Background WavePink WaveYellow Wave

QUADRANT BUILDING CONTROL LIMITED (10462383)

QUADRANT BUILDING CONTROL LIMITED (10462383) is an active UK company. incorporated on 4 November 2016. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUADRANT BUILDING CONTROL LIMITED has been registered for 9 years. Current directors include CAMPION, Joseph John, GOODWIN, Jason Richard, HARPER, Nicolas and 1 others.

Company Number
10462383
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
Socotec House Bretby Business Park, Burton-On-Trent, DE15 0YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPION, Joseph John, GOODWIN, Jason Richard, HARPER, Nicolas, MARRIOTT, Matthew Giles Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT BUILDING CONTROL LIMITED

QUADRANT BUILDING CONTROL LIMITED is an active company incorporated on 4 November 2016 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUADRANT BUILDING CONTROL LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10462383

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Socotec House Bretby Business Park Bretby Burton-On-Trent, DE15 0YZ,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England
From: 4 November 2016To: 8 February 2023
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Dec 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAMPION, Joseph John

Active
Doddington Road, LincolnLN6 3QR
Born April 1970
Director
Appointed 04 Nov 2016

GOODWIN, Jason Richard

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born September 1974
Director
Appointed 22 Dec 2022

HARPER, Nicolas

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born January 1969
Director
Appointed 22 Dec 2022

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born August 1971
Director
Appointed 14 Oct 2024

DAY, Keith

Resigned
Doddington Road, LincolnLN6 3QR
Born October 1959
Director
Appointed 04 Nov 2016
Resigned 20 Mar 2019

DETCHEPARE, Nicolas Louis

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born December 1979
Director
Appointed 22 Dec 2022
Resigned 14 Oct 2024

ELLSON, Nicholas Rodney

Resigned
Doddington Road, LincolnLN6 3QR
Born December 1971
Director
Appointed 04 Nov 2016
Resigned 22 Dec 2022

KNIGHT, Paul

Resigned
Doddington Road, LincolnLN6 3QR
Born December 1968
Director
Appointed 04 Nov 2016
Resigned 22 Dec 2022

TRAVERS, Andrew

Resigned
Doddington Road, LincolnLN6 3QR
Born September 1977
Director
Appointed 20 Mar 2019
Resigned 22 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Doddington Road, LincolnLN6 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Doddington Road, LincolnLN6 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Incorporation Company
4 November 2016
NEWINCIncorporation