Quadrabuild Ltd

DataGardener
quadrabuild ltd
live
Micro

Quadrabuild Ltd

05565876Private Limited With Share Capital

Unit 1 Falkland Farm, Andover Road, Newbury, RG200LP
Incorporated

16/09/2005

Company Age

20 years

Directors

4

Employees

8

SIC Code

25110

Risk

very low risk

Company Overview

Registration, classification & business activity

Quadrabuild Ltd (05565876) is a private limited with share capital incorporated on 16/09/2005 (20 years old) and registered in newbury, RG200LP. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Quadrabuild is a construction contractor specialising in access ramps, structural repair, helical piling and modular building for extensions and new-build. we can offer design, manufacture and site deployment of our solutions using both in-house and sub-contracted personnel. our helical piling syste...

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 16/09/2005
RG200LP
8 employees

Financial Overview

Total Assets

£831.1K

Liabilities

£152.1K

Net Assets

£679.0K

Est. Turnover

£1.55M

AI Estimated
Unreported
Cash

£405.9K

Key Metrics

8

Employees

4

Directors

6

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Memorandum Articles
Category:Incorporation
Date:07-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Resolution
Category:Resolution
Date:03-03-2023
Capital Name Of Class Of Shares
Category:Capital
Date:03-03-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-03-2023
Resolution
Category:Resolution
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-07-2020
Capital Cancellation Shares
Category:Capital
Date:29-06-2020
Resolution
Category:Resolution
Date:28-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-09-2018
Legacy
Category:Miscellaneous
Date:14-08-2018
Resolution
Category:Resolution
Date:18-07-2018
Change Of Name Notice
Category:Change Of Name
Date:18-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Capital Cancellation Shares
Category:Capital
Date:14-07-2017
Resolution
Category:Resolution
Date:27-06-2017
Capital Return Purchase Own Shares
Category:Capital
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Resolution
Category:Resolution
Date:13-01-2017
Change Of Name Notice
Category:Change Of Name
Date:13-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:03-12-2014
Resolution
Category:Resolution
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2013
Termination Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:24-01-2013
Termination Director Company With Name
Category:Officers
Date:17-01-2013
Termination Secretary Company With Name
Category:Officers
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Legacy
Category:Mortgage
Date:20-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Legacy
Category:Mortgage
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Capital Allotment Shares
Category:Capital
Date:15-04-2011
Capital Allotment Shares
Category:Capital
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Legacy
Category:Annual Return
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009

Import / Export

Imports
12 Months3
60 Months11
Exports
12 Months1
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/06/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, Berkshire, RG200LPRegistered

Contact

02086445434
enquiry@targetstatical.comoffice@targetstatical.com
Unit 1 Falkland Farm, Andover Road, Newbury, RG200LP