Company NameQuadient Cxm UK Limited
DirectorsLaurent Marie Philippe Du Passage and Duncan Groom
Company StatusActive
Company Number03749721
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NamesGMC Software Technology Limited and Quadient UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Laurent Marie Philippe Du Passage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2018(18 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMrs Railitza Dimitrova Vaiter
StatusCurrent
Appointed29 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameRene Ernest Muller
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSchoenen Bergstr 7
Kindhausen
Ch8963
Director NameMr William Charles Parker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakley Drive
Loughborough
Leicestershire
LE11 3LF
Secretary NameMr William Charles Parker
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakley Drive
Loughborough
Leicestershire
LE11 3LF
Director NameHans Rudolf Jorg
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2010)
RoleBusiness Manager
Correspondence AddressLangackerstrasse 178
Herrliberg
8704
Secretary NameAndreas Scherrer
NationalitySwiss
StatusResigned
Appointed01 March 2008(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressSuite 24, Second Floor 250 South Oak Way
Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Rhys Morgan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestgate House 18 Salop Street
Bridgnorth
Shropshire
WV16 4QU
Director NameMr Peter Muller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed07 June 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2014)
RoleBusiness Manager
Country of ResidenceSwitzerland
Correspondence Address4 Bank Court
Weldon Road
Loughborough
Leicestershire
LE11 5RF
Director NameMr Michael John Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 24, Second Floor 250 South Oak Way
Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Andreas Scherrer
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2014(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 24, Second Floor 250 South Oak Way
Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Ian David Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Stephen Colin Dearing
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2021)
RoleVp Sales And Operations
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Gregory Laurent Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed29 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegmc.net
Telephone0845 2232443
Telephone regionUnknown

Location

Registered Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

12.5k at £1Gmc Software A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£4,434,835
Gross Profit£1,816,482
Net Worth£153,780
Cash£425,793
Current Liabilities£2,491,987

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
12 March 2024Termination of appointment of Gregory Laurent Adam as a director on 29 February 2024 (1 page)
5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 31 January 2022 (27 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 April 2022Withdrawal of a person with significant control statement on 7 April 2022 (2 pages)
7 April 2022Notification of Quadient S A as a person with significant control on 6 April 2022 (2 pages)
3 November 2021Full accounts made up to 31 January 2021 (29 pages)
19 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 April 2021Appointment of Mr Gregory Laurent Adam as a director on 29 January 2021 (2 pages)
8 April 2021Termination of appointment of Stephen Colin Dearing as a director on 29 January 2021 (1 page)
8 April 2021Appointment of Mr Duncan Groom as a director on 29 January 2021 (2 pages)
8 April 2021Termination of appointment of Ian David Clarke as a director on 29 January 2021 (1 page)
8 April 2021Appointment of Mrs Railitza Dimitrova Vaiter as a secretary on 29 January 2021 (2 pages)
19 November 2020Full accounts made up to 31 January 2020 (30 pages)
10 June 2020Director's details changed for Mr Ian David Clarke on 29 May 2020 (2 pages)
10 June 2020Director's details changed for Mr Laurent Marie Philippe Du Passage on 29 May 2020 (2 pages)
10 June 2020Director's details changed for Mr. Stephen Colin Dearing on 29 May 2020 (2 pages)
10 June 2020Registered office address changed from Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG England to 3rd Floor Press Centre Here East 14 East Bay Lane London London E15 2GW on 10 June 2020 (1 page)
27 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-10
(2 pages)
10 February 2020Change of name notice (2 pages)
13 October 2019Full accounts made up to 31 January 2019 (26 pages)
26 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 April 2019Appointment of Mr. Stephen Colin Dearing as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Michael John Davies as a director on 1 April 2019 (1 page)
30 October 2018Full accounts made up to 31 January 2018 (25 pages)
31 May 2018Termination of appointment of Andreas Scherrer as a director on 1 April 2018 (1 page)
31 May 2018Appointment of Mr Laurent Marie Philippe Du Passage as a director on 1 April 2018 (2 pages)
31 May 2018Termination of appointment of Andreas Scherrer as a secretary on 1 April 2018 (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 January 2017 (24 pages)
27 October 2017Full accounts made up to 31 January 2017 (24 pages)
25 August 2017Change of name notice (2 pages)
25 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(2 pages)
25 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(2 pages)
25 August 2017Change of name notice (2 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 January 2016 (23 pages)
26 September 2016Full accounts made up to 31 January 2016 (23 pages)
13 September 2016Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG on 13 September 2016 (1 page)
13 September 2016Director's details changed for Mr Ian David Clarke on 31 August 2016 (2 pages)
13 September 2016Director's details changed for Mr Ian David Clarke on 31 August 2016 (2 pages)
13 September 2016Director's details changed for Mr Michael John Davies on 31 August 2016 (2 pages)
13 September 2016Director's details changed for Mr Andreas Scherrer on 31 August 2016 (2 pages)
13 September 2016Secretary's details changed for Andreas Scherrer on 31 August 2016 (1 page)
13 September 2016Director's details changed for Mr Andreas Scherrer on 31 August 2016 (2 pages)
13 September 2016Director's details changed for Mr Michael John Davies on 31 August 2016 (2 pages)
13 September 2016Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG on 13 September 2016 (1 page)
13 September 2016Secretary's details changed for Andreas Scherrer on 31 August 2016 (1 page)
28 April 2016Annual return made up to 3 April 2016
Statement of capital on 2016-04-28
  • GBP 12,500
(6 pages)
28 April 2016Annual return made up to 3 April 2016
Statement of capital on 2016-04-28
  • GBP 12,500
(6 pages)
15 October 2015Registered office address changed from 1 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 1 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 15 October 2015 (1 page)
26 August 2015Full accounts made up to 31 January 2015 (19 pages)
26 August 2015Full accounts made up to 31 January 2015 (19 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12,500
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12,500
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 12,500
(6 pages)
20 August 2014Appointment of Mr Ian David Clarke as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Mr Ian David Clarke as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Mr Ian David Clarke as a director on 6 August 2014 (2 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
(5 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
(5 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 12,500
(5 pages)
4 April 2014Appointment of Mr Andreas Scherrer as a director (2 pages)
4 April 2014Appointment of Mr Andreas Scherrer as a director (2 pages)
3 April 2014Termination of appointment of Peter Muller as a director (1 page)
3 April 2014Secretary's details changed for Andreas Scherrer on 27 March 2014 (1 page)
3 April 2014Termination of appointment of Peter Muller as a director (1 page)
3 April 2014Secretary's details changed for Andreas Scherrer on 27 March 2014 (1 page)
21 March 2014Full accounts made up to 31 January 2014 (18 pages)
21 March 2014Full accounts made up to 31 January 2014 (18 pages)
23 December 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
23 December 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (17 pages)
16 August 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 6 July 2012 (1 page)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Michael John Davis on 17 March 2011 (2 pages)
17 March 2011Appointment of Mr Michael John Davis as a director (2 pages)
17 March 2011Director's details changed for Mr Michael John Davis on 17 March 2011 (2 pages)
17 March 2011Termination of appointment of Rhys Morgan as a director (1 page)
17 March 2011Termination of appointment of Rhys Morgan as a director (1 page)
17 March 2011Appointment of Mr Michael John Davis as a director (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Termination of appointment of Hans Jorg as a director (1 page)
8 June 2010Appointment of Mr Peter Muller as a director (2 pages)
8 June 2010Appointment of Mr Peter Muller as a director (2 pages)
8 June 2010Termination of appointment of Hans Jorg as a director (1 page)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 September 2009Director's change of particulars / rhys morgan / 01/09/2009 (1 page)
14 September 2009Director's change of particulars / rhys morgan / 01/09/2009 (1 page)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
2 September 2008Director appointed rhys morgan (1 page)
2 September 2008Director appointed rhys morgan (1 page)
18 April 2008Return made up to 03/04/08; no change of members (3 pages)
18 April 2008Return made up to 03/04/08; no change of members (3 pages)
25 March 2008Appointment terminated director and secretary william parker (1 page)
25 March 2008Appointment terminated director and secretary william parker (1 page)
25 March 2008Appointment terminated director rene muller (1 page)
25 March 2008Secretary appointed andreas scherrer (2 pages)
25 March 2008Director appointed hans rudolf jorg (2 pages)
25 March 2008Appointment terminated director rene muller (1 page)
25 March 2008Director appointed hans rudolf jorg (2 pages)
25 March 2008Secretary appointed andreas scherrer (2 pages)
7 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
9 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Registered office changed on 02/05/06 from: 35 granby street loughborough leicestershire LE11 3DU (1 page)
2 May 2006Registered office changed on 02/05/06 from: 35 granby street loughborough leicestershire LE11 3DU (1 page)
2 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 April 2005Return made up to 09/04/05; full list of members (7 pages)
15 April 2005Return made up to 09/04/05; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Return made up to 09/04/04; full list of members (7 pages)
16 April 2004Return made up to 09/04/04; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 09/04/00; full list of members (6 pages)
11 April 2000Return made up to 09/04/00; full list of members (6 pages)
11 April 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: unit 14 the courtyard whitwick business pa coalville leicestershire LE67 4JP (1 page)
25 January 2000Registered office changed on 25/01/00 from: unit 14 the courtyard whitwick business pa coalville leicestershire LE67 4JP (1 page)
13 December 1999Ad 26/11/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
13 December 1999Ad 26/11/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
3 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 June 1999Ad 13/05/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 June 1999Ad 13/05/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
9 April 1999Incorporation (15 pages)
9 April 1999Incorporation (15 pages)