Quadient Technologies Holdings Uk Limited LOUGHTON


Founded in 1985, Quadient Technologies Holdings Uk, classified under reg no. 01904393 is an active company. Currently registered at Quadient House Oakwood Hill Industrial Estate IG10 3TZ, Loughton the company has been in the business for thirty nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022. Since Monday 23rd December 2019 Quadient Technologies Holdings Uk Limited is no longer carrying the name Neopost Technology Holdings.

Currently there are 3 directors in the the company, namely Arnaud L., Damien D. and Sophie M.. In addition one secretary - Ralitza V. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quadient Technologies Holdings Uk Limited Address / Contact

Office Address Quadient House Oakwood Hill Industrial Estate
Office Address2 Oakwood Hill
Town Loughton
Post code IG10 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904393
Date of Incorporation Thu, 11th Apr 1985
Industry Manufacture of office machinery and equipment (except computers and peripheral equipment)
End of financial Year 31st January
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Arnaud L.

Position: Director

Appointed: 03 May 2023

Damien D.

Position: Director

Appointed: 03 May 2023

Ralitza V.

Position: Secretary

Appointed: 12 October 2021

Sophie M.

Position: Director

Appointed: 10 December 2020

David D.

Position: Director

Appointed: 12 October 2021

Resigned: 03 May 2023

Susan P.

Position: Secretary

Appointed: 24 June 2020

Resigned: 12 October 2021

Thierry L.

Position: Director

Appointed: 21 March 2014

Resigned: 03 May 2023

Emmanuelle D.

Position: Director

Appointed: 21 March 2014

Resigned: 10 December 2020

Danny W.

Position: Director

Appointed: 19 November 2009

Resigned: 24 June 2020

Danny W.

Position: Secretary

Appointed: 19 November 2009

Resigned: 24 June 2020

Paul P.

Position: Secretary

Appointed: 30 April 2008

Resigned: 19 November 2009

Paul P.

Position: Director

Appointed: 05 March 2008

Resigned: 19 November 2009

Bernard D.

Position: Director

Appointed: 05 March 2008

Resigned: 03 April 2009

Kevan M.

Position: Secretary

Appointed: 05 March 2008

Resigned: 30 April 2008

Kevan M.

Position: Director

Appointed: 05 March 2008

Resigned: 19 November 2009

Jean L.

Position: Director

Appointed: 05 March 2008

Resigned: 01 June 2021

James G.

Position: Secretary

Appointed: 01 December 2007

Resigned: 05 March 2008

Carl H.

Position: Secretary

Appointed: 09 May 2002

Resigned: 01 December 2007

Ann G.

Position: Director

Appointed: 09 December 1997

Resigned: 05 March 2008

Richard G.

Position: Director

Appointed: 01 July 1996

Resigned: 30 March 2004

Simon G.

Position: Director

Appointed: 01 July 1996

Resigned: 05 March 2008

Barry Y.

Position: Secretary

Appointed: 13 May 1993

Resigned: 09 May 2002

Brenda G.

Position: Secretary

Appointed: 02 November 1991

Resigned: 13 May 1993

Raymond G.

Position: Director

Appointed: 02 November 1991

Resigned: 05 March 2008

Herbert G.

Position: Director

Appointed: 02 November 1991

Resigned: 16 October 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Damien D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Thierry L. This PSC has significiant influence or control over the company,. The third one is Emmanuelle D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Damien D.

Notified on 3 May 2023
Nature of control: significiant influence or control

Thierry L.

Notified on 6 April 2016
Ceased on 3 May 2023
Nature of control: significiant influence or control

Emmanuelle D.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: significiant influence or control

Company previous names

Neopost Technology Holdings December 23, 2019
P.f.e. International November 18, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st January 2022
filed on: 24th, February 2023
Free Download (20 pages)

Company search