Quadient Data Uk Limited LONDON


Quadient Data Uk started in year 2004 as Private Limited Company with registration number 05178432. The Quadient Data Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 3rd Floor Press Centre Here East. Postal code: E15 2GW. Since 2017/08/25 Quadient Data Uk Limited is no longer carrying the name Neopost Customer Information Management.

Currently there are 3 directors in the the firm, namely Alain F., Duncan G. and Laurent D.. In addition one secretary - Ralitza V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quadient Data Uk Limited Address / Contact

Office Address 3rd Floor Press Centre Here East
Office Address2 14 East Bay Lane
Town London
Post code E15 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178432
Date of Incorporation Tue, 13th Jul 2004
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alain F.

Position: Director

Appointed: 30 August 2021

Duncan G.

Position: Director

Appointed: 29 January 2021

Ralitza V.

Position: Secretary

Appointed: 28 January 2021

Laurent D.

Position: Director

Appointed: 01 April 2018

Gregory A.

Position: Secretary

Appointed: 27 September 2019

Resigned: 29 January 2021

Gregory A.

Position: Director

Appointed: 27 September 2019

Resigned: 29 February 2024

Enno E.

Position: Director

Appointed: 10 November 2016

Resigned: 31 January 2017

Andreas S.

Position: Director

Appointed: 13 October 2016

Resigned: 01 April 2018

Ian C.

Position: Director

Appointed: 13 October 2016

Resigned: 29 January 2021

Damian M.

Position: Director

Appointed: 17 April 2014

Resigned: 12 April 2019

Michael S.

Position: Director

Appointed: 02 February 2011

Resigned: 13 October 2016

Kevan M.

Position: Director

Appointed: 09 November 2007

Resigned: 02 February 2011

Paul P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 27 September 2019

Paul P.

Position: Director

Appointed: 30 June 2006

Resigned: 13 October 2016

David R.

Position: Secretary

Appointed: 14 October 2004

Resigned: 30 June 2006

David G.

Position: Director

Appointed: 14 October 2004

Resigned: 09 November 2007

Colin B.

Position: Director

Appointed: 14 October 2004

Resigned: 31 March 2006

David R.

Position: Director

Appointed: 14 October 2004

Resigned: 30 June 2006

Zickie L.

Position: Nominee Secretary

Appointed: 13 July 2004

Resigned: 14 October 2004

Tom P.

Position: Nominee Director

Appointed: 13 July 2004

Resigned: 14 October 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Quadient S A from Bagneux, France. The abovementioned PSC is classified as "a public company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Neopost Limited that entered Romford, United Kingdom as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Quadient S A

Neopost S.A. 42-46 Avenue Aristide Briand, 92220, Bagneux, Paris, France

Legal authority French Law
Legal form Public Company
Country registered France
Place registered France
Registration number 402 103 907
Notified on 1 January 2018
Nature of control: 75,01-100% shares

Neopost Limited

Neopost House South Street, Romford, Essex, RM1 2AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 02658324
Notified on 14 July 2016
Ceased on 18 July 2019
Nature of control: 75,01-100% shares

Company previous names

Neopost Customer Information Management August 25, 2017
Satori Software February 3, 2014
Mailing Systems Finance September 1, 2009
M&R 961 October 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/01/31
filed on: 3rd, November 2022
Free Download (7 pages)

Company search