Background WavePink WaveYellow Wave

QUADRUM INVESTMENTS GROUP LIMITED (06861230)

QUADRUM INVESTMENTS GROUP LIMITED (06861230) is an active UK company. incorporated on 27 March 2009. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUADRUM INVESTMENTS GROUP LIMITED has been registered for 17 years. Current directors include KING, Alan, VARADPANDE, Aditya.

Company Number
06861230
Status
active
Type
ltd
Incorporated
27 March 2009
Age
17 years
Address
Canberra House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Alan, VARADPANDE, Aditya
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRUM INVESTMENTS GROUP LIMITED

QUADRUM INVESTMENTS GROUP LIMITED is an active company incorporated on 27 March 2009 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUADRUM INVESTMENTS GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06861230

LTD Company

Age

17 Years

Incorporated 27 March 2009

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 3 October 2025 (6 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

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

SWITCH TOPCO LIMITED
From: 20 May 2009To: 14 September 2010
HACKREMCO (NO. 2590) LIMITED
From: 27 March 2009To: 20 May 2009
Contact
Address

Canberra House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 18 March 2021To: 29 February 2024
PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England
From: 17 March 2021To: 18 March 2021
PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England
From: 17 March 2021To: 17 March 2021
PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS
From: 21 October 2014To: 17 March 2021
Heath Farm Hampton Lane Meriden Coventry CV7 7LL
From: 27 March 2009To: 21 October 2014
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Funding Round
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KING, Alan

Active
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 28 Jul 2017

VARADPANDE, Aditya

Active
Hampton Lane, CoventryCV7 7LL
Born January 1977
Director
Appointed 01 Apr 2026

CRAWFORD, Peter Alan

Resigned
Hampton Lane, CoventryCV7 7LL
Secretary
Appointed 21 Jul 2009
Resigned 11 Oct 2013

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 11 Oct 2013
Resigned 31 May 2018

HACKWOOD SECRETARIES LIMITED

Resigned
LondonEC2Y 8HQ
Corporate secretary
Appointed 27 Mar 2009
Resigned 21 Jul 2009

ALVARADO, Jennifer Feitel

Resigned
Lydiard Fields, SwindonSN5 8UB
Born August 1966
Director
Appointed 30 Aug 2024
Resigned 01 Apr 2026

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 11 Oct 2013
Resigned 28 Jul 2017

BLOCK, Martin John

Resigned
More London Riverside, LondonSE1 2AP
Born March 1961
Director
Appointed 28 Sept 2010
Resigned 11 Oct 2013

CONNELL, Gregson Lee

Resigned
Hampton Lane, CoventryCV7 7LL
Born July 1963
Director
Appointed 27 May 2009
Resigned 11 Oct 2013

CRAWFORD, Peter Alan

Resigned
Hampton Lane, CoventryCV7 7LL
Born December 1959
Director
Appointed 27 May 2009
Resigned 11 Oct 2013

DEKKER, Jan Pieter

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1972
Director
Appointed 20 May 2009
Resigned 28 Sept 2010

DEY, Eric Richard

Resigned
Engineering Drive, Norcross30092
Born May 1959
Director
Appointed 11 Oct 2013
Resigned 01 Sept 2020

FREUND, Charles Richard

Resigned
Vincent Square, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 02 Oct 2022

KING, Alexander Leslie John

Resigned
More London Riverside, LondonSE1 2AP
Born January 1975
Director
Appointed 20 May 2009
Resigned 11 Oct 2013

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 31 Dec 2020

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 11 Oct 2013
Resigned 31 May 2018

MILLER, Ty

Resigned
Lydiard Fields, SwindonSN5 8UB
Born June 1970
Director
Appointed 06 Oct 2023
Resigned 30 Aug 2024

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 27 Mar 2009
Resigned 20 May 2009

PISCIOTTA, Steven Joseph

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1964
Director
Appointed 11 Oct 2013
Resigned 06 May 2022

WALDEN, Jonathan Kim

Resigned
Hampton Lane, CoventryCV7 7LL
Born July 1953
Director
Appointed 24 Feb 2010
Resigned 11 Oct 2013

Persons with significant control

1

Grimbald Crag Court, KnaresboroughHG5 8QB

Nature of Control

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

Filing History

114

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Auditors Resignation Company
28 October 2013
AUDAUD
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Statement Of Companys Objects
18 October 2013
CC04CC04
Resolution
18 October 2013
RESOLUTIONSResolutions
Auditors Resignation Company
17 October 2013
AUDAUD
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Memorandum Articles
1 July 2013
MEM/ARTSMEM/ARTS
Resolution
1 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
13 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 June 2012
SH10Notice of Particulars of Variation
Resolution
13 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Miscellaneous
16 November 2010
MISCMISC
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Legacy
23 July 2009
287Change of Registered Office
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Resolution
22 May 2009
RESOLUTIONSResolutions
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
123Notice of Increase in Nominal Capital
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2009
NEWINCIncorporation