ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quad Strategy Limited

Quad Strategy Limited is an active company incorporated on 25 April 2016 with the registered office located in . Quad Strategy Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10144176
Private limited company
Age
9 years
Incorporated 25 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (7 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
12 Norham Road
Houghton Regis
Dunstable
LU5 6QZ
England
Address changed on 15 Oct 2024 (1 year ago)
Previous address was Flat 1 75 Ridge Street Watford WD24 6BL
Telephone
01214680929
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1993
Director • British • Lives in England • Born in Apr 1986
Donna Kimberly Richardson
PSC • Canadian • Lives in Canada • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fanistalla Online Limited
Sammy Jo Ellis is a mutual person.
Dissolved
Gusternerson Limited
Sammy Jo Ellis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£20.48K
Increased by £17.12K (+509%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£274.63K
Increased by £209.71K (+323%)
Total Liabilities
-£219.65K
Increased by £186.06K (+554%)
Net Assets
£54.98K
Increased by £23.65K (+75%)
Debt Ratio (%)
80%
Increased by 28.24% (+55%)
Latest Activity
Donna Kimberly Richardson (PSC) Details Changed
7 Months Ago on 10 Mar 2025
Donna Kimberly Richardson (PSC) Details Changed
7 Months Ago on 10 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Sammy Jo Ellis (PSC) Resigned
7 Months Ago on 10 Mar 2025
Donna Kimberly Richardson (PSC) Appointed
7 Months Ago on 10 Mar 2025
Donna Kimberly Richardson (PSC) Resigned
7 Months Ago on 10 Mar 2025
Full Accounts Submitted
10 Months Ago on 29 Nov 2024
Sammy Jo Ellis Appointed
1 Year Ago on 15 Oct 2024
Sammy Jo Ellis (PSC) Appointed
1 Year Ago on 15 Oct 2024
Matthew Stephen Lennon Resigned
1 Year Ago on 15 Oct 2024
Get Credit Report
Discover Quad Strategy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Sammy Jo Ellis as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Donna Kimberly Richardson as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Notification of Donna Kimberly Richardson as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 10 Mar 2025
Cessation of Donna Kimberly Richardson as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Donna Kimberly Richardson as a person with significant control on 10 March 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Nov 2024
Registered office address changed from Flat 1 75 Ridge Street Watford WD24 6BL to 12 Norham Road Houghton Regis Dunstable LU5 6QZ on 15 October 2024
Submitted on 15 Oct 2024
Appointment of Sammy Jo Ellis as a director on 15 October 2024
Submitted on 15 Oct 2024
Cessation of Matthew Stephen Lennon as a person with significant control on 15 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year