ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quadra Concepts (UK) Limited

Quadra Concepts (UK) Limited is an active company incorporated on 24 July 2007 with the registered office located in Birmingham, West Midlands. Quadra Concepts (UK) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06322818
Private limited company
Age
18 years
Incorporated 24 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (10 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (1 month remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
James House
Warwick Road
Birmingham
B11 2LE
United Kingdom
Address changed on 29 Aug 2025 (5 months ago)
Previous address was Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ
Telephone
01904528519
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1972
Director • British • Lives in UK • Born in Oct 1980
Sea Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Visavvi Limited
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
Sea Holdings Limited
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
Saville Audio Visual Limited
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
Quadra Av Furniture Limited
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
Sea Holdings (UK) Limited
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
The Saville Group Limited
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
Resonate-Ucc Holdings Ltd
Thomas Michael John Dillon and Steven Paul Rigby are mutual people.
Active
Specialist Computer Centres Plc
Thomas Michael John Dillon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£103.08K
Decreased by £301.17K (-75%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£301.62K
Decreased by £330.45K (-52%)
Total Liabilities
-£155.51K
Decreased by £264.55K (-63%)
Net Assets
£146.11K
Decreased by £65.89K (-31%)
Debt Ratio (%)
52%
Decreased by 14.9% (-22%)
Latest Activity
Thomas Michael John Dillon Appointed
1 Month Ago on 31 Dec 2025
Mr Steven Paul Rigby Appointed
1 Month Ago on 31 Dec 2025
Dean Plowman Resigned
1 Month Ago on 31 Dec 2025
Graham John Fry Resigned
1 Month Ago on 31 Dec 2025
Dennis Andrew Badman Resigned
1 Month Ago on 31 Dec 2025
Small Accounts Submitted
1 Month Ago on 22 Dec 2025
Registered Address Changed
5 Months Ago on 29 Aug 2025
Sea Holdings Limited (PSC) Details Changed
5 Months Ago on 29 Aug 2025
Confirmation Submitted
10 Months Ago on 31 Mar 2025
Small Accounts Submitted
1 Year 2 Months Ago on 13 Dec 2024
Get Credit Report
Discover Quadra Concepts (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Thomas Michael John Dillon as a director on 31 December 2025
Submitted on 21 Jan 2026
Appointment of Mr Steven Paul Rigby as a director on 31 December 2025
Submitted on 21 Jan 2026
Termination of appointment of Dean Plowman as a director on 31 December 2025
Submitted on 21 Jan 2026
Termination of appointment of Graham John Fry as a director on 31 December 2025
Submitted on 21 Jan 2026
Termination of appointment of Dennis Andrew Badman as a director on 31 December 2025
Submitted on 21 Jan 2026
Accounts for a small company made up to 31 March 2025
Submitted on 22 Dec 2025
Registered office address changed from Unit 5, Millfield Lane Nether Poppleton York North Yorkshire YO26 6PQ to James House Warwick Road Birmingham B11 2LE on 29 August 2025
Submitted on 29 Aug 2025
Change of details for Sea Holdings Limited as a person with significant control on 29 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 31 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year