Company NameQuadnetics Sip Trustees Limited
Company StatusActive
Company Number05815275
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 10 months ago)
Previous NamesSynectics Extreme Limited and QSG Limited

Business Activity

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

Directors

Director NameMr Stephen William Coggins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(3 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(12 years, 9 months after company formation)
Appointment Duration5 years
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(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaydon House 5 Alcester Road
Studley
Warwickshire
B80 7AN
Secretary NameSimon Peter Crooks
NationalityBritish
StatusResigned
Appointed18 February 2010(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressHaydon House 5 Alcester Road
Studley
Warwickshire
B80 7AN
Director NameMr Peter McKay Rae
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed15 March 2013(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressHaydon House 5 Alcester Road
Studley
Warwickshire
B80 7AN
Secretary NameMrs Alison Dowling
StatusResigned
Appointed01 May 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2014)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael Stilwell
StatusResigned
Appointed30 November 2014(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed06 March 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Jan David Mitson
StatusResigned
Appointed09 May 2018(12 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed23 November 2018(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Michael John Butler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressC/O Quadnetics Group Plc
Haydon House, 5 Alcester Road
Studley
Warwickshire
B80 7AN

Contact

Websitequadnetics.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

Shareholders

1 at £1Synectics PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Michael John Butler as a director on 30 November 2022 (1 page)
11 July 2022Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page)
11 July 2022Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 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)
5 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Michael John Butler as a director on 25 April 2019 (2 pages)
9 May 2019Termination of appointment of Peter Mckay Rae as a director on 25 April 2019 (1 page)
24 April 2019Termination of appointment of Simon Beswick 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)
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 director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
27 November 2018Appointment of Mr Simon Beswick as a secretary on 23 November 2018 (2 pages)
27 November 2018Termination of appointment of Jan David Mitson as a secretary on 23 November 2018 (1 page)
22 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Michael James Stilwell as a director on 10 May 2018 (2 pages)
9 May 2018Appointment of Mr Jan David Mitson as a secretary on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Richard Paul Brierley as a secretary on 9 May 2018 (1 page)
4 September 2017Full accounts made up to 30 November 2016 (9 pages)
4 September 2017Full accounts made up to 30 November 2016 (9 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 30 November 2015 (9 pages)
6 September 2016Full accounts made up to 30 November 2015 (9 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
1 September 2015Full accounts made up to 30 November 2014 (9 pages)
1 September 2015Full accounts made up to 30 November 2014 (9 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
3 December 2014Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page)
3 December 2014Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages)
3 December 2014Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages)
3 December 2014Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
2 September 2014Full accounts made up to 30 November 2013 (9 pages)
2 September 2014Full accounts made up to 30 November 2013 (9 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Director's details changed for Mr Stephen William Coggins on 25 October 2013 (2 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Director's details changed for Peter Mckay Rae on 25 November 2013 (2 pages)
23 May 2014Director's details changed for Mr Stephen William Coggins on 25 October 2013 (2 pages)
23 May 2014Director's details changed for Peter Mckay Rae on 25 November 2013 (2 pages)
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)
24 July 2013Full accounts made up to 30 November 2012 (9 pages)
24 July 2013Full accounts made up to 30 November 2012 (9 pages)
12 June 2013Second filing of TM02 previously delivered to Companies House (4 pages)
12 June 2013Second filing of TM02 previously delivered to Companies House (4 pages)
12 June 2013Second filing of AP03 previously delivered to Companies House (5 pages)
12 June 2013Second filing of AP03 previously delivered to Companies House (5 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from , C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, Warwickshire, B80 7AN on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, Warwickshire, B80 7AN on 22 May 2013 (1 page)
15 May 2013Appointment of Mrs Alison Dowling as a secretary
  • ANNOTATION A second filed AP03 was registered on 12/06/2013
(2 pages)
15 May 2013Appointment of Mrs Alison Dowling as a secretary
  • ANNOTATION A second filed AP03 was registered on 12/06/2013
(2 pages)
15 May 2013Termination of appointment of Michael Stilwell as a secretary
  • ANNOTATION A second filed TM02 was registered on 12/06/2013
(2 pages)
15 May 2013Termination of appointment of Michael Stilwell as a secretary
  • ANNOTATION A second filed TM02 was registered on 12/06/2013
(2 pages)
28 March 2013Termination of appointment of Simon Crooks as a secretary (1 page)
28 March 2013Appointment of Mr Michael James Stilwell as a secretary (1 page)
28 March 2013Termination of appointment of Simon Crooks as a secretary (1 page)
28 March 2013Appointment of Mr Michael James Stilwell as a secretary (1 page)
14 August 2012Full accounts made up to 30 November 2011 (9 pages)
14 August 2012Full accounts made up to 30 November 2011 (9 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 30 November 2010 (8 pages)
5 September 2011Full accounts made up to 30 November 2010 (8 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Appointment of Simon Peter Crooks as a secretary (3 pages)
1 June 2010Appointment of Simon Peter Crooks as a secretary (3 pages)
28 May 2010Appointment of Stephen William Coggins as a director (3 pages)
28 May 2010Termination of appointment of Nigel Poultney as a director (2 pages)
28 May 2010Termination of appointment of Fotovalue Limited as a director (2 pages)
28 May 2010Appointment of Stephen William Coggins as a director (3 pages)
28 May 2010Termination of appointment of Nigel Poultney as a secretary (2 pages)
28 May 2010Appointment of Peter Mckay Rae as a director (3 pages)
28 May 2010Termination of appointment of Nigel Poultney as a secretary (2 pages)
28 May 2010Termination of appointment of Fotovalue Limited as a director (2 pages)
28 May 2010Termination of appointment of Nigel Poultney as a director (2 pages)
28 May 2010Appointment of Peter Mckay Rae as a director (3 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 qsg LIMITED\certificate issued on 02/02/10
  • CONNOT ‐
(3 pages)
2 February 2010Company name changed qsg 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)
24 November 2009Appointment of Mr Nigel Charles Poultney as a director (3 pages)
24 November 2009Appointment of Mr Nigel Charles Poultney as a director (3 pages)
4 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 June 2009Return made up to 12/05/09; 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)
21 May 2008Return made up to 12/05/08; full list of members (3 pages)
21 May 2008Return made up to 12/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Company name changed synectics extreme LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed synectics extreme LIMITED\certificate issued on 26/06/06 (2 pages)
12 May 2006Incorporation (28 pages)
12 May 2006Incorporation (28 pages)