Quor Group Limited CAMBRIDGE


Quor Group started in year 2011 as Private Limited Company with registration number 07834364. The Quor Group company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cambridge at First Floor, Victory House Vision Park. Postal code: CB24 9ZR. Since Thursday 9th March 2023 Quor Group Limited is no longer carrying the name Brady Trading.

The company has 3 directors, namely Stephen H., Ishan M. and Andrew B.. Of them, Stephen H., Ishan M., Andrew B. have been with the company the longest, being appointed on 15 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quor Group Limited Address / Contact

Office Address First Floor, Victory House Vision Park
Office Address2 Histon
Town Cambridge
Post code CB24 9ZR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07834364
Date of Incorporation Thu, 3rd Nov 2011
Industry Business and domestic software development
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Stephen H.

Position: Director

Appointed: 15 July 2022

Ishan M.

Position: Director

Appointed: 15 July 2022

Andrew B.

Position: Director

Appointed: 15 July 2022

Jason C.

Position: Director

Appointed: 30 June 2022

Resigned: 15 July 2022

Bernard D.

Position: Director

Appointed: 19 May 2022

Resigned: 30 June 2022

Andrew W.

Position: Director

Appointed: 01 February 2021

Resigned: 15 July 2022

Rebecca R.

Position: Director

Appointed: 15 June 2020

Resigned: 01 February 2021

Nadya B.

Position: Director

Appointed: 13 February 2020

Resigned: 15 June 2020

Carmen C.

Position: Director

Appointed: 12 December 2019

Resigned: 31 March 2021

Fabienne K.

Position: Director

Appointed: 12 December 2019

Resigned: 13 February 2020

Anthony G.

Position: Director

Appointed: 21 November 2019

Resigned: 12 February 2020

Rebecca W.

Position: Secretary

Appointed: 19 July 2018

Resigned: 06 February 2020

Elizabeth K.

Position: Director

Appointed: 11 January 2018

Resigned: 29 April 2019

Elizabeth S.

Position: Director

Appointed: 06 December 2016

Resigned: 31 May 2018

Ian J.

Position: Director

Appointed: 06 December 2016

Resigned: 21 November 2019

Elizabeth S.

Position: Director

Appointed: 06 December 2016

Resigned: 06 December 2016

Martin T.

Position: Secretary

Appointed: 01 January 2014

Resigned: 19 July 2018

Martin T.

Position: Director

Appointed: 01 January 2014

Resigned: 13 December 2019

Anthony R.

Position: Secretary

Appointed: 03 November 2011

Resigned: 31 December 2013

Anthony R.

Position: Director

Appointed: 03 November 2011

Resigned: 31 December 2013

Gavin L.

Position: Director

Appointed: 03 November 2011

Resigned: 06 December 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Hercules Technologies Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brady Technologies Limited that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hercules Technologies Bidco Limited

100 Bishopsgate, C/O Paul Hastings (Europe) Llp, London, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14154460
Notified on 15 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brady Technologies Limited

Centennium House 100 Lower Thames Street, London, EC3R 6DL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 02164768
Notified on 7 April 2016
Ceased on 15 July 2022
Nature of control: 75,01-100% shares

Company previous names

Brady Trading March 9, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, December 2023
Free Download (47 pages)

Company search

Advertisements