Company NameQuadient Solutions Limited
Company StatusActive
Company Number10228019
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Previous NameNeopost Shipping (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Arnaud Laurent Lemonnier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Jerome Maurice Vigier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleEvp Emerging Operations
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMs Railitza Dimitrova Vaiter
StatusCurrent
Appointed30 August 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Paul Richard Puxty
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCompany Director
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(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2021)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Gregory Adam
StatusResigned
Appointed27 September 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2021)
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW

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

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

26 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
11 February 2020Change of name notice (2 pages)
11 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-10
(2 pages)
15 December 2019Full accounts made up to 31 January 2019 (21 pages)
30 October 2019Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages)
30 October 2019Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page)
9 October 2019Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 January 2018 (19 pages)
29 October 2018Registered office address changed from Neopost House South Street Romford Essex RM1 2AR United Kingdom to 3rd Floor Press Centre Here East 14 East Bay Lane London London E15 2GW on 29 October 2018 (1 page)
20 September 2018Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page)
24 August 2018Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 June 2018Cessation of Michael Adrian Stone as a person with significant control on 15 June 2018 (1 page)
15 June 2018Cessation of Paul Richard Puxty as a person with significant control on 15 June 2018 (1 page)
15 June 2018Notification of Neopost Sa as a person with significant control on 15 June 2018 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (12 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (12 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
20 June 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
13 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-13
  • GBP 100
(26 pages)
13 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-13
  • GBP 100
(26 pages)