Background WavePink WaveYellow Wave

QUADPART INVESTMENTS LTD (13947440)

QUADPART INVESTMENTS LTD (13947440) is an active UK company. incorporated on 1 March 2022. with registered office in Penryn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUADPART INVESTMENTS LTD has been registered for 4 years. Current directors include DERWENT, Cedric William Benjamin, ELLIS, Trevor Michael, PYRAH, Kenneth Stephen.

Company Number
13947440
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DERWENT, Cedric William Benjamin, ELLIS, Trevor Michael, PYRAH, Kenneth Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADPART INVESTMENTS LTD

QUADPART INVESTMENTS LTD is an active company incorporated on 1 March 2022 with the registered office located in Penryn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUADPART INVESTMENTS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13947440

LTD Company

Age

4 Years

Incorporated 1 March 2022

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 14 November 2025 (5 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Feb 25
Owner Exit
Mar 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DERWENT, Cedric William Benjamin

Active
Falmouth Road, PenrynTR10 8AW
Born February 1949
Director
Appointed 01 Apr 2022

ELLIS, Trevor Michael

Active
Falmouth Road, PenrynTR10 8AW
Born October 1958
Director
Appointed 01 Apr 2022

PYRAH, Kenneth Stephen

Active
Falmouth Road, PenrynTR10 8AW
Born November 1949
Director
Appointed 01 Mar 2022

SIMPSON, Gordon Iain

Resigned
Falmouth Road, PenrynTR10 8AW
Secretary
Appointed 01 Apr 2022
Resigned 31 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Falmouth Road, FalmouthTR10 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025
Falmouth Road, FalmouthTR10 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Ceased 20 Oct 2025
Falmouth Road, PenrynTR10 8AW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 07 Nov 2024
Ceased 01 Oct 2025
Falmouth Road, PenrynTR10 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 07 Nov 2024

Kenneth Stephen Pyrah

Ceased
Falmouth Road, PenrynTR10 8AW
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Memorandum Articles
6 May 2022
MAMA
Resolution
3 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Incorporation Company
1 March 2022
NEWINCIncorporation