Company NameQuadient Data UK Limited
Company StatusActive
Company Number05178432
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Laurent Marie Philippe Du Passage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2018(13 years, 8 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
Secretary NameMs Ralitza Vaiter
StatusCurrent
Appointed28 January 2021(16 years, 6 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 NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2021(16 years, 6 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
Director NameMr Alain Fairise
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Solution Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Lim
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
CB10 2EF
Director NameMr Colin Brian Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren
Spring Elms Lane
Little Baddow
Essex
CM3 4SD
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 months after company formation)
Appointment Duration3 years (resigned 09 November 2007)
RoleCompany Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed14 October 2004(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 October 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 24 Second Floor 250 South Oak Way
Reading
Berkshire
RG2 6UG
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Damian Neil Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite 24 Second Floor 250 South Oak Way
Reading
Berkshire
RG2 6UG
Director NameMr Andreas Scherrer
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed13 October 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2018)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence AddressResonance 46 Avenue Aristide Briand
92220 Bagneux
France
Director NameMr Ian David Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Enno Jan Ebels
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2016(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Gregory Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre 3rd Floor Press Centre
Here East
London
E15 2GW
Secretary NameMr Gregory Adam
StatusResigned
Appointed27 September 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleCompany Director
Correspondence Address3rd Floor Press Centre 3rd Floor Press Centre
Here East
London
E15 2GW

Contact

Websitewww.neopost.co.uk

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

2 at £1Neopost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£935,314
Gross Profit£477,130
Net Worth-£780,015
Cash£311,055
Current Liabilities£1,441,581

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

9 October 2009Delivered on: 14 October 2009
Persons entitled: Bedell Corporate Trustees LTD and Atrium Trustees LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of a rent deposit account, see image for full details.
Outstanding

Filing History

3 February 2021Appointment of Ms Ralitza Vaiter as a secretary on 28 January 2021 (2 pages)
3 February 2021Termination of appointment of Ian David Clarke as a director on 29 January 2021 (1 page)
3 February 2021Appointment of Mr Duncan Groom as a director on 29 January 2021 (2 pages)
3 February 2021Termination of appointment of Gregory Adam as a secretary on 29 January 2021 (1 page)
7 January 2021Registered office address changed from Suite 24 Second Floor 250 South Oak Way Reading Berkshire RG2 6UG England to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 7 January 2021 (1 page)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 January 2019 (7 pages)
30 October 2019Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages)
30 October 2019Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 July 2019Cessation of Neopost Limited as a person with significant control on 18 July 2019 (1 page)
30 May 2019Termination of appointment of Damian Neil Morris as a director on 12 April 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 January 2018 (7 pages)
30 November 2018Registered office address changed from Suite 24 Second Floor 250 South Oak Way Reading Berkshire England to 250 South Oak Way Suite 24 Second Floor 250 South Oak Way Reading Berkshire RG2 6UG on 30 November 2018 (1 page)
30 November 2018Registered office address changed from 250 South Oak Way Suite 24 Second Floor 250 South Oak Way Reading Berkshire RG2 6UG England to Suite 24 Second Floor 250 South Oak Way Reading Berkshire RG2 6UG on 30 November 2018 (1 page)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 July 2018Notification of Neopost S.A. as a person with significant control on 1 January 2018 (2 pages)
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 director on 1 April 2018 (1 page)
6 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
25 August 2017Change of name notice (2 pages)
25 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-21
(2 pages)
25 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-21
(2 pages)
25 August 2017Change of name notice (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 December 2016Accounts for a small company made up to 31 January 2016 (8 pages)
28 December 2016Accounts for a small company made up to 31 January 2016 (8 pages)
6 December 2016Appointment of Mr Enno Jan Ebels as a director on 10 November 2016 (2 pages)
6 December 2016Appointment of Mr Enno Jan Ebels as a director on 10 November 2016 (2 pages)
26 October 2016Appointment of Mr Ian David Clarke as a director on 13 October 2016 (2 pages)
26 October 2016Appointment of Mr Ian David Clarke as a director on 13 October 2016 (2 pages)
21 October 2016Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to Suite 24 Second Floor 250 South Oak Way Reading Berkshire on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to Suite 24 Second Floor 250 South Oak Way Reading Berkshire on 21 October 2016 (1 page)
19 October 2016Termination of appointment of Michael Adrian Stone as a director on 13 October 2016 (1 page)
19 October 2016Appointment of Mr Andreas Scherrer as a director on 13 October 2016 (2 pages)
19 October 2016Termination of appointment of Michael Adrian Stone as a director on 13 October 2016 (1 page)
19 October 2016Appointment of Mr Andreas Scherrer as a director on 13 October 2016 (2 pages)
19 October 2016Termination of appointment of Paul Richard Puxty as a director on 13 October 2016 (1 page)
19 October 2016Termination of appointment of Paul Richard Puxty as a director on 13 October 2016 (1 page)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 March 2016Accounts for a small company made up to 31 January 2015 (8 pages)
11 March 2016Accounts for a small company made up to 31 January 2015 (8 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Auditor's resignation (1 page)
16 February 2016Auditor's resignation (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
16 January 2015Full accounts made up to 31 January 2014 (15 pages)
16 January 2015Full accounts made up to 31 January 2014 (15 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
17 April 2014Appointment of Mr Damian Neil Morris as a director (2 pages)
17 April 2014Appointment of Mr Damian Neil Morris as a director (2 pages)
3 February 2014Company name changed satori software LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed satori software LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (9 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (9 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (9 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2009Company name changed mailing systems finance LIMITED\certificate issued on 01/09/09 (2 pages)
29 August 2009Company name changed mailing systems finance LIMITED\certificate issued on 01/09/09 (2 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
30 August 2007Return made up to 13/07/07; full list of members (2 pages)
30 August 2007Return made up to 13/07/07; full list of members (2 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
31 July 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 13/07/05; full list of members (3 pages)
2 September 2005Return made up to 13/07/05; full list of members (3 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
2 March 2005Registered office changed on 02/03/05 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New director appointed (2 pages)
26 October 2004Company name changed m&r 961 LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed m&r 961 LIMITED\certificate issued on 26/10/04 (2 pages)
13 July 2004Incorporation (18 pages)
13 July 2004Incorporation (18 pages)