Background WavePink WaveYellow Wave

QUADRANT SIMULATION SYSTEMS LIMITED (13160214)

QUADRANT SIMULATION SYSTEMS LIMITED (13160214) is an active UK company. incorporated on 26 January 2021. with registered office in Burgess Hill. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 2 other business activities. QUADRANT SIMULATION SYSTEMS LIMITED has been registered for 5 years. Current directors include MORLEY, Timothy John, RAE, Peter Mckay, SANDIFORD, Jeff.

Company Number
13160214
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Suite G Nbk House, Burgess Hill, RH15 9LH
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
MORLEY, Timothy John, RAE, Peter Mckay, SANDIFORD, Jeff
SIC Codes
52230, 71129, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRANT SIMULATION SYSTEMS LIMITED

QUADRANT SIMULATION SYSTEMS LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Burgess Hill. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 2 other business activities. QUADRANT SIMULATION SYSTEMS LIMITED was registered 5 years ago.(SIC: 52230, 71129, 84220)

Status

active

Active since 5 years ago

Company No

13160214

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Suite G Nbk House 64a Victoria Road Burgess Hill, RH15 9LH,

Previous Addresses

41-47 Seabourne Road Seabourne Road Bournemouth BH5 2HU England
From: 16 August 2021To: 12 March 2025
Clayton Manor Victoria Gardens Burgess Hill RH15 9NB England
From: 26 January 2021To: 16 August 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SMALE, Nicola Jayne

Active
64a Victoria Road, Burgess HillRH15 9LH
Secretary
Appointed 01 Apr 2023

MORLEY, Timothy John

Active
64a Victoria Road, Burgess HillRH15 9LH
Born April 1964
Director
Appointed 29 Mar 2021

RAE, Peter Mckay

Active
64a Victoria Road, Burgess HillRH15 9LH
Born September 1956
Director
Appointed 12 Feb 2024

SANDIFORD, Jeff

Active
64a Victoria Road, Burgess HillRH15 9LH
Born December 1944
Director
Appointed 30 Sept 2023

TIMMS, Bozena

Resigned
Seabourne Road, BournemouthBH5 2HU
Secretary
Appointed 26 Jan 2021
Resigned 31 Mar 2023

COGHLAN, David John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born November 1954
Director
Appointed 26 Jan 2021
Resigned 12 Feb 2024

REEVES, Andrew John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born March 1978
Director
Appointed 29 Apr 2021
Resigned 30 Sept 2023

WILLIAMS, Stephen John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born April 1961
Director
Appointed 26 Jan 2021
Resigned 31 Aug 2021

Persons with significant control

1

Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Incorporation Company
26 January 2021
NEWINCIncorporation