Company NamePostfield Systems Ltd
DirectorPhilip Leslie Hancock Clayton
Company StatusActive
Company Number06880624
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Leslie Hancock Clayton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Secretary NameMr Christian Helden
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Philip Leslie Hancock Clayton
80.00%
Ordinary A
5 at £1Christian Helden
5.00%
Ordinary A
5 at £1Neil Dubber
5.00%
Ordinary B
5 at £1Robert Clayton
5.00%
Ordinary A
5 at £1Stephen James Harris
5.00%
Ordinary A

Financials

Year2014
Net Worth-£125,507
Current Liabilities£146,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

10 September 2012Delivered on: 14 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 August 2023Notification of Oliver Clayton as a person with significant control on 26 July 2023 (2 pages)
3 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
3 August 2023Change of details for Mr Philip Leslie Hancock Clayton as a person with significant control on 26 July 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 September 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 September 2019Second filing of Confirmation Statement dated 27/07/2016 (4 pages)
6 September 2019Change of details for Mr Philip Leslie Hancock Clayton as a person with significant control on 6 April 2016 (2 pages)
6 September 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
24 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/09/2019.
(8 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
11 August 2016Director's details changed for Mr Philip Leslie Hancock Clayton on 1 July 2016 (2 pages)
11 August 2016Director's details changed for Mr Philip Leslie Hancock Clayton on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Philip Leslie Hancock Clayton on 28 June 2016 (2 pages)
13 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Philip Leslie Hancock Clayton on 28 June 2016 (2 pages)
13 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page)
13 July 2016Secretary's details changed for Mr Christian Helden on 28 June 2016 (1 page)
13 July 2016Secretary's details changed for Mr Christian Helden on 28 June 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Statement of company's objects (2 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
28 April 2015Statement of company's objects (2 pages)
28 April 2015Change of share class name or designation (2 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(3 pages)
21 January 2015Registered office address changed from C/O C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 21 January 2015 (1 page)
21 January 2015Registered office address changed from C/O C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 21 January 2015 (1 page)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 90
(4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 90
(4 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
7 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
7 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
7 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (24 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
18 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
18 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr Philip Leslie Hancock Clayton on 28 September 2011 (2 pages)
9 August 2012Secretary's details changed for Mr Christian Helden on 26 July 2012 (2 pages)
9 August 2012Secretary's details changed for Mr Christian Helden on 26 July 2012 (2 pages)
9 August 2012Director's details changed for Mr Philip Leslie Hancock Clayton on 28 September 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from C/O Haines Watts Airport House Croydon Surrey CR0 0XZ on 27 July 2010 (1 page)
27 July 2010Registered office address changed from C/O Haines Watts Airport House Croydon Surrey CR0 0XZ on 27 July 2010 (1 page)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
14 April 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
17 April 2009Incorporation (18 pages)
17 April 2009Incorporation (18 pages)