General information

Name:

Quadrabuild Limited

Office Address:

Unit 1 Falkland Farm Andover Road Wash Water RG20 0LP Newbury

Number: 05565876

Incorporation date: 2005-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quadrabuild Ltd has existed in this business for at least 19 years. Registered with number 05565876 in 2005, the company is based at Unit 1 Falkland Farm Andover Road, Newbury RG20 0LP. The firm has a history in name changing. Up till now the company had two different company names. Before 2018 the company was prospering under the name of Stati-cal and before that its official company name was Target Stati-cal. This business's Standard Industrial Classification Code is 43390 - Other building completion and finishing. 2022-09-30 is the last time account status updates were filed.

On 19th August 2015, the corporation was recruiting a Multi-Skilled Construction Site Operative to fill a full time vacancy in Sutton, Home Counties. They offered a full time job with wage from £9.2 to £10.3 per hour. The offered job position required no experience. All the applications should include reference id SUTTONAUG2015.

The corporation has registered three trademarks, all are still protected by law. The first trademark was submitted in 2013.

In order to be able to match the demands of their clients, this specific company is constantly being led by a number of three directors who are Robin H., Andrea H. and David H.. Their joint efforts have been of pivotal importance to the company since 2016. To provide support to the directors, the company has been utilizing the skills of David H. as a secretary since January 2013.

  • Previous company's names
  • Quadrabuild Ltd 2018-07-18
  • Stati-cal Ltd 2017-01-13
  • Target Stati-cal Limited 2005-09-16

Trade marks

Trademark UK00003026902
Trademark image:-
Trademark name:QuadraPile
Status:Application Published
Filing date:2013-10-18
Owner name:Target Stati-CAL Limited
Owner address:2 Cricklade Court, Old Town, Swindon, United Kingdom, SN1 3EY
Trademark UK00003026906
Trademark image:-
Trademark name:Stati-CAL
Status:Application Published
Filing date:2013-10-18
Owner name:Target Stati-CAL Limited
Owner address:2 Cricklade Court, Old Town, Swindon, United Kingdom, SN1 3EY
Trademark UK00003026904
Trademark image:-
Trademark name:Target Stati-CAL
Status:Application Published
Filing date:2013-10-18
Owner name:Target Stati-CAL Limited
Owner address:2 Cricklade Court, Old Town, Swindon, United Kingdom, SN1 3EY

Financial data based on annual reports

Company staff

Robin H.

Role: Director

Appointed: 11 November 2016

Latest update: 21 April 2024

Andrea H.

Role: Director

Appointed: 19 April 2013

Latest update: 21 April 2024

David H.

Role: Secretary

Appointed: 06 January 2013

Latest update: 21 April 2024

David H.

Role: Director

Appointed: 16 September 2005

Latest update: 21 April 2024

People with significant control

Executives with significant control over the firm are: Robin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. has substantial control or influence over the company. David H. has substantial control or influence over the company.

Robin H.
Notified on 11 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sophie M.
Notified on 28 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin H.
Notified on 11 November 2016
Ceased on 1 July 2017
Nature of control:
substantial control or influence
Quadrabuild Holdings Ltd
Address: Unit 1 Falkland Farm Andover Road, Wash Water, Newbury, RG20 0LP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10112342
Notified on 1 July 2017
Ceased on 1 July 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Robert B.
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control:
substantial control or influence
John T.
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Jobs and Vacancies at Quadrabuild Limited

Multi-Skilled Construction Site Operative in Sutton, posted on Wednesday 19th August 2015
Region / City Home Counties, Sutton
Industry Residential and office construction
Salary From £18000.00 to £20000.00 per year
Job type full time
Career level none
Job reference code SUTTONAUG2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 7th, March 2023
incorporation
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Similar companies nearby

Closest companies