Quadnetics Limited SHEFFIELD


Quadnetics started in year 1988 as Private Limited Company with registration number 02220045. The Quadnetics company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Sheffield at Synectics House. Postal code: S8 0XN. Since 2002/09/06 Quadnetics Limited is no longer carrying the name Quadrant (midlands).

There is a single director in the firm at the moment - Claire S., appointed on 18 April 2019. In addition, a secretary was appointed - Claire S., appointed on 4 March 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quadnetics 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 02220045
Date of Incorporation Wed, 10th Feb 1988
Industry Dormant Company
End of financial Year 30th November
Company age 36 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 Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Claire S.

Position: Director

Appointed: 18 April 2019

Claire S.

Position: Secretary

Appointed: 04 March 2019

Simon B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 04 March 2019

Michael S.

Position: Secretary

Appointed: 06 April 2018

Resigned: 30 November 2018

Mark G.

Position: Director

Appointed: 06 April 2018

Resigned: 18 April 2019

Richard B.

Position: Director

Appointed: 17 June 2016

Resigned: 06 April 2018

Richard B.

Position: Secretary

Appointed: 17 June 2016

Resigned: 06 April 2018

David N.

Position: Director

Appointed: 24 August 1995

Resigned: 31 January 1998

Steven C.

Position: Director

Appointed: 24 August 1995

Resigned: 19 October 2001

Nigel P.

Position: Director

Appointed: 05 March 1993

Resigned: 11 May 2016

Fotovalue Limited

Position: Corporate Director

Appointed: 05 March 1993

Resigned: 18 April 2019

Nigel P.

Position: Secretary

Appointed: 05 March 1993

Resigned: 11 May 2016

Geoffrey B.

Position: Director

Appointed: 30 July 1992

Resigned: 09 February 1993

Keith L.

Position: Director

Appointed: 30 July 1992

Resigned: 05 March 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Synectics Plc from Studley, England. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Synectics Plc

Studley Point 88 Birmingham Road, Studley, Warwickshire, 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 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Quadrant (midlands) September 6, 2002
Performance Print & Design October 26, 2001
Speedy Photos Processing Centres September 15, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/11/30
filed on: 1st, June 2023
Free Download (3 pages)

Company search