General information

Name:

Quadzilla Ltd

Office Address:

Lodge Farm, Tetford Road High Toynton LN9 6NR Horncastle

Number: 06011790

Incorporation date: 2006-11-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quadzilla came into being in 2006 as a company enlisted under no 06011790, located at LN9 6NR Horncastle at Lodge Farm, Tetford Road. It has been in business for 18 years and its current status is active. This business's principal business activity number is 45111 meaning Sale of new cars and light motor vehicles. The firm's latest annual accounts cover the period up to 2022-09-30 and the most recent confirmation statement was released on 2022-11-28.

The firm's trademark is "SLAM BIKES". They submitted a trademark application on March 21, 2014 and it appeared in the journal number 2014-016.

Harry H. is this company's solitary managing director, that was selected to lead the company nine years ago. Since April 2022 Matthew L., had performed the duties for this specific firm up to the moment of the resignation in 2023. Furthermore another director, namely Frederika H. gave up the position in December 2021. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of Matthew L. as a secretary for the last three years.

Trade marks

Trademark UK00003047908
Trademark image:-
Trademark name:SLAM BIKES
Status:Application Published
Filing date:2014-03-21
Owner name:QUADZILLA LTD
Owner address:Lodge Farm, Tetford Road, High Toynton, HORNCASTLE, United Kingdom, LN9 6NR

Financial data based on annual reports

Company staff

Matthew L.

Role: Secretary

Appointed: 31 December 2021

Latest update: 19 January 2024

Harry H.

Role: Director

Appointed: 01 April 2015

Latest update: 19 January 2024

People with significant control

Harry H. is the individual with significant control over this firm.

Harry H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Michael H.
Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Frederika H.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 1 May 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 20 March 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 April 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 5 May 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Tue, 13th Jun 2023 - the day director's appointment was terminated (TM01)
filed on: 16th, June 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
17
Company Age

Closest companies