Company NameQuattro Consulting Limited
DirectorsMark Linwood Doorbar and Howard Jonathan Myers
Company StatusActive
Company Number03438552
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Linwood Doorbar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Howard Jonathan Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameGlenn Peter Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Flying Fields Road
Southam
Warwickshire
CV47 1GA
Director NameBrian John Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Cranford Road
Chapelfields
Coventry
CV5 8JG
Director NameMr Mark Brian Reeves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hurst Road
Longford
Coventry
CV6 6EG
Director NameMr David Anthony Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hurst Road
Longford
Coventry
CV6 6EG
Secretary NameMr Mark Brian Reeves
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hurst Road
Longford
Coventry
CV6 6EG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitequattroconsulting.co.uk
Telephone07 071700400
Telephone regionMobile

Location

Registered Address2 The Beeches
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

255 at £1David Anthony Sefton
25.50%
Ordinary
255 at £1Mark Brian Reeves
25.50%
Ordinary
245 at £1Julie Sefton
24.50%
Ordinary
245 at £1Paula Reeves
24.50%
Ordinary

Financials

Year2014
Net Worth£111,357
Cash£150,082
Current Liabilities£112,096

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months from now)

Filing History

2 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 October 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
9 March 2022Cessation of David Anthony Sefton as a person with significant control on 8 March 2022 (1 page)
9 March 2022Notification of Life Enterprise Technology Group Limited as a person with significant control on 8 March 2022 (2 pages)
9 March 2022Appointment of Mr Howard Jonathan Myers as a director on 8 March 2022 (2 pages)
9 March 2022Termination of appointment of David Anthony Sefton as a director on 8 March 2022 (1 page)
9 March 2022Registered office address changed from 9 Hurst Road Longford Coventry CV6 6EG England to 2 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 9 March 2022 (1 page)
9 March 2022Termination of appointment of Mark Brian Reeves as a secretary on 8 March 2022 (1 page)
9 March 2022Termination of appointment of Mark Brian Reeves as a director on 8 March 2022 (1 page)
9 March 2022Cessation of Mark Brian Reeves as a person with significant control on 8 March 2022 (1 page)
9 March 2022Appointment of Mr Mark Linwood Doorbar as a director on 8 March 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
15 July 2016Secretary's details changed for Mr Mark Brian Reeves on 21 June 2016 (1 page)
15 July 2016Director's details changed for Mr David Anthony Sefton on 21 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Brian Reeves on 21 June 2016 (2 pages)
15 July 2016Registered office address changed from The Courtyard Pimlico Farm, Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to 9 Hurst Road Longford Coventry CV6 6EG on 15 July 2016 (1 page)
15 July 2016Director's details changed for Mr Mark Brian Reeves on 21 June 2016 (2 pages)
15 July 2016Secretary's details changed for Mr Mark Brian Reeves on 21 June 2016 (1 page)
15 July 2016Director's details changed for Mr David Anthony Sefton on 21 June 2016 (2 pages)
15 July 2016Registered office address changed from The Courtyard Pimlico Farm, Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to 9 Hurst Road Longford Coventry CV6 6EG on 15 July 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 May 2014Registered office address changed from Rock Farm Seckington Tamworth Staffordshire B79 0LA on 26 May 2014 (1 page)
26 May 2014Registered office address changed from Rock Farm Seckington Tamworth Staffordshire B79 0LA on 26 May 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(4 pages)
13 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 October 2011Director's details changed for Mr David Anthony Sefton on 25 September 2010 (2 pages)
9 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
9 October 2011Director's details changed for Mr Mark Brian Reeves on 25 September 2010 (2 pages)
9 October 2011Director's details changed for Mr Mark Brian Reeves on 25 September 2010 (2 pages)
9 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
9 October 2011Secretary's details changed for Mr Mark Brian Reeves on 25 September 2010 (1 page)
9 October 2011Secretary's details changed for Mr Mark Brian Reeves on 25 September 2010 (1 page)
9 October 2011Director's details changed for Mr David Anthony Sefton on 25 September 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from 101 lockhurst lane coventry midlands CV6 5SF (1 page)
20 May 2009Registered office changed on 20/05/2009 from 101 lockhurst lane coventry midlands CV6 5SF (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Director and secretary's change of particulars / mark reeves / 24/09/2008 (1 page)
6 October 2008Director and secretary's change of particulars / mark reeves / 24/09/2008 (1 page)
6 October 2008Return made up to 24/09/08; full list of members (5 pages)
6 October 2008Return made up to 24/09/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
23 October 2007Return made up to 24/09/07; full list of members (8 pages)
23 October 2007Return made up to 24/09/07; full list of members (8 pages)
9 November 2006Return made up to 24/09/06; full list of members (8 pages)
9 November 2006Registered office changed on 09/11/06 from: discovery house jubilee estate gorsey lane coleshill birmingham B46 1JU (1 page)
9 November 2006Return made up to 24/09/06; full list of members (8 pages)
9 November 2006Registered office changed on 09/11/06 from: discovery house jubilee estate gorsey lane coleshill birmingham B46 1JU (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2005Return made up to 24/09/05; full list of members (8 pages)
27 October 2005Return made up to 24/09/05; full list of members (8 pages)
17 October 2005Registered office changed on 17/10/05 from: 9 hurst road longford coventry west midlands CV6 6EG (1 page)
17 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 October 2005Registered office changed on 17/10/05 from: 9 hurst road longford coventry west midlands CV6 6EG (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Return made up to 24/09/04; full list of members (8 pages)
19 October 2004Return made up to 24/09/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 24/09/03; full list of members (8 pages)
15 October 2003Return made up to 24/09/03; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Return made up to 24/09/02; full list of members (8 pages)
7 October 2002Return made up to 24/09/02; full list of members (8 pages)
2 September 2002Registered office changed on 02/09/02 from: 9 craven lane southam royal leamington spa warwickshire CV47 1UU (1 page)
2 September 2002Registered office changed on 02/09/02 from: 9 craven lane southam royal leamington spa warwickshire CV47 1UU (1 page)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Return made up to 24/09/01; full list of members (8 pages)
24 September 2001Return made up to 24/09/01; full list of members (8 pages)
27 March 2001Return made up to 24/09/00; full list of members; amend (8 pages)
27 March 2001Return made up to 24/09/00; full list of members; amend (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
19 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Return made up to 24/09/99; no change of members (4 pages)
14 September 1999Return made up to 24/09/99; no change of members (4 pages)
8 September 1999Registered office changed on 08/09/99 from: 2A waterworks road coalville leicester leicestershire LE67 4JJ (1 page)
8 September 1999Registered office changed on 08/09/99 from: 2A waterworks road coalville leicester leicestershire LE67 4JJ (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
18 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
26 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 372 old street london EC1V 9LT (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 372 old street london EC1V 9LT (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Incorporation (12 pages)
24 September 1997Incorporation (12 pages)