Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADRATICA TRAINING LIMITED
Company Information for

QUADRATICA TRAINING LIMITED

5th Floor One New Change, ONE NEW CHANGE, London, EC4M 9AF,
Company Registration Number
05647568
Private Limited Company
Active

Company Overview

About Quadratica Training Ltd
QUADRATICA TRAINING LIMITED was founded on 2005-12-07 and has its registered office in London. The organisation's status is listed as "Active". Quadratica Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUADRATICA TRAINING LIMITED
 
Legal Registered Office
5th Floor One New Change
ONE NEW CHANGE
London
EC4M 9AF
Other companies in DN37
 
Previous Names
RED LABELL LIMITED30/08/2017
Filing Information
Company Number 05647568
Company ID Number 05647568
Date formed 2005-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-29
Account next due 2024-06-29
Latest return 2023-09-16
Return next due 2024-09-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-22 18:41:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRATICA TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUADRATICA TRAINING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER IAN GREY
Director 2009-09-03
BRENDEN HOLT
Director 2009-09-03
GILES MICHAEL RAMSDEN
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM BELL
Company Secretary 2006-01-12 2009-09-04
RICHARD WILLIAM BELL
Director 2006-01-12 2009-09-04
DAVID HURST BROWN
Director 2006-02-20 2009-09-04
JOHN MICHAEL ORMESHER
Director 2006-01-12 2009-09-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-12-07 2006-01-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-12-07 2006-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN GREY SMART APPROACH LIMITED Director 2009-09-03 CURRENT 2006-04-03 Active - Proposal to Strike off
CHRISTOPHER IAN GREY QUADRATICA (UK) LIMITED Director 2005-12-12 CURRENT 2004-09-16 Active
CHRISTOPHER IAN GREY GREYLINE MANAGEMENT LIMITED Director 2004-02-26 CURRENT 2004-02-26 Dissolved 2017-04-04
BRENDEN HOLT ARRK LIMITED Director 2015-06-01 CURRENT 1998-06-03 Active
BRENDEN HOLT ACCISMO LTD Director 2014-03-14 CURRENT 2014-03-14 Active
BRENDEN HOLT DEPOSIT SENSE LIMITED Director 2013-01-10 CURRENT 2011-11-30 Active
BRENDEN HOLT BPX TRADING LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
BRENDEN HOLT SMART APPROACH LIMITED Director 2009-09-03 CURRENT 2006-04-03 Active - Proposal to Strike off
BRENDEN HOLT QUADRATICA (UK) LIMITED Director 2007-08-23 CURRENT 2004-09-16 Active
BRENDEN HOLT BRAPH LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
GILES MICHAEL RAMSDEN QUADRATICA (UK) LIMITED Director 2005-12-12 CURRENT 2004-09-16 Active
GILES MICHAEL RAMSDEN RETROSPEC LIMITED Director 2005-02-02 CURRENT 2004-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID LATTIN
2023-04-14DIRECTOR APPOINTED PAUL ANTHONY DIAMOND
2023-02-0629/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AA01Previous accounting period shortened from 31/12/22 TO 29/06/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-06APPOINTMENT TERMINATED, DIRECTOR BRENDEN HOLT
2022-09-06APPOINTMENT TERMINATED, DIRECTOR GILES MICHAEL RAMSDEN
2022-09-06DIRECTOR APPOINTED MR KIERAN BENJAMIN KENT
2022-09-06DIRECTOR APPOINTED ALAN LEIGHTON MIXER
2022-09-06Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2022-08-31
2022-09-06Change of details for Quadratica Uk Ltd as a person with significant control on 2022-08-31
2022-09-06DIRECTOR APPOINTED MR PAUL DAVID LATTIN
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Europarc Innovation Centre Innovation Way Grimsby DN37 9TT
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 5th Floor One New Change London EC4M 9AF England
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Europarc Innovation Centre Innovation Way Grimsby DN37 9TT
2022-09-06AP01DIRECTOR APPOINTED MR KIERAN BENJAMIN KENT
2022-09-06PSC05Change of details for Quadratica Uk Ltd as a person with significant control on 2022-08-31
2022-09-06AP04Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2022-08-31
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDEN HOLT
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-02-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN GREY
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CH01Director's details changed for Mr Giles Michael Ramsden on 2020-03-16
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-06CH01Director's details changed for Mr Giles Michael Ramsden on 2018-11-19
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01AP01DIRECTOR APPOINTED MR GILES MICHAEL RAMSDEN
2017-08-30RES15CHANGE OF COMPANY NAME 05/08/22
2017-08-30CERTNMCOMPANY NAME CHANGED RED LABELL LIMITED CERTIFICATE ISSUED ON 30/08/17
2017-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0107/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0107/12/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0107/12/09 FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM OFFICE SUITE G4 INNOVATION CENTRE INNOVATION WAY GRIMSBY N E LINCS DN37 9TT
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN GREY / 22/02/2010
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM HADLEIGH HOUSE 128A SKIPTON ROAD ILKLEY LS29 9BQ
2009-10-06AP01DIRECTOR APPOINTED BRENDEN HOLT
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURST BROWN
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORMESHER
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BELL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2009-10-06AP01DIRECTOR APPOINTED CHRISTOPHER IAN GREY
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-0988(2)AD 02/09/09 GBP SI 40000@1=40000 GBP IC 55000/95000
2009-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-22123£ NC 1000/100000 17/02/06
2006-12-2288(2)RAD 17/02/06--------- £ SI 54999@1=54999 £ IC 1/55000
2006-11-23288aNEW DIRECTOR APPOINTED
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: C/O BENTLEY JENNISON 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288bSECRETARY RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to QUADRATICA TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADRATICA TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-27 Outstanding QUADRATICA (UK) LIMITED
DEBENTURE 2009-09-18 Satisfied PARTNERSHIP INVESTMENT FINANCE INTERIM FUND LP
DEBENTURE 2009-09-18 Satisfied PARTNERSHIP INVESTMENT EQUITY FUND LP
DEBENTURE 2009-09-18 Satisfied THE YORKSHIRE AND HUMBER EQUITY FUND NO 1 LP
DEBENTURE 2006-02-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-02-17 Satisfied SMART APPROACH LIMITED ACTING BY JOINT ADMINISTRATORS IAN GREEN AND ROGER MARSH
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADRATICA TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of QUADRATICA TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRATICA TRAINING LIMITED
Trademarks
We have not found any records of QUADRATICA TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADRATICA TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as QUADRATICA TRAINING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where QUADRATICA TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADRATICA TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADRATICA TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.