Company NameQSG Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number02004505
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(33 years, 1 month after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Geoffrey Charles Bayley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressThe Beeches 87 Courtington Lane
Bloxham
Banbury
Oxfordshire
OX15 4HS
Director NameKeith Richard Lidgate
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 1993)
RoleChartered Accountant
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed05 March 1993(6 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(32 years after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(32 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(32 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed05 March 1993(6 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 April 2019)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitewww.quadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

10 July 1995Delivered on: 14 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
30 July 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
11 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
21 October 2019Satisfaction of charge 1 in full (1 page)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
12 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
10 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
10 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
28 August 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
17 August 2012Director's details changed for Fotovalue Limited on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Fotovalue Limited on 16 August 2012 (2 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from C/O Quadnetics Group Plc 5 Alcester Road Studley, Warwickshire Uk B80 7AN on 17 August 2012 (1 page)
17 August 2012Registered office address changed from C/O Quadnetics Group Plc 5 Alcester Road Studley, Warwickshire Uk B80 7AN on 17 August 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Fotovalue Limited on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Fotovalue Limited on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
2 February 2010Company name changed quadrant photovisual LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
2 February 2010Company name changed quadrant photovisual LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
23 December 2009Appointment of Mr Nigel Charles Poultney as a director (2 pages)
23 December 2009Appointment of Mr Nigel Charles Poultney as a director (2 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
17 August 2007Return made up to 30/07/07; full list of members (2 pages)
17 August 2007Return made up to 30/07/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
16 August 2005Return made up to 30/07/05; full list of members (2 pages)
16 August 2005Return made up to 30/07/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
21 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
21 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
22 August 2000Return made up to 30/07/00; full list of members (6 pages)
22 August 2000Return made up to 30/07/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
13 August 1999Return made up to 30/07/99; full list of members (6 pages)
13 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 July 1999Secretary's particulars changed (1 page)
2 July 1999Secretary's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
19 August 1998Return made up to 30/07/98; no change of members (4 pages)
19 August 1998Return made up to 30/07/98; no change of members (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
18 August 1997Return made up to 30/07/97; no change of members (4 pages)
18 August 1997Return made up to 30/07/97; no change of members (4 pages)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
27 May 1997Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page)
27 May 1997Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
24 September 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
(5 pages)
24 September 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
(5 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)