QUADRANGLE TRUSTEE SERVICES LIMITED

Active Cheltenham

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
Q

QUADRANGLE TRUSTEE SERVICES LIMITED

Other business support service activities n.e.c.

Founded 1 Jan 1990 Active Cheltenham, United Kingdom 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 19 Jan 2026 Next due 30 Sept 2027 17 months remaining
Confirmation Submitted 12 May 2025 Next due 25 May 2026 1 month remaining
Net assets £2 £0 2025 year on year
Total assets £2 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for QUADRANGLE TRUSTEE SERVICES LIMITED (02455572), an active company based in Cheltenham, United Kingdom. Incorporated 1 Jan 1990. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Paul David HunstonDirectorBritishEngland6530 Apr 2013Active

Shareholders

Shareholders (2)

Paul David Hunston
50.0%
Stephen Miles Churchill Green
50.0%

Persons with Significant Control

Persons with Significant Control (8)

8 Active 4 Ceased

Rosemary Helen Chamberlayne

British

Active
Notified 1 May 2019
Residence United Kingdom
DOB October 1978
Nature of Control
  • Significant Influence Or Control

Timothy William Osborne

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1951
Nature of Control
  • Significant Influence Or Control

Stephen Pallister

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Significant Influence Or Control

Stephen Miles Churchill Green

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Matthew Columb Cain

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1969
Nature of Control
  • Significant Influence Or Control

Michael Cotlick

Israeli

Active
Notified 1 May 2019
Residence United Kingdom
DOB February 1977
Nature of Control
  • Significant Influence Or Control

Paul David Hunston

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Matthew Peter Shayle

British

Active
Notified 16 May 2022
Residence United Kingdom
DOB November 1981
Nature of Control
  • Significant Influence Or Control

Michael Reame Fullerlove

Ceased 28 Apr 2017

Ceased

Mr Matthew Columb Cain

Ceased 31 Mar 2026

Ceased

Mr Michael Cotlick

Ceased 26 Mar 2026

Ceased

Mr Matthew Peter Shayle

Ceased 26 Mar 2026

Ceased

Group Structure

Group Structure

QUADRANGLE TRUSTEE SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

8 freehold 8 total
AddressTenurePrice PaidDate Added
Church Cottage, Lawrence Lane, Burford (OX18 4RP) WEST OXFORDSHIRE
Freehold£520,0007 Apr 2025
land lying to the east of Old Warren Farm, Camp Road, London (SW19 4UR) MERTON
Freehold-20 Jun 2022
Stewards House, Warren Farm, Camp Road, London (SW19 4UR) MERTON
Freehold-20 Jun 2022
The Lodge, Warren Farm, Camp Road, London (SW19 4UR) MERTON
Freehold-20 Jun 2022
Old Warren Farm, Camp Road, London (SW19 4UR) MERTON
Freehold-20 Jun 2022
Church Cottage, Lawrence Lane, Burford (OX18 4RP)
Freehold £520,000
Added 7 Apr 2025
District WEST OXFORDSHIRE
land lying to the east of Old Warren Farm, Camp Road, London (SW19 4UR)
Freehold
Added 20 Jun 2022
District MERTON
Stewards House, Warren Farm, Camp Road, London (SW19 4UR)
Freehold
Added 20 Jun 2022
District MERTON
The Lodge, Warren Farm, Camp Road, London (SW19 4UR)
Freehold
Added 20 Jun 2022
District MERTON
Old Warren Farm, Camp Road, London (SW19 4UR)
Freehold
Added 20 Jun 2022
District MERTON

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026Persons With Significant ControlCessation of Matthew Columb Cain as a person with significant control on 2026-03-31
1 Apr 2026OfficersTermination of Matthew Columb Cain as director on 2026-03-31
26 Mar 2026OfficersTermination of Matthew Peter Shayle as director on 2026-03-26
26 Mar 2026Persons With Significant ControlCessation of Michael Cotlick as a person with significant control on 2026-03-26
26 Mar 2026Persons With Significant ControlCessation of Matthew Peter Shayle as a person with significant control on 2026-03-26
1 Apr 2026 Persons With Significant Control

Cessation of Matthew Columb Cain as a person with significant control on 2026-03-31

1 Apr 2026 Officers

Termination of Matthew Columb Cain as director on 2026-03-31

26 Mar 2026 Officers

Termination of Matthew Peter Shayle as director on 2026-03-26

26 Mar 2026 Persons With Significant Control

Cessation of Michael Cotlick as a person with significant control on 2026-03-26

26 Mar 2026 Persons With Significant Control

Cessation of Matthew Peter Shayle as a person with significant control on 2026-03-26

Recent Activity

Latest Activity

Cessation of Matthew Columb Cain as a person with significant control on 2026-03-31

2 weeks ago on 1 Apr 2026

Termination of Matthew Columb Cain as director on 2026-03-31

2 weeks ago on 1 Apr 2026

Termination of Matthew Peter Shayle as director on 2026-03-26

3 weeks ago on 26 Mar 2026

Cessation of Michael Cotlick as a person with significant control on 2026-03-26

3 weeks ago on 26 Mar 2026

Cessation of Matthew Peter Shayle as a person with significant control on 2026-03-26

3 weeks ago on 26 Mar 2026