Company NameQuadient International Supply Limited
Company StatusActive
Company Number04768193
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Previous NameNeopost International Supply Limited

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Director NameMr Thierry Le Jaoudour
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 June 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Director NameMr Jerome Maurice Vigier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Secretary NameMs Ralitza Vaiter
StatusCurrent
Appointed15 September 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Director NameArnaud Laurent Lemonnier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed21 September 2023(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Hwei Ling Lim
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameM Bernard Duret
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 September 2008)
RoleCompany Director
Correspondence Address97 Rue Saint Almand
Saint Jean Des Mauvrets
49320
France
Director NameMartin Leuch
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed09 September 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressMattenstr. 27
Gumligen
Bern Ch3073
Foreign
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2005)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Jean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(1 year, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Secretary NameClive Jason Brashaw
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleChartered Accountant
Correspondence Address41 Hitherbroom Road
Hayes
Middlesex
UB3 3AE
Secretary NameMr Danny Westlake
NationalityBritish
StatusResigned
Appointed09 November 2006(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Director NameFrederic Neuburger
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2008(5 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 September 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Director NameMrs Emmanuelle De Groote
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2012(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 19 November 2020)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Secretary NameMs Melissa Sarah Wilson
StatusResigned
Appointed03 June 2020(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2021)
RoleCompany Director
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW
Director NameMs Sophie Milliot
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 January 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2023)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressHere East 14 East Bay Lane
London
E15 2GW

Contact

Websiteneopost.co.uk

Location

Registered AddressHere East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

2 at £1Neopost Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£186,022,020
Gross Profit£75,640,952
Net Worth£48,093,944
Cash£316,723
Current Liabilities£33,789,948

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

19 January 2021Notification of Sophie Milliot as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Appointment of Ms Sophie Milliot as a director on 6 January 2021 (2 pages)
19 November 2020Termination of appointment of Emmanuelle De Groote as a director on 19 November 2020 (1 page)
19 November 2020Cessation of Emmanuelle De Groote as a person with significant control on 19 November 2020 (1 page)
16 June 2020Appointment of Ms Melissa Sarah Wilson as a secretary on 3 June 2020 (2 pages)
16 June 2020Termination of appointment of Danny Westlake as a secretary on 3 June 2020 (1 page)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
5 November 2019Full accounts made up to 31 January 2019 (23 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 November 2018Registered office address changed from Neopost House, South Street Romford Essex RM1 2AR to Here East 14 East Bay Lane London E15 2GW on 5 November 2018 (1 page)
2 November 2018Full accounts made up to 31 January 2018 (22 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (22 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (22 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
9 November 2016Full accounts made up to 31 January 2016 (23 pages)
9 November 2016Full accounts made up to 31 January 2016 (23 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
7 November 2014Full accounts made up to 31 January 2014 (18 pages)
7 November 2014Full accounts made up to 31 January 2014 (18 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
29 October 2013Full accounts made up to 31 January 2013 (18 pages)
29 October 2013Full accounts made up to 31 January 2013 (18 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 November 2012Full accounts made up to 31 January 2012 (18 pages)
5 November 2012Full accounts made up to 31 January 2012 (18 pages)
29 June 2012Director's details changed for M Jean Francois Labadie on 28 June 2012 (2 pages)
29 June 2012Director's details changed for M Jean Francois Labadie on 28 June 2012 (2 pages)
28 June 2012Appointment of Thierry Le Jaoudour as a director (2 pages)
28 June 2012Secretary's details changed for Mr Danny Westlake on 28 June 2012 (1 page)
28 June 2012Secretary's details changed for Mr Danny Westlake on 28 June 2012 (1 page)
28 June 2012Appointment of Emmanuelle De Groote as a director (2 pages)
28 June 2012Director's details changed for Frederic Neuburger on 28 June 2012 (2 pages)
28 June 2012Appointment of Emmanuelle De Groote as a director (2 pages)
28 June 2012Director's details changed for Frederic Neuburger on 28 June 2012 (2 pages)
28 June 2012Appointment of Thierry Le Jaoudour as a director (2 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 31 January 2011 (18 pages)
1 November 2011Full accounts made up to 31 January 2011 (18 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 January 2010 (20 pages)
6 April 2011Full accounts made up to 31 January 2010 (20 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Jean Francois Labadie on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Jean Francois Labadie on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Frederic Neuburger on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Frederic Neuburger on 18 May 2010 (2 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 January 2009 (20 pages)
2 November 2009Full accounts made up to 31 January 2009 (20 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
28 November 2008Full accounts made up to 31 January 2008 (20 pages)
28 November 2008Full accounts made up to 31 January 2008 (20 pages)
10 October 2008Director appointed frederic neuburger (2 pages)
10 October 2008Director appointed frederic neuburger (2 pages)
7 October 2008Appointment terminated director bernard duret (1 page)
7 October 2008Appointment terminated director bernard duret (1 page)
15 August 2008Director's change of particulars / jean labadie / 25/07/2007 (1 page)
15 August 2008Director's change of particulars / jean labadie / 25/07/2007 (1 page)
19 June 2008Director's change of particulars / bernard duret / 01/05/2007 (2 pages)
19 June 2008Director's change of particulars / bernard duret / 01/05/2007 (2 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 November 2007Full accounts made up to 31 January 2007 (20 pages)
21 November 2007Full accounts made up to 31 January 2007 (20 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
13 October 2006Full accounts made up to 31 January 2006 (19 pages)
13 October 2006Full accounts made up to 31 January 2006 (19 pages)
1 August 2006Return made up to 18/05/06; full list of members (2 pages)
1 August 2006Return made up to 18/05/06; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: neopost LIMITED south street romford essex RM1 2AR (1 page)
19 June 2006Registered office changed on 19/06/06 from: neopost LIMITED south street romford essex RM1 2AR (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (1 page)
4 October 2005Full accounts made up to 31 May 2004 (17 pages)
4 October 2005Full accounts made up to 31 January 2005 (18 pages)
4 October 2005Full accounts made up to 31 January 2005 (18 pages)
4 October 2005Full accounts made up to 31 May 2004 (17 pages)
11 August 2005Return made up to 18/05/05; full list of members (2 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 18/05/05; full list of members (2 pages)
4 August 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
4 August 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
22 June 2005Secretary's particulars changed (1 page)
22 June 2005Secretary's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005New director appointed (2 pages)
18 June 2004Return made up to 18/05/04; full list of members (7 pages)
18 June 2004Return made up to 18/05/04; full list of members (7 pages)
15 April 2004Memorandum and Articles of Association (11 pages)
15 April 2004Memorandum and Articles of Association (11 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
8 October 2003New secretary appointed (2 pages)
9 September 2003Company name changed neopost international LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed neopost international LIMITED\certificate issued on 09/09/03 (2 pages)
21 July 2003Company name changed m&r 910 LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed m&r 910 LIMITED\certificate issued on 21/07/03 (2 pages)
18 May 2003Incorporation (18 pages)
18 May 2003Incorporation (18 pages)