Company Name2ND Quadrant Ltd
Company StatusLiquidation
Company Number04075460
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Previous NamePhotosystem Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Paul Boyajian
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Crosby Drive
Suite 201
Bedford
Massachusetts
01730
Director NameMr Andrew Cavalier Loucks
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Crosby Drive
Suite 201
Bedford
Massachusetts
01730
Director NameMr Paul Rader Lucchese
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Crosby Drive
Suite 201
Bedford
Massachusetts
01730
Director NameMr Simon Riggs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSandall House 230 High Street
Herne Bay
Kent
CT6 5AX
Secretary NameMelody Jayne Riggs
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address3 Grange Gardens
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0UD
Secretary NameMr Simon Riggs
StatusResigned
Appointed24 September 2013(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2018)
RoleCompany Director
Correspondence AddressSandall House 230 High Street
Herne Bay
Kent
CT6 5AX
Secretary NameMrs Karen Riggs
StatusResigned
Appointed07 March 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2020)
RoleCompany Director
Correspondence Address118 Poppy Drive
Ampthill
Bedford
MK45 2AW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Website2ndquadrant.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

63 at £1Mr Simon Riggs
63.00%
Ordinary
27 at £1Mrs Melody Riggs
27.00%
Ordinary
10 at £1Wep Express LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£322,584
Cash£671,138
Current Liabilities£1,235,638

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2021 (3 years ago)
Next Return Due1 May 2022 (overdue)

Charges

1 October 2021Delivered on: 1 October 2021
Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: First fixed charge over all of its rights, title and interest in the intellectual property (as defined in the instrument), including, without limitation, the trademark 2NDQUADRANT with registration number 2634871 and such other intellectual property listed in schedule 4 of the instrument.
Outstanding
29 October 2020Delivered on: 4 November 2020
Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: A first fixed charge over all of its rights, title and interest in the intellectual property (as defined in the instrument), including, without limitation, the registered UK trademarks owned by it with registration numbers 3482696 and 2634871. for further information, please refer to the instrument.
Outstanding
29 October 2020Delivered on: 4 November 2020
Persons entitled: Ab Private Credit Investors Llc, as Administrative Agent for Itself and for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: A security interest over all of its intellectual property (as defined in the instrument) from time to time, including, without limitation, the registered UK trademarks owned by it with registration numbers 3482696 and 2634871. for further information, please refer to the instrument.
Outstanding
29 October 2020Delivered on: 4 November 2020
Persons entitled: Ab Private Credit Investors Llc, as Administrative Agent for Itself and for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 16 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 brimmers way aylesbury buckinghamshire.
Outstanding
11 September 2013Delivered on: 21 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 fredrick street waddesdon bucks t/no BM168622. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 November 2020Registration of charge 040754600003, created on 29 October 2020 (10 pages)
4 November 2020Registration of charge 040754600004, created on 29 October 2020 (17 pages)
4 November 2020Registration of charge 040754600005, created on 29 October 2020 (61 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2020Memorandum and Articles of Association (32 pages)
2 October 2020Cessation of Simon Riggs as a person with significant control on 29 September 2020 (1 page)
2 October 2020Notification of Enterprisedb Uk Limited as a person with significant control on 29 September 2020 (2 pages)
2 October 2020Appointment of Mr. Edward Paul Boyajian as a director on 29 September 2020 (2 pages)
2 October 2020Appointment of Mr. Andrew Cavalier Loucks as a director on 29 September 2020 (2 pages)
2 October 2020Termination of appointment of Karen Riggs as a secretary on 29 September 2020 (1 page)
2 October 2020Termination of appointment of Simon Riggs as a director on 29 September 2020 (1 page)
2 October 2020Appointment of Mr. Paul Rader Lucchese as a director on 29 September 2020 (2 pages)
25 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2020Memorandum and Articles of Association (63 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (6 pages)
9 April 2020Director's details changed for Mr Simon Riggs on 11 November 2019 (2 pages)
2 January 2020Change of details for Mr Simon Riggs as a person with significant control on 2 January 2020 (2 pages)
2 January 2020Secretary's details changed for Mrs Karen Riggs on 2 January 2020 (1 page)
9 December 2019Director's details changed for Mr Simon Riggs on 11 November 2019 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 June 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
13 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
19 September 2018Statement of capital following an allotment of shares on 27 June 2017
  • GBP 13,000
(3 pages)
14 September 2018Change of details for Mr Simon Riggs as a person with significant control on 22 December 2016 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (6 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (7 pages)
6 July 2018Change of details for Mr Simon Riggs as a person with significant control on 19 June 2017 (2 pages)
6 July 2018Satisfaction of charge 040754600001 in full (1 page)
13 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
7 March 2018Termination of appointment of Simon Riggs as a secretary on 7 March 2018 (1 page)
7 March 2018Appointment of Mrs Karen Riggs as a secretary on 7 March 2018 (2 pages)
22 August 2017Satisfaction of charge 040754600002 in full (4 pages)
22 August 2017Satisfaction of charge 040754600002 in full (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (6 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
30 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 12,375
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 12,375
(3 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 May 2017Registration of charge 040754600002, created on 2 May 2017 (8 pages)
16 May 2017Registration of charge 040754600002, created on 2 May 2017 (8 pages)
12 January 2017Sub-division of shares on 11 November 2016 (4 pages)
12 January 2017Sub-division of shares on 11 November 2016 (4 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
7 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 10,000
(4 pages)
7 December 2016Resolutions
  • RES13 ‐ Other company business 11/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 10,000
(4 pages)
7 December 2016Resolutions
  • RES13 ‐ Other company business 11/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
30 June 2014Full accounts made up to 30 September 2013 (16 pages)
30 June 2014Full accounts made up to 30 September 2013 (16 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Director's details changed for Simon Riggs on 24 September 2013 (2 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Appointment of Mr Simon Riggs as a secretary (1 page)
4 October 2013Termination of appointment of Melody Riggs as a secretary (1 page)
4 October 2013Director's details changed for Simon Riggs on 24 September 2013 (2 pages)
4 October 2013Appointment of Mr Simon Riggs as a secretary (1 page)
4 October 2013Termination of appointment of Melody Riggs as a secretary (1 page)
21 September 2013Registration of charge 040754600001 (26 pages)
21 September 2013Registration of charge 040754600001 (26 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 August 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 May 2011Resolutions
  • RES13 ‐ Appointment of local agent 12/05/2011
(1 page)
23 May 2011Resolutions
  • RES13 ‐ Appointment of local agent 12/05/2011
(1 page)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Simon Riggs on 21 September 2010 (2 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Simon Riggs on 21 September 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Return made up to 21/09/08; full list of members (3 pages)
20 February 2009Return made up to 21/09/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from astral house granville way bicester oxfordshire OX26 4JT (1 page)
29 July 2008Registered office changed on 29/07/2008 from astral house granville way bicester oxfordshire OX26 4JT (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 November 2007Return made up to 21/09/07; full list of members (2 pages)
14 November 2007Return made up to 21/09/07; full list of members (2 pages)
13 November 2007Return made up to 21/09/06; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 21/09/06; full list of members (2 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 September 2005Return made up to 21/09/05; full list of members (2 pages)
30 September 2005Return made up to 21/09/05; full list of members (2 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
1 July 2004Return made up to 21/09/03; full list of members (6 pages)
1 July 2004Return made up to 21/09/03; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 January 2003Return made up to 21/09/02; full list of members (6 pages)
14 January 2003Return made up to 21/09/02; full list of members (6 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
12 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 August 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2001Company name changed photosystem LIMITED\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed photosystem LIMITED\certificate issued on 29/03/01 (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 February 2001Registered office changed on 06/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
21 September 2000Incorporation (14 pages)
21 September 2000Incorporation (14 pages)