Background WavePink WaveYellow Wave

QUADRA AV FURNITURE LIMITED (10072388)

QUADRA AV FURNITURE LIMITED (10072388) is an active UK company. incorporated on 18 March 2016. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUADRA AV FURNITURE LIMITED has been registered for 10 years. Current directors include DILLON, Thomas Michael John, RIGBY, Steven Paul.

Company Number
10072388
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Unit 5 Millfield Lane, York, YO26 6PQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DILLON, Thomas Michael John, RIGBY, Steven Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRA AV FURNITURE LIMITED

QUADRA AV FURNITURE LIMITED is an active company incorporated on 18 March 2016 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUADRA AV FURNITURE LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10072388

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Unit 5 Millfield Lane Nether Poppleton York, YO26 6PQ,

Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DILLON, Thomas Michael John

Active
Millfield Lane, YorkYO26 6PQ
Born October 1980
Director
Appointed 31 Dec 2025

RIGBY, Steven Paul

Active
Millfield Lane, YorkYO26 6PQ
Born December 1972
Director
Appointed 31 Dec 2025

BADMAN, Dennis Andrew

Resigned
Millfield Lane, YorkYO26 6PQ
Born August 1972
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

CARLING, Graham Stuart

Resigned
Millfield Lane, YorkYO26 6PQ
Born December 1963
Director
Appointed 30 Mar 2020
Resigned 06 May 2022

DYSON, Andrew John

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

FRY, Graham John

Resigned
Millfield Lane, YorkYO26 6PQ
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
Millfield Lane, YorkYO26 6PQ
Born March 1962
Director
Appointed 18 Mar 2016
Resigned 06 May 2022

NUTTER, Mark Timothy

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

SILLS, John Philip

Resigned
Millfield Lane, YorkYO26 6PQ
Born June 1946
Director
Appointed 18 Mar 2016
Resigned 12 Apr 2017

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

45

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 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
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
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
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
31 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2016
NEWINCIncorporation