Company NameQuadra Concepts (UK) Limited
Company StatusActive
Company Number06322818
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Previous NamesSedao UK Limited and Digital Signage Technologies Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameMr Graham John Fry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5, Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameRonald Arthur Allpress
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Back Lane
Terrington
York
North Yorkshire
YO60 6PX
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Holtby
York
North Yorkshire
YO19 5UD
Secretary NameRonald Arthur Allpress
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(8 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hidey Hole 2 Thyme Way
Beverley
East Riding Of Yorkshire
HU17 8XH
Secretary NameMr Colin Donald Nixey
NationalityBritish
StatusResigned
Appointed03 April 2008(8 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 12 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hidey Hole 2 Thyme Way
Beverley
East Riding Of Yorkshire
HU17 8XH
Director NameMark Nigel Nisbet
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 J4 Estate
Doman Road
Camberley
GU15 3LB
Director NameMr Graham Stuart Carling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2022)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitequadraconcepts.co.uk

Location

Registered AddressUnit 5, Millfield Lane
Nether Poppleton
York
North Yorkshire
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

998 at £1Sea Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£600,824
Gross Profit£228,041
Net Worth-£648,373
Cash£200
Current Liabilities£719,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 April 2017Delivered on: 19 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages)
13 September 2023Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages)
1 August 2023Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page)
28 April 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page)
30 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
30 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
30 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 June 2022Change of details for Sea Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2022Appointment of Mr Andrew John Dyson as a director on 6 May 2022 (2 pages)
19 May 2022Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages)
19 May 2022Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page)
19 May 2022Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages)
19 May 2022Termination of appointment of Graham Stuart Carling as a director on 6 May 2022 (1 page)
14 January 2022Satisfaction of charge 1 in full (1 page)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
11 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
11 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Colin Donald Nixey as a secretary on 12 April 2021 (1 page)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
23 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020 (1 page)
4 February 2020Appointment of Mr Graham Stuart Carling as a director on 1 February 2020 (2 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
18 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
16 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
12 January 2018Auditor's resignation (1 page)
4 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
19 April 2017Registration of charge 063228180002, created on 12 April 2017 (22 pages)
19 April 2017Registration of charge 063228180002, created on 12 April 2017 (22 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (12 pages)
6 July 2016Full accounts made up to 31 December 2015 (12 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 998
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 998
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (12 pages)
23 June 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 998
(6 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 998
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Full accounts made up to 31 December 2013 (12 pages)
9 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
9 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 December 2011 (12 pages)
12 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Full accounts made up to 31 December 2009 (11 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
13 October 2009Company name changed digital signage technologies LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Company name changed digital signage technologies LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
21 July 2009Full accounts made up to 31 December 2008 (11 pages)
21 July 2009Full accounts made up to 31 December 2008 (11 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (11 pages)
21 May 2008Full accounts made up to 31 December 2007 (11 pages)
2 May 2008Company name changed sedao uk LIMITED\certificate issued on 09/05/08 (2 pages)
2 May 2008Company name changed sedao uk LIMITED\certificate issued on 09/05/08 (2 pages)
22 April 2008Appointment terminated director and secretary ronald allpress (1 page)
22 April 2008Appointment terminated director and secretary ronald allpress (1 page)
22 April 2008Director and secretary appointed colin donald nixey (2 pages)
22 April 2008Director and secretary appointed colin donald nixey (2 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
13 August 2007New director appointed (1 page)
13 August 2007Ad 06/08/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Ad 06/08/07--------- £ si 998@1=998 £ ic 2/1000 (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
24 July 2007Incorporation (14 pages)
24 July 2007Incorporation (14 pages)