Jan 2014
Resigned 09 Apr 2021

EDWARDS, Daniel Robert Morgan

Resigned
Royston Road, CambridgeCB22 7GG
Born January 1975
Director
Appointed 14 Feb 2013
Resigned 01 Sept 2014

ELTON, Neil Anthony

Resigned
Royston Road, CambridgeCB22 7GG
Born March 1971
Director
Appointed 14 Feb 2013
Resigned 14 Feb 2014

GRAY, Philip John

Resigned
High Street, RoystonSG8 8HX
Born October 1947
Director
Appointed 03 May 2006
Resigned 20 Aug 2014

HUTCHEON, Morag Fiona

Resigned
Ringstone, DuxfordCB22 4LG
Born March 1970
Director
Appointed 03 May 2006
Resigned 19 Aug 2014

VOHRA, Sameet

Resigned
Royston Road, CambridgeCB22 7GG
Born November 1973
Director
Appointed 11 Jan 2021
Resigned 30 Jul 2021

WITHERS, Michael John

Resigned
Royston Road, CambridgeCB22 7GG
Born January 1965
Director
Appointed 01 Sept 2014
Resigned 14 Apr 2016

Persons with significant control

1

Royston Road, CambridgeCB22 7GG

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

86

Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Resolution
26 January 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Resolution
14 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
12 September 2007
287Change of Registered Office
Legacy
4 July 2007
88(2)R88(2)R
Legacy
12 June 2007
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Incorporation Company
3 May 2006
NEWINCIncorporation