Company NameQuad Microtech Limited
Company StatusActive
Company Number02547999
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gordon Edward Crawford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(8 years after company formation)
Appointment Duration25 years, 6 months
RoleTechnical Services
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Ian Richard Corker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleDirector Of Software
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary NameMr Ian Richard Corker
NationalityBritish
StatusCurrent
Appointed06 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleDirector Of Software
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Adam Lee Glossop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleHardware Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Carl Leadbeater
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleServices Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr John Stuart Brearley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleComputer Programmer
Correspondence Address2 Morton Gardens
Halfway
Sheffield
South Yorkshire
S20 8GJ
Director NameMr Peter Martin Corker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration20 years (resigned 31 October 2011)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Michael Ede
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration14 years, 2 months (resigned 05 January 2006)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sledgate Lane
Wickersley
Rotherham
South Yorkshire
S66 0AN
Director NameStephen Charles Jex
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 11 July 2005)
RoleCompany Manager
Correspondence Address17 Orchard Croft
Wales
Sheffield
South Yorkshire
S26 5UA
Secretary NameMr John Stuart Brearley
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address2 Morton Gardens
Halfway
Sheffield
South Yorkshire
S20 8GJ
Director NameMs Deborah Barker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2003)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address39 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NF
Secretary NameMs Deborah Barker
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2003)
RoleIT Services
Country of ResidenceEngland
Correspondence Address39 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NF

Contact

Websitewww.quad.co.uk
Telephone0114 2013950
Telephone regionSheffield

Location

Registered Address29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,434
Cash£637
Current Liabilities£27,435

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

21 March 1992Delivered on: 8 April 1992
Satisfied on: 21 December 2011
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

1 September 2023Termination of appointment of Adam Lee Glossop as a director on 11 August 2023 (1 page)
31 August 2023Cessation of Adam Lee Glossop as a person with significant control on 11 August 2023 (1 page)
17 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
2 February 2023Appointment of Mr Andrew James Fieldhouse as a director on 1 February 2023 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
24 August 2021Director's details changed for Mr Ian Richard Corker on 14 June 2019 (2 pages)
24 August 2021Director's details changed for Mr Adam Lee Glossop on 19 July 2013 (2 pages)
3 August 2021Change of details for Mr Ian Richard Corker as a person with significant control on 14 June 2019 (2 pages)
3 August 2021Appointment of Mr Carl Leadbeater as a director on 1 August 2021 (2 pages)
24 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Termination of appointment of Peter Corker as a director (1 page)
1 November 2011Termination of appointment of Peter Corker as a director (1 page)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Director's details changed for Mr Peter Martin Corker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gordon Edward Crawford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gordon Edward Crawford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ian Richard Corker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Adam Lee Glossop on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Adam Lee Glossop on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Ian Richard Corker on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Ian Richard Corker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Adam Lee Glossop on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Ian Richard Corker on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Ian Richard Corker on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Gordon Edward Crawford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter Martin Corker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter Martin Corker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ian Richard Corker on 1 October 2009 (2 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Return made up to 12/10/08; full list of members (5 pages)
28 November 2008Return made up to 12/10/08; full list of members (5 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 October 2007Secretary resigned (1 page)
27 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
27 September 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
29 March 2007Return made up to 12/10/06; full list of members (3 pages)
29 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Return made up to 12/10/06; full list of members (3 pages)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Return made up to 12/10/05; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 12/10/05; full list of members (3 pages)
12 October 2006Location of debenture register (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006Location of register of members (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 November 2004Return made up to 12/10/04; full list of members (9 pages)
10 November 2004Return made up to 12/10/04; full list of members (9 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 February 2004Return made up to 09/01/04; full list of members (9 pages)
13 February 2004Return made up to 09/01/04; full list of members (9 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 January 2003Notice of completion of voluntary arrangement (3 pages)
30 January 2003Notice of completion of voluntary arrangement (3 pages)
3 January 2003Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
15 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2002 (2 pages)
15 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2002 (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 December 2001Return made up to 12/10/01; full list of members (9 pages)
5 December 2001Return made up to 12/10/01; full list of members (9 pages)
2 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2001 (2 pages)
2 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2001 (2 pages)
4 May 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
4 May 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
7 December 2000Registered office changed on 07/12/00 from: elmfield house alma road rotherham S60 2HZ (1 page)
7 December 2000Registered office changed on 07/12/00 from: elmfield house alma road rotherham S60 2HZ (1 page)
4 December 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2000 (2 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2000 (2 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (9 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (9 pages)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
26 July 1999Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
26 July 1999Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
15 October 1998Return made up to 12/10/98; full list of members (5 pages)
15 October 1998Return made up to 12/10/98; full list of members (5 pages)
1 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
24 October 1996Return made up to 12/10/96; full list of members (6 pages)
24 October 1996Return made up to 12/10/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
19 October 1995Return made up to 12/10/95; full list of members (6 pages)
19 October 1995Return made up to 12/10/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)