Company NameQuadrangle Communications Limited
DirectorsJohn Gambles and Christine Anne Hastings
Company StatusActive
Company Number02673860
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gambles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Ifield Road
London
SW10 9AF
Director NameMs Christine Anne Hastings
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Ifield Road
London
SW10 9AF
Director NameSimon Lance Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Cottage
Blackmans Lane
Hadlow
Kent
TN11 0AX
Secretary NameMr Paul Gerard Retout
NationalityBritish
StatusResigned
Appointed23 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas Uchaf
Graigadwywynt
Ruthin
Denbighshire
LL15 2TF
Wales
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitequadrangle.com
Telephone020 73579919
Telephone regionLondon

Location

Registered AddressQuadrangle Research Group Ltd
Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Quadrangle Research Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

12 January 1999Delivered on: 2 February 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

18 August 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
30 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 January 2023Termination of appointment of John Gambles as a director on 10 October 2021 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Registered office address changed from , Quadrangle Group Llp the Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE on 9 January 2013 (1 page)
9 January 2013Registered office address changed from , Quadrangle Group Llp the Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE on 9 January 2013 (1 page)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
9 January 2013Registered office address changed from , Quadrangle Group Llp the Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE on 9 January 2013 (1 page)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Ms Christine Anne Hastings on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Ms Christine Anne Hastings on 31 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 December 2009Termination of appointment of Paul Retout as a secretary (1 page)
8 December 2009Termination of appointment of Paul Retout as a secretary (1 page)
3 March 2009Return made up to 17/12/08; full list of members (3 pages)
3 March 2009Return made up to 17/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from, F.Q. LLP - quadrangle, the butlers wharf building, 36 shad thames, london, SE1 2YE (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 17/12/07; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from, F.Q. LLP - quadrangle, the butlers wharf building, 36 shad thames, london, SE1 2YE (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 17/12/07; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 17/12/06; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: F.Q. LLP - quadrangle the butlers wharf building 36 shad thames london SE1 2YE (1 page)
11 June 2007Return made up to 17/12/06; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: F.Q. LLP - quadrangle, the butlers wharf building, 36 shad thames, london SE1 2YE (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 17/12/05; full list of members (2 pages)
9 January 2006Return made up to 17/12/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: the butlers wharf building, 36 shad thames, london, SE1 2YE (1 page)
9 January 2006Registered office changed on 09/01/06 from: the butlers wharf building 36 shad thames london SE1 2YE (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 February 2005Return made up to 17/12/04; full list of members (7 pages)
18 February 2005Return made up to 17/12/04; full list of members (7 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
21 January 2004Return made up to 17/12/03; full list of members (7 pages)
21 January 2004Return made up to 17/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 September 2003Full accounts made up to 31 December 2001 (12 pages)
4 September 2003Full accounts made up to 31 December 2001 (12 pages)
20 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
16 January 2002Return made up to 17/12/01; full list of members (7 pages)
16 January 2002Return made up to 17/12/01; full list of members (7 pages)
13 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
22 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Return made up to 17/12/98; no change of members (5 pages)
12 January 1999Return made up to 17/12/98; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
12 February 1998Return made up to 17/12/97; no change of members (7 pages)
12 February 1998Return made up to 17/12/97; no change of members (7 pages)
25 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
25 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
19 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 January 1996Return made up to 17/12/95; no change of members (4 pages)
11 January 1996Return made up to 17/12/95; no change of members (4 pages)
20 November 1995Registered office changed on 20/11/95 from: 81 dean street london W1V 5AB (1 page)
20 November 1995Registered office changed on 20/11/95 from: 81 dean street, london, W1V 5AB (1 page)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
25 February 1992Company name changed quadrangle consulting LIMITED\certificate issued on 25/02/92 (2 pages)
25 February 1992Company name changed quadrangle consulting LIMITED\certificate issued on 25/02/92 (2 pages)
23 December 1991Incorporation (14 pages)
23 December 1991Incorporation (14 pages)