Company NameQuadcorner Limited
DirectorsLorna Jane Guthrie and Peter Moir Guthrie
Company StatusActive
Company Number07334556
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lorna Jane Guthrie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleNursery School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCamrose House 9 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BW
Director NameProf Peter Moir Guthrie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleProfessor Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressCamrose House 9 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£810
Current Liabilities£910

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
18 July 2023Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 18 July 2023 (1 page)
19 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
23 January 2023Change of details for Professor Peter Moir Guthrie as a person with significant control on 23 January 2023 (2 pages)
23 January 2023Notification of Lorna Jane Gutherie as a person with significant control on 23 January 2023 (2 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 6 July 2016 (1 page)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Registered office address changed from C/O Whittle & Co. Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Whittle & Co. Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(5 pages)
26 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(5 pages)
26 November 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
26 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(5 pages)
26 November 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
27 October 2010Termination of appointment of Andrew Davis as a director (1 page)
27 October 2010Appointment of Professor Peter Guthrie as a director (2 pages)
27 October 2010Appointment of Professor Peter Guthrie as a director (2 pages)
27 October 2010Termination of appointment of Andrew Davis as a director (1 page)
27 October 2010Appointment of Mrs Lorna Guthrie as a director (2 pages)
27 October 2010Appointment of Mrs Lorna Guthrie as a director (2 pages)
12 October 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 October 2010 (1 page)
3 August 2010Incorporation (43 pages)
3 August 2010Incorporation (43 pages)