QUADSYS LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1LQ

Company number 06627289
Status Active
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address UNIT A2 DANEBROOK COURT, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, OX5 1LQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Paul John Cox as a director on 3 October 2016. The most likely internet sites of QUADSYS LIMITED are www.quadsys.co.uk, and www.quadsys.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and four months. Quadsys Limited is a Private Limited Company. The company registration number is 06627289. Quadsys Limited has been working since 23 June 2008. The present status of the company is Active. The registered address of Quadsys Limited is Unit A2 Danebrook Court Langford Lane Kidlington Oxfordshire Ox5 1lq. The company`s financial liabilities are £273.93k. It is £-4.27k against last year. The cash in hand is £75.07k. It is £-482.53k against last year. And the total assets are £863.14k, which is £-583.75k against last year. FAULKNER, Christopher is a Director of the company. Secretary COX, Lindsey has been resigned. Director BARNARD, Alistair has been resigned. Director COX, Dean Robin has been resigned. Director COX, Paul John has been resigned. Director STREETER, Paul David has been resigned. The company operates in "Information technology consultancy activities".


quadsys Key Finiance

LIABILITIES £273.93k
-2%
CASH £75.07k
-87%
TOTAL ASSETS £863.14k
-41%
All Financial Figures

Current Directors

Director
FAULKNER, Christopher
Appointed Date: 01 August 2011
54 years old

Resigned Directors

Secretary
COX, Lindsey
Resigned: 05 March 2015
Appointed Date: 23 June 2008

Director
BARNARD, Alistair
Resigned: 03 October 2016
Appointed Date: 20 July 2009
48 years old

Director
COX, Dean Robin
Resigned: 21 January 2010
Appointed Date: 20 June 2009
49 years old

Director
COX, Paul John
Resigned: 03 October 2016
Appointed Date: 23 June 2008
51 years old

Director
STREETER, Paul David
Resigned: 03 October 2016
Appointed Date: 20 July 2009
50 years old

Persons With Significant Control

Mr Paul John Cox
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Barnard
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Streeter
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADSYS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
13 Oct 2016
Termination of appointment of Paul John Cox as a director on 3 October 2016
13 Oct 2016
Termination of appointment of Alistair Barnard as a director on 3 October 2016
13 Oct 2016
Termination of appointment of Paul David Streeter as a director on 3 October 2016
...
... and 34 more events
17 Oct 2008
Particulars of a mortgage or charge / charge no: 2
13 Oct 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2008
Particulars of a mortgage or charge / charge no: 1
04 Sep 2008
Registered office changed on 04/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
23 Jun 2008
Incorporation

QUADSYS LIMITED Charges

15 March 2016
Charge code 0662 7289 0006
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 June 2015
Charge code 0662 7289 0005
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 29 acremead road…
16 March 2012
Mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 danebrook court oxford office…
1 February 2011
All assets debenture
Delivered: 3 February 2011
Status: Satisfied on 14 April 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
All assets debenture
Delivered: 17 October 2008
Status: Satisfied on 2 June 2012
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
17 September 2008
All assets debenture
Delivered: 18 September 2008
Status: Satisfied on 11 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…