ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quad Code Markets Limited

Quad Code Markets Limited is a dissolved company incorporated on 15 May 2018 with the registered office located in London, City of London. Quad Code Markets Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 12 November 2024 (10 months ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
11363345
Private limited company
Age
7 years
Incorporated 15 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2023 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
St. Clare House
30-33 Minories
London
EC3N 1DD
England
Address changed on 20 Jan 2022 (3 years ago)
Previous address was Dawson House 5 Jewry Street London EC3N 2EX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Administrator • British • Lives in England • Born in Jan 1967
QHL Quad Code Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amaiz Ltd
Steve Dominic Taklalsingh is a mutual person.
Active
Amaiz Wealth Ltd
Steve Dominic Taklalsingh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£485.26K
Decreased by £7.54K (-2%)
Total Liabilities
-£182.33K
Increased by £4.47K (+3%)
Net Assets
£302.93K
Decreased by £12.01K (-4%)
Debt Ratio (%)
38%
Increased by 1.48% (+4%)
Latest Activity
Voluntarily Dissolution
10 Months Ago on 12 Nov 2024
Voluntary Gazette Notice
1 Year Ago on 27 Aug 2024
Application To Strike Off
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 9 Dec 2022
Micro Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 20 Jan 2022
Confirmation Submitted
3 Years Ago on 23 Dec 2021
Christoph Flefel Resigned
4 Years Ago on 30 Jun 2021
Get Credit Report
Discover Quad Code Markets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2024
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2024
Application to strike the company off the register
Submitted on 20 Aug 2024
Confirmation statement made on 9 December 2023 with no updates
Submitted on 22 Dec 2023
Micro company accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 9 December 2022 with no updates
Submitted on 9 Dec 2022
Micro company accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to St. Clare House 30-33 Minories London EC3N 1DD on 20 January 2022
Submitted on 20 Jan 2022
Confirmation statement made on 9 December 2021 with no updates
Submitted on 23 Dec 2021
Termination of appointment of Jason William Gibson as a director on 30 June 2021
Submitted on 6 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year