Company NameQuad Computer Services Ltd
Company StatusActive
Company Number03799485
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
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
Appointed16 November 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleTechnical Services
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Director NameMr Ian Richard Corker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Secretary NameMr Ian Richard Corker
NationalityBritish
StatusCurrent
Appointed01 January 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Director NameMr Adam Lee Glossop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(7 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleHardware Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Director NameMr Carl Leadbeater
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleServices Director
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Director NameJanice Mary Jex
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Orchard Croft
Wales
Sheffield
South Yorkshire
S26 5UA
Director NameMs Deborah Barker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2003)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address39 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NF
Director NameMr John Stuart Brearley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (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
Appointed16 November 1999(4 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2011)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address29 Orgreave Drive
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Director NameStephen Charles Jex
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2005)
RoleComputer Programmer
Correspondence Address17 Orchard Croft
Wales
Sheffield
South Yorkshire
S26 5UA
Secretary NameMr John Stuart Brearley
NationalityBritish
StatusResigned
Appointed16 November 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleComputer Programmer
Correspondence Address2 Morton Gardens
Halfway
Sheffield
South Yorkshire
S20 8GJ
Secretary NameMs Deborah Barker
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 11 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
Secretary NameStephen Charles Jex
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence Address17 Orchard Croft
Wales
Sheffield
South Yorkshire
S26 5UA
Secretary NameStephen Charles Jex
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence Address17 Orchard Croft
Wales
Sheffield
South Yorkshire
S26 5UA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.quad.co.uk
Telephone0114 2013950
Telephone regionSheffield

Location

Registered Address29 Orgreave Drive
Dore House Industrial Estate
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£34,532
Cash£34,596
Current Liabilities£145,729

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

6 June 2012Delivered on: 13 June 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2003Delivered on: 2 August 2003
Satisfied on: 16 January 2013
Persons entitled: Challenge Finance Limited

Classification: Fixed charge on purchased debts which fail to vest and floating charge on other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All purchased debts and all associated rights. See the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 14 March 2002
Satisfied on: 2 May 2012
Persons entitled: National Westminster 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

31 August 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)
25 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
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)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
24 August 2021Director's details changed for Mr Adam Lee Glossop on 19 July 2013 (2 pages)
3 August 2021Director's details changed for Mr Ian Richard Corker on 14 June 2019 (2 pages)
3 August 2021Director's details changed for Mr Ian Richard Corker on 14 June 2019 (2 pages)
3 August 2021Change of details for Mr Ian Richard Corker as a person with significant control on 14 June 2019 (2 pages)
2 August 2021Appointment of Mr Carl Leadbeater as a director on 1 August 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 July 2018Confirmation statement made on 1 July 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)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Director's details changed for Mr Ian Richard Corker on 15 February 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian Richard Corker on 15 February 2012 (2 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)
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)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 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)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (6 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)
13 October 2009Secretary's details changed for Ian Richard Corker on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Ian Richard Corker on 1 October 2009 (1 page)
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)
13 October 2009Director's details changed for Gordon Edward Crawford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adam Lee Glossop on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Gordon Edward Crawford on 1 October 2009 (2 pages)
13 October 2009Director's details changed for 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 2009Secretary's details changed for Ian Richard Corker on 1 October 2009 (1 page)
13 October 2009Director's details changed for Adam Lee Glossop 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 Adam Lee Glossop on 1 October 2009 (2 pages)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2008Return made up to 01/07/08; full list of members (5 pages)
28 August 2008Return made up to 01/07/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007Return made up to 01/07/07; full list of members (4 pages)
31 October 2007Return made up to 01/07/07; full list of members (4 pages)
31 October 2007New secretary appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
13 October 2006Location of debenture register (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 01/07/06; full list of members (4 pages)
13 October 2006Location of debenture register (1 page)
13 October 2006Return made up to 01/07/06; full list of members (4 pages)
13 October 2006Location of register of members (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
8 August 2005Return made up to 01/07/05; full list of members (10 pages)
8 August 2005Return made up to 01/07/05; full list of members (10 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 35 orchard grove edgware middlesex HA8 5BL (1 page)
4 November 2004Registered office changed on 04/11/04 from: 35 orchard grove edgware middlesex HA8 5BL (1 page)
26 October 2004Registered office changed on 26/10/04 from: 29 orgreave drive handsworth sheffield south yorkshire S13 9NR (1 page)
26 October 2004Registered office changed on 26/10/04 from: 29 orgreave drive handsworth sheffield south yorkshire S13 9NR (1 page)
16 August 2004Return made up to 01/07/04; full list of members (10 pages)
16 August 2004Return made up to 01/07/04; full list of members (10 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
8 August 2003Return made up to 01/07/03; full list of members (10 pages)
8 August 2003Return made up to 01/07/03; full list of members (10 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
2 August 2003Particulars of mortgage/charge (4 pages)
9 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
9 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
4 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
4 July 2002New secretary appointed (2 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Registered office changed on 07/12/00 from: elmfield house alma road rotherham south yorkshire S60 2HZ (1 page)
7 December 2000Registered office changed on 07/12/00 from: elmfield house alma road rotherham south yorkshire S60 2HZ (1 page)
19 July 2000Return made up to 01/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Return made up to 01/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Ad 16/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: suite 24960 72 new bond street london W1Y 9DD (1 page)
28 February 2000Registered office changed on 28/02/00 from: suite 24960 72 new bond street london W1Y 9DD (1 page)
28 February 2000Ad 16/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
1 July 1999Incorporation (17 pages)
1 July 1999Incorporation (17 pages)