FINAL QUADRANT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FINAL QUADRANT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361479

Incorporation date

11/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Sandalwood Mansions, Stone Hall Gardens, London W8 5URCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2005)
dot icon09/04/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon08/04/2026
Director's details changed for Mr Ashok Bhardwaj on 2026-04-08
dot icon08/04/2026
Secretary's details changed for Mr Ashok Bhardwaj on 2026-04-08
dot icon12/02/2026
Termination of appointment of Rinku Kumar as a director on 2026-01-31
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/02/2025
Registered office address changed from 1 1 Sandalwood Mansions Stone Hall Gardens London W8 5UR England to 1 Sandalwood Mansions Stone Hall Gardens London W8 5UR on 2025-02-15
dot icon15/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Registered office address changed from Flat 12 Chestnut Court, Abbots Walk, W85UN London W8 5UN United Kingdom to 1 1 Sandalwood Mansions Stone Hall Gardens London W8 5UR on 2024-04-25
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon25/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon05/01/2021
First Gazette notice for voluntary strike-off
dot icon04/01/2021
Withdraw the company strike off application
dot icon29/12/2020
Application to strike the company off the register
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Registered office address changed from Flat 12 Chestnut Court, Abbots Walk, W85UN London W8 6UN United Kingdom to Flat 12 Chestnut Court, Abbots Walk, W85UN London W8 5UN on 2020-12-09
dot icon09/12/2020
Registered office address changed from 313 Pointwest Building 116 Cromwell Road London SW7 4XB England to Flat 12 Chestnut Court, Abbots Walk, W85UN London W8 6UN on 2020-12-09
dot icon02/05/2020
Registered office address changed from 429 Point West 116 Cromwell Road London SW7 4XB England to 313 Pointwest Building 116 Cromwell Road London SW7 4XB on 2020-05-02
dot icon26/03/2020
Registered office address changed from 313 Pointwest Building 116 Cromwell Road, London SW7 4XB England to 429 Point West 116 Cromwell Road London SW7 4XB on 2020-03-26
dot icon24/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon21/02/2020
Registered office address changed from 313 Pointwest Building 117, Cromwell Road London SW7 4XB England to 313 Pointwest Building 116 Cromwell Road, London SW7 4XB on 2020-02-21
dot icon27/01/2020
Registered office address changed from 195 Stoke Poges Lane Slough SL1 3LU to 313 Pointwest Building 117, Cromwell Road London SW7 4XB on 2020-01-27
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Rinku Kumar as a director on 2014-12-14
dot icon17/12/2014
Termination of appointment of Yatender Dabas as a director on 2014-12-14
dot icon03/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Ashok Bhardwaj on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Yatender Dabas on 2010-03-10
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Mr Ashok Bhardwaj as a secretary
dot icon19/01/2010
Termination of appointment of Ashish Gupta as a secretary
dot icon18/01/2010
Termination of appointment of Ashish Gupta as a director
dot icon18/01/2010
Termination of appointment of Anuj Gupta as a director
dot icon18/01/2010
Appointment of Mr Yatender Dabas as a director
dot icon18/01/2010
Appointment of Mr Ashok Bhardwaj as a director
dot icon25/03/2009
Return made up to 11/02/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 11/02/07; full list of members; amend
dot icon04/04/2008
Return made up to 11/02/08; full list of members
dot icon11/03/2008
Director appointed mr anuj gupta
dot icon10/03/2008
Amended accounts made up to 2007-03-31
dot icon07/03/2008
Appointment terminated director gaurav chripal
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 11/02/07; full list of members
dot icon28/03/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Registered office changed on 27/03/07 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Registered office changed on 07/08/06 from: 75 kingsbridge road norwood green middlesex UB2 5RU
dot icon07/08/2006
Secretary resigned;director resigned
dot icon23/06/2006
Return made up to 11/02/06; full list of members
dot icon01/06/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon11/07/2005
New director appointed
dot icon01/07/2005
Ad 11/02/05--------- £ si 29999@1=29999 £ ic 1/30000
dot icon01/07/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed;new director appointed
dot icon28/02/2005
Nc inc already adjusted 11/02/05
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon11/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.88K
-
0.00
-
-
2022
0
22.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Ashish
Director
11/02/2005 - 01/03/2009
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/2005 - 11/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/2005 - 11/02/2005
67500
Kumar, Rinku
Director
14/12/2014 - 31/01/2026
-
Bhardwaj, Ashok
Director
01/03/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINAL QUADRANT SOLUTIONS LIMITED

FINAL QUADRANT SOLUTIONS LIMITED is an(a) Active company incorporated on 11/02/2005 with the registered office located at 1 Sandalwood Mansions, Stone Hall Gardens, London W8 5UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINAL QUADRANT SOLUTIONS LIMITED?

toggle

FINAL QUADRANT SOLUTIONS LIMITED is currently Active. It was registered on 11/02/2005 .

Where is FINAL QUADRANT SOLUTIONS LIMITED located?

toggle

FINAL QUADRANT SOLUTIONS LIMITED is registered at 1 Sandalwood Mansions, Stone Hall Gardens, London W8 5UR.

What does FINAL QUADRANT SOLUTIONS LIMITED do?

toggle

FINAL QUADRANT SOLUTIONS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for FINAL QUADRANT SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-01 with no updates.