Background WavePink WaveYellow Wave

QUADRANT ESPORTS LIMITED (12664905)

QUADRANT ESPORTS LIMITED (12664905) is an active UK company. incorporated on 12 June 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QUADRANT ESPORTS LIMITED has been registered for 5 years. Current directors include BAILEY, Daniel, BOWLES, Martin Andrew, MACLAURIN, James William and 1 others.

Company Number
12664905
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
58a Bronsart Road, London, SW6 6AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BAILEY, Daniel, BOWLES, Martin Andrew, MACLAURIN, James William, ROUSE, Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT ESPORTS LIMITED

QUADRANT ESPORTS LIMITED is an active company incorporated on 12 June 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QUADRANT ESPORTS LIMITED was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12664905

LTD Company

Age

5 Years

Incorporated 12 June 2020

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 29 September 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

58a Bronsart Road London, SW6 6AA,

Previous Addresses

34 Anyards Road Cobham Surrey KT11 2LA United Kingdom
From: 12 June 2020To: 27 January 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Jan 24
Share Issue
Jan 24
Owner Exit
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAILEY, Daniel

Active
Bronsart Road, LondonSW6 6AA
Born May 1991
Director
Appointed 11 Jul 2025

BOWLES, Martin Andrew

Active
Hartlake, GlastonburyBA6 9AB
Born March 1966
Director
Appointed 05 Nov 2020

MACLAURIN, James William

Active
Bronsart Road, LondonSW6 6AA
Born February 1990
Director
Appointed 13 Jan 2023

ROUSE, Paul

Active
Bronsart Road, LondonSW6 6AA
Born March 1977
Director
Appointed 11 Jul 2025

BERRYMAN, Mark Paul

Resigned
Anyards Road, CobhamKT11 2LA
Born February 1981
Director
Appointed 12 Jun 2020
Resigned 11 Jul 2025

BROWN, Zakary Challen

Resigned
Anyards Road, CobhamKT11 2LA
Born November 1971
Director
Appointed 12 Jun 2020
Resigned 11 Jul 2025

SHEADER, Fraser

Resigned
Anyards Road, CobhamKT11 2LA
Born February 1983
Director
Appointed 12 Jun 2020
Resigned 11 Nov 2020

SVENDSEN-COOK, Rupert Jack

Resigned
Anyards Road, CobhamKT11 2LA
Born September 1990
Director
Appointed 12 Jun 2020
Resigned 13 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Hartlake, Glastonbury

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Ceased 11 Jul 2025
Bronsart Road, LondonSW6 6AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
22 July 2025
MAMA
Resolution
22 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Resolution
10 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Memorandum Articles
25 November 2020
MAMA
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Incorporation Company
12 June 2020
NEWINCIncorporation