Company NameQuadratum Limited
DirectorThibault Reichelt
Company StatusActive
Company Number07992557
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameThibault Reichelt
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Chelsea Cloisters Sloane Avenue
London
SW3 3DW

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £60Thibault Reichelt
100.00%
Ordinary

Financials

Year2014
Net Worth£61,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

22 May 2023Change of details for Thibault Reichelt as a person with significant control on 20 May 2023 (2 pages)
22 May 2023Change of details for Thibault Reichelt as a person with significant control on 20 May 2023 (2 pages)
21 May 2023Director's details changed for Thibault Reichelt on 20 May 2023 (2 pages)
21 May 2023Registered office address changed from 421 Chelsea Cloisters Sloane Avenue London SW3 3DW United Kingdom to 124 City Road London EC1V 2NX on 21 May 2023 (1 page)
21 May 2023Change of details for Thibault Reichelt as a person with significant control on 20 May 2023 (2 pages)
21 May 2023Director's details changed for Thibault Reichelt on 20 May 2023 (2 pages)
21 May 2023Director's details changed for Thibault Reichelt on 20 May 2023 (2 pages)
21 May 2023Director's details changed for Thibault Reichelt on 20 May 2023 (2 pages)
26 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Change of details for Thibault Reichelt as a person with significant control on 1 July 2018 (2 pages)
6 July 2018Registered office address changed from 41 Eton Place Eton College Road London NW3 2BU England to 421 Chelsea Cloisters Sloane Avenue London SW3 3DW on 6 July 2018 (1 page)
6 July 2018Director's details changed for Thibault Reichelt on 1 July 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Director's details changed for Thibault Reichelt on 15 September 2017 (3 pages)
19 September 2017Director's details changed for Thibault Reichelt on 15 September 2017 (3 pages)
2 June 2017Registered office address changed from C/O Henry Allan 5 Melrose Road London SW18 1nd United Kingdom to 41 Eton Place Eton College Road London NW3 2BU on 2 June 2017 (1 page)
2 June 2017Registered office address changed from C/O Henry Allan 5 Melrose Road London SW18 1nd United Kingdom to 41 Eton Place Eton College Road London NW3 2BU on 2 June 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60,000
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60,000
(3 pages)
21 December 2015Registered office address changed from C/O Booked Ltd 5 Bonhill Street London EC2A 4BX to C/O Henry Allan 5 Melrose Road London SW18 1nd on 21 December 2015 (1 page)
21 December 2015Registered office address changed from C/O Booked Ltd 5 Bonhill Street London EC2A 4BX to C/O Henry Allan 5 Melrose Road London SW18 1nd on 21 December 2015 (1 page)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 March 2015Director's details changed for Thibault Reichelt on 10 March 2015 (2 pages)
16 March 2015Director's details changed for Thibault Reichelt on 10 March 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,000
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,000
(3 pages)
28 February 2015Registered office address changed from 77 Argento Tower Mapleton Road London SW18 4GB England to C/O Booked Ltd 5 Bonhill Street London EC2A 4BX on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 77 Argento Tower Mapleton Road London SW18 4GB England to C/O Booked Ltd 5 Bonhill Street London EC2A 4BX on 28 February 2015 (1 page)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 August 2014Registered office address changed from C/O Thibault Reichelt 30 St Mary Axe Kirkland & Ellis International Llp London EC3A 8AF to 77 Argento Tower Mapleton Road London SW18 4GB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Thibault Reichelt 30 St Mary Axe Kirkland & Ellis International Llp London EC3A 8AF to 77 Argento Tower Mapleton Road London SW18 4GB on 28 August 2014 (1 page)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 60,000
(3 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 60,000
(3 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Thibault Reichelt on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Thibault Reichelt on 30 September 2012 (2 pages)
30 September 2012Registered office address changed from 6 Melbourne Mansions Musard Road London W14 9SF United Kingdom on 30 September 2012 (1 page)
30 September 2012Registered office address changed from 6 Melbourne Mansions Musard Road London W14 9SF United Kingdom on 30 September 2012 (1 page)
14 May 2012Registered office address changed from 26 Oakley Street London SW3 5NT United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 26 Oakley Street London SW3 5NT United Kingdom on 14 May 2012 (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)