14 East Bay Lane
London
E15 2GW
Secretary Name | Ms Ralitza Vaiter |
---|---|
Status | Current |
Appointed | 28 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Duncan Groom |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Alain Fairise |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 August 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Solution Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden CB10 2EF |
Director Name | Mr Colin Brian Bennett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Spring Elms Lane Little Baddow Essex CM3 4SD |
Director Name | David Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 250 Berglen Court 7 Branch Road Limehouse London E14 7JZ |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 October 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 24 Second Floor 250 South Oak Way Reading Berkshire RG2 6UG |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Damian Neil Morris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 April 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Suite 24 Second Floor 250 South Oak Way Reading Berkshire RG2 6UG |
Director Name | Mr Andreas Scherrer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 October 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2018) |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Resonance 46 Avenue Aristide Briand 92220 Bagneux France |
Director Name | Mr Ian David Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Enno Jan Ebels |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Gregory Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Press Centre 3rd Floor Press Centre Here East London E15 2GW |
Secretary Name | Mr Gregory Adam |
---|---|
Status | Resigned |
Appointed | 27 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre 3rd Floor Press Centre Here East London E15 2GW |
Website | www.neopost.co.uk |
---|
Registered Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Neopost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £935,314 |
Gross Profit | £477,130 |
Net Worth | -£780,015 |
Cash | £311,055 |
Current Liabilities | £1,441,581 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
9 October 2009 | Delivered 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 |
---|
3 February 2021 | Appointment of Ms Ralitza Vaiter as a secretary on 28 January 2021 (2 pages) |
---|---|
3 February 2021 | Termination of appointment of Ian David Clarke as a director on 29 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Duncan Groom as a director on 29 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Gregory Adam as a secretary on 29 January 2021 (1 page) |
7 January 2021 | Registered 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 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
30 October 2019 | Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages) |
30 October 2019 | Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
18 July 2019 | Cessation of Neopost Limited as a person with significant control on 18 July 2019 (1 page) |
30 May 2019 | Termination of appointment of Damian Neil Morris as a director on 12 April 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 January 2018 (7 pages) |
30 November 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
25 July 2018 | Notification of Neopost S.A. as a person with significant control on 1 January 2018 (2 pages) |
31 May 2018 | Appointment of Mr Laurent Marie Philippe Du Passage as a director on 1 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Andreas Scherrer as a director on 1 April 2018 (1 page) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
6 November 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
25 August 2017 | Change of name notice (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 August 2017 | Change of name notice (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
28 December 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
6 December 2016 | Appointment of Mr Enno Jan Ebels as a director on 10 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Enno Jan Ebels as a director on 10 November 2016 (2 pages) |
26 October 2016 | Appointment of Mr Ian David Clarke as a director on 13 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Ian David Clarke as a director on 13 October 2016 (2 pages) |
21 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Michael Adrian Stone as a director on 13 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Andreas Scherrer as a director on 13 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Michael Adrian Stone as a director on 13 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Andreas Scherrer as a director on 13 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Paul Richard Puxty as a director on 13 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Paul Richard Puxty as a director on 13 October 2016 (1 page) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
11 March 2016 | Accounts for a small company made up to 31 January 2015 (8 pages) |
11 March 2016 | Accounts for a small company made up to 31 January 2015 (8 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 January 2015 | Full accounts made up to 31 January 2014 (15 pages) |
16 January 2015 | Full accounts made up to 31 January 2014 (15 pages) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 April 2014 | Appointment of Mr Damian Neil Morris as a director (2 pages) |
17 April 2014 | Appointment of Mr Damian Neil Morris as a director (2 pages) |
3 February 2014 | Company name changed satori software LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed satori software LIMITED\certificate issued on 03/02/14
|
2 December 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 November 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
4 November 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2009 | Company name changed mailing systems finance LIMITED\certificate issued on 01/09/09 (2 pages) |
29 August 2009 | Company name changed mailing systems finance LIMITED\certificate issued on 01/09/09 (2 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
30 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
31 July 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
21 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (8 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 July 2005 (8 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
26 October 2004 | Company name changed m&r 961 LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed m&r 961 LIMITED\certificate issued on 26/10/04 (2 pages) |
13 July 2004 | Incorporation (18 pages) |
13 July 2004 | Incorporation (18 pages) |