ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quadgraphics Limited

Quadgraphics Limited is a liquidation company incorporated on 26 November 1991 with the registered office located in Salisbury, Wiltshire. Quadgraphics Limited was registered 33 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
02666193
Private limited company
Age
33 years
Incorporated 26 November 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2022 (2 years 9 months ago)
Next confirmation dated 2 December 2023
Was due on 16 December 2023 (1 year 8 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
St Ann's Manor
6-8 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Address changed on 14 Sep 2023 (1 year 11 months ago)
Previous address was 22 Hambridge Road Newbury Berkshire RG14 5SE
Telephone
0163544442
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Aug 1993
Jamprint Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£126.07K
Increased by £100.79K (+399%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£953.52K
Increased by £109.73K (+13%)
Total Liabilities
-£889.32K
Increased by £221.08K (+33%)
Net Assets
£64.21K
Decreased by £111.35K (-63%)
Debt Ratio (%)
93%
Increased by 14.07% (+18%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 23 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 14 Sep 2023
Sargon John Isaac (PSC) Resigned
2 Years 5 Months Ago on 3 Apr 2023
Mr Jason William John Miles Appointed
2 Years 5 Months Ago on 3 Apr 2023
Jamprint Group Limited (PSC) Appointed
2 Years 5 Months Ago on 3 Apr 2023
Mr Jake Michael William Fortune Appointed
2 Years 5 Months Ago on 3 Apr 2023
Sargon John Isaac Resigned
2 Years 5 Months Ago on 3 Apr 2023
Charge Satisfied
2 Years 6 Months Ago on 13 Feb 2023
Charge Satisfied
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 8 Dec 2022
Get Credit Report
Discover Quadgraphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 31 August 2024
Submitted on 29 Nov 2024
Appointment of a voluntary liquidator
Submitted on 23 Sep 2023
Resolutions
Submitted on 14 Sep 2023
Statement of affairs
Submitted on 14 Sep 2023
Registered office address changed from 22 Hambridge Road Newbury Berkshire RG14 5SE to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 14 September 2023
Submitted on 14 Sep 2023
Termination of appointment of Sargon John Isaac as a director on 3 April 2023
Submitted on 4 Apr 2023
Appointment of Mr Jake Michael William Fortune as a director on 3 April 2023
Submitted on 4 Apr 2023
Notification of Jamprint Group Limited as a person with significant control on 3 April 2023
Submitted on 4 Apr 2023
Appointment of Mr Jason William John Miles as a director on 3 April 2023
Submitted on 4 Apr 2023
Cessation of Sargon John Isaac as a person with significant control on 3 April 2023
Submitted on 4 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year