Background WavePink WaveYellow Wave

QUADRA CONCEPTS (UK) LIMITED (06322818)

QUADRA CONCEPTS (UK) LIMITED (06322818) is an active UK company. incorporated on 24 July 2007. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). QUADRA CONCEPTS (UK) LIMITED has been registered for 18 years. Current directors include DILLON, Thomas Michael John, RIGBY, Steven Paul.

Company Number
06322818
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
DILLON, Thomas Michael John, RIGBY, Steven Paul
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRA CONCEPTS (UK) LIMITED

QUADRA CONCEPTS (UK) LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). QUADRA CONCEPTS (UK) LIMITED was registered 18 years ago.(SIC: 31090)

Status

active

Active since 18 years ago

Company No

06322818

LTD Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/3

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DIGITAL SIGNAGE TECHNOLOGIES LIMITED
From: 9 May 2008To: 13 October 2009
SEDAO UK LIMITED
From: 24 July 2007To: 9 May 2008
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ
From: 24 July 2007To: 29 August 2025
Timeline

23 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 15
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jan 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Jan 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DILLON, Thomas Michael John

Active
Warwick Road, BirminghamB11 2LE
Born October 1980
Director
Appointed 31 Dec 2025

RIGBY, Steven Paul

Active
Warwick Road, BirminghamB11 2LE
Born December 1972
Director
Appointed 31 Dec 2025

ALLPRESS, Ronald Arthur

Resigned
13 Meadowfields Drive, YorkYO31 9HW
Secretary
Appointed 24 Jul 2007
Resigned 03 Apr 2008

NIXEY, Colin Donald, Mr.

Resigned
2 Thyme Way, BeverleyHU17 8XH
Secretary
Appointed 03 Apr 2008
Resigned 12 Apr 2021

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 24 Jul 2007
Resigned 24 Jul 2007

ALLPRESS, Ronald Arthur

Resigned
13 Meadowfields Drive, YorkYO31 9HW
Born January 1944
Director
Appointed 24 Jul 2007
Resigned 03 Apr 2008

BADMAN, Dennis Andrew

Resigned
Warwick Road, BirminghamB11 2LE
Born August 1972
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

CARLING, Graham Stuart

Resigned
Unit 5, Millfield Lane, YorkYO26 6PQ
Born December 1963
Director
Appointed 01 Feb 2020
Resigned 06 May 2022

DYSON, Andrew John

Resigned
Unit 5, Millfield Lane, YorkYO26 6PQ
Born April 1969
Director
Appointed 06 May 2022
Resigned 31 Mar 2023

EVERARD, Edward James

Resigned
19 South Back Lane, YorkYO60 6PX
Born August 1952
Director
Appointed 24 Jul 2007
Resigned 07 Apr 2015

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1972
Director
Appointed 06 May 2022
Resigned 31 Dec 2025

NISBET, Mark Nigel, Director

Resigned
J4 Estate, CamberleyGU15 3LB
Born May 1965
Director
Appointed 12 Apr 2017
Resigned 01 Feb 2020

NIXEY, Colin Donald, Mr.

Resigned
2 Thyme Way, BeverleyHU17 8XH
Born March 1962
Director
Appointed 03 Apr 2008
Resigned 06 May 2022

NUTTER, Mark Timothy

Resigned
Unit 5, Millfield Lane, YorkYO26 6PQ
Born June 1977
Director
Appointed 06 May 2022
Resigned 01 Aug 2023

PLOWMAN, Dean

Resigned
Warwick Road, BirminghamB11 2LE
Born November 1967
Director
Appointed 11 Sept 2023
Resigned 31 Dec 2025

SILLS, John Philip

Resigned
Laurel Cottage, YorkYO19 5UD
Born June 1946
Director
Appointed 24 Jul 2007
Resigned 12 Apr 2017

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 24 Jul 2007
Resigned 24 Jul 2007

Persons with significant control

1

Warwick Road, BirminghamB11 2LE

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

97

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Memorandum Articles
27 September 2023
MAMA
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
GUARANTEE2GUARANTEE2
Legacy
16 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Auditors Resignation Company
12 January 2018
AUDAUD
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2007
88(2)R88(2)R
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Incorporation Company
24 July 2007
NEWINCIncorporation