QUADIENT UK LIMITED

3RD FLOOR PRESS CENTRE HERE EAST, 14 EAST BAY LANE, LONDON, E15 2GW

Previous name: NEOPOST LIMITED (changed on 11-Feb-2020)

Company Number: 02658324
Incorporation date: 29-Oct-1991
Status: Active
Entity type: Private Limited Company

SIC codes:
28230 Manufacture of office machinery and equipment (except computers and peripheral equipment)





SUMMARY

This company is 32.4 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 26.8 million which has increased from GBP 23.8 million in the previous year. The latest reported revenue figure is GBP 54.3 million which is down -20% on the previous year. The company has 3 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Jan-2024
Accounts Filed: FULL (31-Jan-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Jan-2019 GBP 54,284,000 2,480,000 210,000 50,000 492,000 2,148,000
31-Jan-2018 GBP 66,272,000 557,000 740,000 37,000 70,000 4,190,000
31-Jan-2017 GBP 72,698,000 4,792,000 720,000 32,000 1,163,000 4,728,000
31-Jan-2015 GBP 81,244,000 7,821,000 1,750,000 9,014,000
31-Jan-2014 GBP 81,054,000 13,870,000 3,401,000 10,355,000
31-Jan-2012 GBP 86,708,000 16,217,000 1,211,000 4,386,000 18,042,000
31-Jan-2011 GBP 83,751,000 15,031,000 1,054,000 5,014,000 16,072,000
31-Jan-2010 GBP 85,568,000 13,074,000 1,052,000 4,284,000 14,842,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Jan-2019 GBP 516,000 40,020,000 46,498,000 1,529,000 3,000,000 1,455,000 22,318,000 26,773,000
31-Jan-2018 GBP 2,063,000 50,631,000 57,753,000 1,446,000 3,000,000 1,455,000 19,371,000 23,826,000
31-Jan-2017 GBP 1,782,000 81,092,000 62,880,000 1,219,000 3,000,000 1,455,000 24,441,000 28,896,000
31-Jan-2015 GBP 3,790,000 91,908,000 93,065,000 3,000,000 1,455,000 6,825,000 11,280,000
31-Jan-2014 GBP 47,340,000 85,291,000 79,935,000 3,000,000 1,455,000 5,701,000 10,156,000
31-Jan-2012 GBP 53,381,000 87,179,000 220,000 3,000,000 1,455,000 13,854,000 18,309,000
31-Jan-2011 GBP 52,832,000 96,898,000 507,000 3,000,000 1,455,000 16,750,000 21,204,000
31-Jan-2010 GBP 53,210,000 119,892,000 303,000 3,000,000 1,455,000 3,914,000 8,369,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Ralitza Dimitrova VAITER 30 Aug 2021 29 Mar 2024 1 - 0
Resigned Gregory ADAM 27 Sep 2019 30 Aug 2021 0 - 1
Resigned Paul Richard PUXTY 30 Jun 2006 27 Sep 2019 Executive Director British 0 - 38
Resigned David RILEY 29 May 2003 30 Jun 2006 0 - 41
Resigned John HUTTON 01 Jan 1995 30 Apr 2003 0 - 14
Resigned Colin DAVIES 26 May 1992 31 Dec 1994 Company Director British 0 - 8
Resigned Colin DAVIES 31 Dec 1994 0 - 8

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Christian Michael HARTIGAN 30 Aug 2021 Chief Solution Officer American 1 - 00 (0.0%)
Active Laurent DU PASSAGE 30 Aug 2021 Chief Financial Officer French 1 - 00 (0.0%)
Resigned Gregory ADAM 27 Sep 2019 29 Feb 2024 Finance Director Belgian 0 - 60 (0.0%)
Active Duncan GROOM 01 Aug 2018 Executive Director Irish 4 - 20 (0.0%)
Resigned Jean Francois LABADIE 11 Jul 2011 03 Mar 2021 Executive Director French 0 - 115 (45.5%)
Resigned Michael Adrian STONE 02 Feb 2011 31 Jul 2018 Executive Director Irish 1 - 2314 (58.3%)
Resigned Clement Joseph GARVEY 09 Sep 2009 08 Feb 2016 Executive Director Irish 1 - 10 (0.0%)
Resigned Bertrand Michel Marie Joseph DUMAZY 09 Sep 2009 05 Jul 2011 Executive Director French 0 - 61 (16.7%)
Resigned Kevan Ian MUTTON 09 Nov 2007 02 Feb 2011 Executive Director British 2 - 2516 (59.3%)
Resigned Paul Richard PUXTY 30 Jun 2006 27 Sep 2019 Executive Director British 0 - 3822 (57.9%)
Resigned David RILEY 29 May 2003 30 Jun 2006 Executive Director British 0 - 4123 (56.1%)
Resigned Gerard Louis KERAVAL 15 Nov 2000 09 Sep 2009 Executive Director French 0 - 31 (33.3%)
Resigned David GLOVER 22 Feb 2000 09 Nov 2007 Executive Director British 0 - 116 (54.5%)
Resigned Denis THIERY 15 May 1998 01 Feb 2018 Executive Director French 0 - 41 (25.0%)
Resigned Anthony George ADKINS 01 Feb 1998 24 Feb 2000 Executive Director British 0 - 30 (0.0%)
Resigned Michel Bernard GUILLET 24 Sep 1997 17 May 1999 Director French 0 - 63 (50.0%)
Resigned Gilles ETRILLARD 15 Jan 1997 24 Sep 1997 Investment Banker French 0 - 20 (0.0%)
Resigned Jean Paul VILLOT 22 Mar 1996 06 Nov 2009 Executive Director French 0 - 31 (33.3%)
Resigned John HUTTON 01 Jan 1995 30 Apr 2003 Executive Director British 0 - 146 (42.9%)
Resigned Christian SARCY 26 May 1992 21 Dec 1997 Company Director French 0 - 30 (0.0%)
Resigned Colin Brian BENNETT 26 May 1992 31 Mar 2006 Company Director British 2 - 81 (10.0%)
Resigned Eric LICOYS 26 May 1992 31 Dec 1996 Company Director French 0 - 30 (0.0%)
Resigned Colin DAVIES 26 May 1992 31 Dec 1994 Company Director British 0 - 80 (0.0%)
Resigned Jacques VANDAMME 24 Jan 1992 05 Jul 2000 General Manager French 0 - 30 (0.0%)
Resigned Christian SARCY 21 Dec 1997 Company Director French 0 - 30 (0.0%)
Resigned Eric LICOYS 31 Dec 1996 Company Director French 0 - 30 (0.0%)
Resigned Colin DAVIES 31 Dec 1994 Company Director British 0 - 80 (0.0%)
Resigned Colin Brian BENNETT 31 Mar 2006 Company Director British 2 - 81 (10.0%)
Resigned Jacques VANDAMME 05 Jul 2000 General Manager French 0 - 30 (0.0%)
Number of active directors: 3
Average tenure of active directors: 3.6 years
Average tenure of resigned directors: 5.7 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
QUADIENT FINANCE UK LIMITED (01997384) - Active
QUADIENT UK LIMITED (02658324) - Active
DATA CAPTURE SOLUTIONS LIMITED (03186665) - Active
QUADIENT DATA UK LIMITED (05178432) - Active
THE INK PEOPLE LIMITED (08270545) - Active
QUADIENT SOLUTIONS LIMITED (10228019) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-10-292014-10-292013-10-292012-10-292011-10-29
NEOPOST (HOLDINGS) LTDORDINARY3,000,100
100%
3,000,100
100%
3,000,100
100%
3,000,100
100%
3,000,100
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-11-062020-06-122020-04-16
QUADIENT UK LIMITEDORDINARY100
100%
100
100%
10,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

QUADIENT UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-02-01 2023-07-31 44 19% 76% 75565
2022-08-01 2023-01-31 55 26% 71% 69072
2022-02-01 2022-07-31 38 26% 83% 62755
2021-08-01 2022-01-31 42 36% 88% 56037
2021-02-01 2021-07-31 42 23% 81% 49429
2020-08-01 2021-01-31 53 30% 82% 42743
2020-02-01 2020-07-31 67 26% 82% 36011
2019-08-01 2020-01-31 41 15% 65% 29266
2019-02-01 2019-07-31 41 15% 63% 21459
2018-08-01 2019-01-31 40 14% 62% 13466
2018-02-01 2018-07-31 41 9% 58% 6524


COURT CASES


Date Title Reference Subject
2004-07-21 v ene v. Neopost Ltd [2004] UKEAT 0075_04_2107

PATENTS


Title Date filed Status Publication number
Ink jet print head having a set of electrical contacts on a print module which interconnect with electrical terminals on an extension on a cartridge housing 2000-10-30 Terminated GB2355693
Method and apparatus for printing and prevention of copying of postage indicia 1997-01-29 Terminated GB2321620
Postage meter and postage indicia printed thereby 1996-11-18 Ceased GB2319217
Postage meter with tamper detector 1996-07-19 Ceased GB2315586
Identifying printing origins 1996-05-08 Ceased GB2312873
Electronic weight determining apparatus 1995-01-30 Terminated GB2297386
Controlling thermal printing parameters in postage meters in response to coded ink-ribbon cassettes 1995-01-30 Terminated GB2297293
Franking machine 1994-01-31 Ceased GB2286153
Ink jet printing device 1994-01-31 Ceased GB2286157
Electrical screening 1994-01-28 Ceased GB2286083
Mail handling apparatus 1993-01-29 Ceased GB2274622
Reversible cassette for economy of ink ribbon usage in selective printers. 1992-11-20 Ceased GB2272669
Shielded franking machine 1992-09-14 Ceased GB2270500
Print-wheel setting mechanisms for postage meters. 1992-05-07 Terminated GB2258637
Hand held portable printing device 1991-06-24 Ceased GB2247376
Method of remote diagnostics for franking machines 1991-05-29 Ceased GB2256396
Electronic print-wheel setting arrangements for postage meters. 1991-02-27 Terminated GB2253593
Postage meter system 1990-12-31 Ceased GB2251210
Postage meter monitoring and control 1990-12-31 Ceased GB2251212
Ink ribbon feed 1990-12-31 Granted GB2251216
Postage meter. 1990-12-31 Terminated GB2251213
Ink ribbon feed 1990-12-31 Granted GB2251217
Franking machine for metering a plurality of postage services. 1990-12-31 Ceased GB2251211
Selection routine for energising print elements of a thermal printhead 1990-11-22 Terminated GB2249996
Controlling selective printer formats in dependence on code-marks read from the print substrate 1990-11-22 Terminated GB2249997
Mail handling system 1990-09-19 Terminated GB2248133
Determination of dimensions of mail items 1990-09-10 Ceased GB2236859
Accounting and control of a franking machine. 1990-07-04 Ceased GB2246098
Postage meter with automatic feed of mailpieces from weighscale 1989-09-04 Granted GB2235656
Drive mechanism with optical encoder 1989-09-04 Ceased GB2223575
External accounting of postage meter usage 1989-05-30 Ceased GB2232379
Mail item processing system 1989-05-30 Ceased GB2232121
Franking machine communication system 1988-12-30 Ceased GB2227453
Franking machine 1988-06-15 Ceased GB2206082
Postal franking machine 1987-12-03 Ceased GB2213102
Printing devices 1987-09-02 Ceased GB2194852
Franking machine 1987-07-09 Ceased GB2208367
Franking machine system 1987-07-09 Granted GB2208368
Modular franking machine 1987-07-09 Ceased GB2208369
Method and apparatus for positioning a member 1987-03-24 Granted GB2188460
Controlling article feeding 1987-03-06 Granted GB2187718
Position encoder 1986-09-04 Granted GB2194842
Value selection mechanism for postal franking machines 1985-07-04 Granted GB2177656
Secure transport of information between electronic stations 1985-04-19 Granted GB2173738
Mechanism for feeding similar flat items in succession from a stack thereof 1984-04-26 Ceased GB2158046
Postal franking meter 1981-07-08 Ceased GB2079223
Single revolution drive mechanisms particulary for franking machines 1980-02-25 Ceased GB2044392
Value setting mechanism particularly for franking machines 1979-02-05 Ceased GB2040816
Encoding switches 1978-11-16 Ceased GB2034991

COMPETITORS

(Based on Sic code: 28230 Manufacture of office machinery and equipment (except computers and peripheral equipment))

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
RICOH UK PRODUCTS LIMITED RICOH UK PRODUCTS LTD, PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9NS 01763860 2018-03-31 341,686,000 7,161,000
NEOPOST LIMITED 3RD FLOOR PRESS CENTRE HERE EAST, 14 EAST BAY LANE, LONDON, ENGLAND, E15 2GW 02658324 2018-01-31 66,272,000 4,190,000

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
QUADIENT UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.2% 6.7% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public