Quadnetics Group Limited SHEFFIELD


Founded in 2001, Quadnetics Group, classified under reg no. 04283903 is an active company. Currently registered at Synectics House S8 0XN, Sheffield the company has been in the business for twenty three years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since July 16, 2012 Quadnetics Group Limited is no longer carrying the name Synectics.

There is a single director in the company at the moment - Claire S., appointed on 18 April 2019. In addition, a secretary was appointed - Claire S., appointed on 4 March 2019. At present 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.

Quadnetics Group Limited Address / Contact

Office Address Synectics House
Office Address2 3-4 Broadfield Close
Town Sheffield
Post code S8 0XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04283903
Date of Incorporation Fri, 7th Sep 2001
Industry Dormant Company
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Claire S.

Position: Director

Appointed: 18 April 2019

Claire S.

Position: Secretary

Appointed: 04 March 2019

Simon B.

Position: Director

Appointed: 30 November 2018

Resigned: 18 April 2019

Simon B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 04 March 2019

Mark G.

Position: Director

Appointed: 06 April 2018

Resigned: 18 April 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

Richard B.

Position: Director

Appointed: 17 June 2016

Resigned: 06 April 2018

Richard B.

Position: Secretary

Appointed: 17 June 2016

Resigned: 06 April 2018

Michael S.

Position: Director

Appointed: 31 January 2015

Resigned: 30 November 2018

John S.

Position: Director

Appointed: 06 May 2010

Resigned: 31 January 2015

Nigel P.

Position: Director

Appointed: 05 February 2003

Resigned: 11 May 2016

Fotovalue Limited

Position: Corporate Director

Appointed: 05 February 2003

Resigned: 18 April 2019

Nigel P.

Position: Secretary

Appointed: 05 February 2003

Resigned: 11 May 2016

Russell S.

Position: Director

Appointed: 22 January 2002

Resigned: 06 May 2010

Glenn R.

Position: Secretary

Appointed: 22 January 2002

Resigned: 05 February 2003

Michael B.

Position: Director

Appointed: 22 January 2002

Resigned: 01 November 2004

George W.

Position: Director

Appointed: 22 January 2002

Resigned: 01 November 2004

Glenn R.

Position: Director

Appointed: 22 January 2002

Resigned: 01 November 2004

Wendy H.

Position: Director

Appointed: 07 September 2001

Resigned: 22 January 2002

Wendy H.

Position: Secretary

Appointed: 07 September 2001

Resigned: 22 January 2002

Thomas N.

Position: Director

Appointed: 07 September 2001

Resigned: 22 January 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Synectics Plc from Studley, England. The abovementioned PSC is categorised as "a public limited company", 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.

Synectics Plc

Studley Point Birmingham Road, Studley, B80 7AS, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered England Companies Registry
Registration number 1740011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Synectics July 16, 2012
Sjc 120 February 28, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to November 30, 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search