Quadratek Consulting Ltd. HOOK


Quadratek Consulting started in year 1997 as Private Limited Company with registration number 03434650. The Quadratek Consulting company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hook at Unit 6 Taplins Court Church Lane. Postal code: RG27 8XU. Since September 23, 1999 Quadratek Consulting Ltd. is no longer carrying the name Green Room It Consultants.

At present there are 2 directors in the the company, namely Karla W. and Simon R.. In addition one secretary - Simon R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 16 January 2001.

Quadratek Consulting Ltd. Address / Contact

Office Address Unit 6 Taplins Court Church Lane
Office Address2 Hartley Wintney
Town Hook
Post code RG27 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434650
Date of Incorporation Tue, 16th Sep 1997
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Karla W.

Position: Director

Appointed: 18 January 2017

Simon R.

Position: Secretary

Appointed: 16 January 2001

Simon R.

Position: Director

Appointed: 16 January 2001

Alistair B.

Position: Director

Appointed: 06 June 2000

Resigned: 23 May 2013

Christopher C.

Position: Director

Appointed: 16 September 1997

Resigned: 28 June 2013

Irene H.

Position: Nominee Secretary

Appointed: 16 September 1997

Resigned: 16 September 1997

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 16 September 1997

Resigned: 16 September 1997

Elizabeth C.

Position: Director

Appointed: 16 September 1997

Resigned: 16 January 2001

Elizabeth C.

Position: Secretary

Appointed: 16 September 1997

Resigned: 16 January 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Ph15 Ventures Ltd from Hook, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Ph15 Ventures Ltd

Unit 6 Taplins Court Church Lane, Hartley Wintney, Hook, Hampshire, RG27 8XU, England

Legal authority English
Legal form Limited Company
Notified on 18 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Green Room It Consultants September 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-06-302014-04-302015-04-302016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth351 710201 096-116 040447 368586 371556 635418 634     
Balance Sheet
Cash Bank On Hand         771 928627 817574 115
Current Assets973 931595 330263 147604 219779 163563 738347 357324 370406 918808 0641 078 6071 014 882
Debtors898 276538 182224 744545 246689 864258 79516 505  36 136450 790440 767
Net Assets Liabilities      418 634231 772237 425224 870155 998156 754
Cash Bank In Hand75 65557 14838 40358 97389 299217 057330 852     
Net Assets Liabilities Including Pension Asset Liability351 710201 096-116 040447 368586 371556 635418 634     
Tangible Fixed Assets3 193127          
Reserves/Capital
Called Up Share Capital2002002001 0001 0001 0001 000     
Profit Loss Account Reserve324 610173 996-143 140125 268264 271234 53496 534     
Shareholder Funds351 710201 096-116 040447 368586 371556 635418 634     
Other
Version Production Software           2 024
Accrued Liabilities         1 1201 1001 100
Amounts Owed By Group Undertakings Participating Interests         24 600437 945437 945
Average Number Employees During Period         222
Creditors      158 18590 588167 883583 194922 609858 128
Loans From Directors         99 07499 07599 075
Net Current Assets Liabilities350 385-94 238-339 494152 161291 164261 427186 452233 782239 035224 870155 998156 754
Other Creditors         2 847  
Trade Creditors Trade Payables         481 338829 689754 981
Trade Debtors Trade Receivables         11 53612 8452 822
Value-added Tax Payable         -1 185-7 2552 972
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 7202 0101 610   
Fixed Assets3 193295 334295 207295 207295 207295 207232 182     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      200     
Total Assets Less Current Liabilities353 578201 096-44 287447 368586 371556 634418 634233 782239 035   
Creditors Due After One Year1 868           
Creditors Due Within One Year623 546689 568674 394452 058487 999214 425160 905     
Investments Fixed Assets 295 207295 207295 207295 207295 207      
Number Shares Allotted 20 00020 000500500500500     
Par Value Share 000000     
Share Capital Allotted Called Up Paid2002002005555     
Share Premium Account26 90026 90026 900321 100321 100321 100321 100     
Tangible Fixed Assets Additions  2 340         
Tangible Fixed Assets Cost Or Valuation213 676213 676          
Tangible Fixed Assets Depreciation210 483213 549          
Tangible Fixed Assets Depreciation Charged In Period 3 066          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  213 549         
Tangible Fixed Assets Disposals  216 016         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (6 pages)

Company search

Advertisements