Background WavePink WaveYellow Wave

TCE QUADRANT 4 GP LIMITED (11417003)

TCE QUADRANT 4 GP LIMITED (11417003) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TCE QUADRANT 4 GP LIMITED has been registered for 7 years. Current directors include FARUQUI, Maleeha, OWEN, Charles Matthew, THOMAS, Rhys Edward John.

Company Number
11417003
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARUQUI, Maleeha, OWEN, Charles Matthew, THOMAS, Rhys Edward John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCE QUADRANT 4 GP LIMITED

TCE QUADRANT 4 GP LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TCE QUADRANT 4 GP LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11417003

LTD Company

Age

7 Years

Incorporated 15 June 2018

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 15 Jun 2018

FARUQUI, Maleeha

Active
LondonSW1Y 4AH
Born August 1979
Director
Appointed 07 Nov 2025

OWEN, Charles Matthew

Active
LondonSW1Y 4AH
Born April 1979
Director
Appointed 07 Jan 2025

THOMAS, Rhys Edward John

Active
LondonSW1Y 4AH
Born February 1971
Director
Appointed 07 Jan 2025

ALLEN, Robert Lee

Resigned
LondonSW1Y 4AH
Born November 1971
Director
Appointed 22 Jul 2021
Resigned 07 Jan 2025

BOOTH, David Robert

Resigned
LondonSW1Y 4AH
Born January 1981
Director
Appointed 19 Jun 2018
Resigned 22 Jul 2021

CHEFFINGS, Charles Nicholas

Resigned
LondonSW1Y 4AH
Born January 1960
Director
Appointed 23 Jul 2021
Resigned 18 Mar 2022

COOKSEY, James Richard Campbell

Resigned
LondonSW1Y 4AH
Born August 1973
Director
Appointed 15 Jun 2018
Resigned 22 Jul 2021

DAWSON, Robert John Thomas

Resigned
LondonSW1Y 4AH
Born January 1967
Director
Appointed 15 Jun 2018
Resigned 06 Jul 2022

HUDSON, James Andrew David

Resigned
LondonSW1Y 4AH
Born April 1976
Director
Appointed 08 Jan 2024
Resigned 16 Oct 2025

THOMAS, Rhys Edward John

Resigned
LondonSW1Y 4AH
Born February 1971
Director
Appointed 19 Jun 2018
Resigned 06 Jul 2022

Persons with significant control

1

LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2018
NEWINCIncorporation