911 Quadrant Limited

General information

Name:

911 Quadrant Ltd

Office Address:

67 Westow Street SE19 3RW Upper Norwood

Number: 08714653

Incorporation date: 2013-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08714653 - reg. no. assigned to 911 Quadrant Limited. This company was registered as a Private Limited Company on 2013/10/02. This company has been in this business for the last 11 years. The enterprise could be contacted at 67 Westow Street in Upper Norwood. The headquarters' postal code assigned to this address is SE19 3RW. Founded as Revvo Developments, the firm used the name until 2018, when it got changed to 911 Quadrant Limited. The company's SIC code is 68209 : Other letting and operating of own or leased real estate. 911 Quadrant Ltd filed its account information for the financial year up to December 31, 2022. The business latest confirmation statement was released on November 23, 2022.

According to the latest data, the following business is directed by 1 managing director: Terry S., who was chosen to lead the company in November 2015. This business had been directed by Gerardo G. up until 2015/11/23.

  • Previous company's names
  • 911 Quadrant Limited 2018-05-25
  • Revvo Developments Limited 2013-10-02

Financial data based on annual reports

Company staff

Terry S.

Role: Director

Appointed: 23 November 2015

Latest update: 3 December 2023

People with significant control

The companies that control this firm include: Chellet Investments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Enfield at 758 Great Cambridge Road, EN1 3PN, Middlesex and was registered as a PSC under the registration number 08810691.

Chellet Investments Ltd
Address: The Business Centre 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN, England
Legal authority England And Wales
Legal form Private Compant Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08810691
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Terry S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-02
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 25 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Satisfaction of charge 087146530004 in full (MR04)
filed on: 12th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

758 Great Cambridge Road

Post code:

EN1 3GN

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode