Company NameQuad Recruitment Ltd
DirectorJames Roberts
Company StatusActive
Company Number09634076
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Roberts
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuad Recruitment Honeycomb West
Chester Business Park
Chester
Cheshire
CH4 9QH
Wales
Director NameMr James Glyn Buckley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2016)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressHoneycomb West
Chester Business Park
Chester
Cheshire
CH4 9QH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

25 May 2018Delivered on: 26 May 2018
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 8 May 2017
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 18 August 2016
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
14 April 2020Satisfaction of charge 096340760002 in full (1 page)
21 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 May 2018Registration of charge 096340760003, created on 25 May 2018 (23 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 May 2017Registration of charge 096340760002, created on 8 May 2017 (15 pages)
8 May 2017Satisfaction of charge 096340760001 in full (1 page)
8 May 2017Satisfaction of charge 096340760001 in full (1 page)
8 May 2017Registration of charge 096340760002, created on 8 May 2017 (15 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to 1 Honeycomb Honeycomb Chester Business Park Chester CH4 9QH on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to 1 Honeycomb Honeycomb Chester Business Park Chester CH4 9QH on 18 January 2017 (1 page)
13 December 2016Termination of appointment of James Glyn Buckley as a director on 28 October 2016 (1 page)
13 December 2016Termination of appointment of James Glyn Buckley as a director on 28 October 2016 (1 page)
18 August 2016Registration of charge 096340760001, created on 11 August 2016 (15 pages)
18 August 2016Registration of charge 096340760001, created on 11 August 2016 (15 pages)
19 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
4 May 2016Registered office address changed from 45 Poppy Field Drive Penyffordd Chester CH4 0GE Wales to Regus House Herons Way Chester Business Park Chester CH4 9QR on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 45 Poppy Field Drive Penyffordd Chester CH4 0GE Wales to Regus House Herons Way Chester Business Park Chester CH4 9QR on 4 May 2016 (1 page)
17 July 2015Appointment of Mr James Buckley as a director on 23 June 2015 (2 pages)
17 July 2015Appointment of Mr James Buckley as a director on 23 June 2015 (2 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)