Background WavePink WaveYellow Wave

QUADREA LTD (06830664)

QUADREA LTD (06830664) is an active UK company. incorporated on 26 February 2009. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QUADREA LTD has been registered for 17 years. Current directors include CALVERT, Ian Duncan.

Company Number
06830664
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
The Old Farmhouse Wilstead Hill, Bedford, MK45 3RD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALVERT, Ian Duncan
SIC Codes
41100, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADREA LTD

QUADREA LTD is an active company incorporated on 26 February 2009 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QUADREA LTD was registered 17 years ago.(SIC: 41100, 86101)

Status

active

Active since 17 years ago

Company No

06830664

LTD Company

Age

17 Years

Incorporated 26 February 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ST ALBANS HOSPITALS LIMITED
From: 26 February 2009To: 18 June 2012
Contact
Address

The Old Farmhouse Wilstead Hill Haynes Bedford, MK45 3RD,

Previous Addresses

The Gables Flitton Road Pulloxhill Bedford MK45 5HW
From: 18 November 2014To: 7 January 2016
The Granary High Street Turvey Bedford MK43 8DB
From: 15 June 2012To: 18 November 2014
36 High Street, Clophill Bedford MK45 4AA United Kingdom
From: 26 February 2009To: 15 June 2012
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jul 10
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Mar 26
Owner Exit
Mar 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CALVERT, Ian Duncan

Active
Wilstead Hill, BedfordMK45 3RD
Born July 1955
Director
Appointed 26 Feb 2009

HOSPITALS LLP

Resigned
High Street, BedfordMK45 4AA
Corporate secretary
Appointed 26 Feb 2009
Resigned 16 Feb 2010

GOODE, Jane

Resigned
Wilstead Hill, BedfordMK45 3RD
Born March 1964
Director
Appointed 15 Mar 2015
Resigned 25 Feb 2026

HOSPITALS LLP

Resigned
High Street, BedfordMK45 4AA
Corporate director
Appointed 26 Feb 2009
Resigned 16 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Jane Katherine Goode

Ceased
Wilstead Hill, BedfordMK45 3RD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026

Mr Ian Duncan Calvert

Active
Wilstead Hill, BedfordMK45 3RD
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2010
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
13 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 February 2009
NEWINCIncorporation