Do you have a dispute with a business?
Make it public
QUADIENT UK LIMITED
3RD FLOOR PRESS CENTRE HERE EAST, 14 EAST BAY LANE, LONDON, E15 2GWPrevious 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-2024Accounts 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** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY 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 - 0 | 0 (0.0%) | |
Active | Laurent DU PASSAGE | 30 Aug 2021 | Chief Financial Officer | French | 1 - 0 | 0 (0.0%) | |
Resigned | Gregory ADAM | 27 Sep 2019 | 29 Feb 2024 | Finance Director | Belgian | 0 - 6 | 0 (0.0%) |
Active | Duncan GROOM | 01 Aug 2018 | Executive Director | Irish | 4 - 2 | 0 (0.0%) | |
Resigned | Jean Francois LABADIE | 11 Jul 2011 | 03 Mar 2021 | Executive Director | French | 0 - 11 | 5 (45.5%) |
Resigned | Michael Adrian STONE | 02 Feb 2011 | 31 Jul 2018 | Executive Director | Irish | 1 - 23 | 14 (58.3%) |
Resigned | Clement Joseph GARVEY | 09 Sep 2009 | 08 Feb 2016 | Executive Director | Irish | 1 - 1 | 0 (0.0%) |
Resigned | Bertrand Michel Marie Joseph DUMAZY | 09 Sep 2009 | 05 Jul 2011 | Executive Director | French | 0 - 6 | 1 (16.7%) |
Resigned | Kevan Ian MUTTON | 09 Nov 2007 | 02 Feb 2011 | Executive Director | British | 2 - 25 | 16 (59.3%) |
Resigned | Paul Richard PUXTY | 30 Jun 2006 | 27 Sep 2019 | Executive Director | British | 0 - 38 | 22 (57.9%) |
Resigned | David RILEY | 29 May 2003 | 30 Jun 2006 | Executive Director | British | 0 - 41 | 23 (56.1%) |
Resigned | Gerard Louis KERAVAL | 15 Nov 2000 | 09 Sep 2009 | Executive Director | French | 0 - 3 | 1 (33.3%) |
Resigned | David GLOVER | 22 Feb 2000 | 09 Nov 2007 | Executive Director | British | 0 - 11 | 6 (54.5%) |
Resigned | Denis THIERY | 15 May 1998 | 01 Feb 2018 | Executive Director | French | 0 - 4 | 1 (25.0%) |
Resigned | Anthony George ADKINS | 01 Feb 1998 | 24 Feb 2000 | Executive Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Michel Bernard GUILLET | 24 Sep 1997 | 17 May 1999 | Director | French | 0 - 6 | 3 (50.0%) |
Resigned | Gilles ETRILLARD | 15 Jan 1997 | 24 Sep 1997 | Investment Banker | French | 0 - 2 | 0 (0.0%) |
Resigned | Jean Paul VILLOT | 22 Mar 1996 | 06 Nov 2009 | Executive Director | French | 0 - 3 | 1 (33.3%) |
Resigned | John HUTTON | 01 Jan 1995 | 30 Apr 2003 | Executive Director | British | 0 - 14 | 6 (42.9%) |
Resigned | Christian SARCY | 26 May 1992 | 21 Dec 1997 | Company Director | French | 0 - 3 | 0 (0.0%) |
Resigned | Colin Brian BENNETT | 26 May 1992 | 31 Mar 2006 | Company Director | British | 2 - 8 | 1 (10.0%) |
Resigned | Eric LICOYS | 26 May 1992 | 31 Dec 1996 | Company Director | French | 0 - 3 | 0 (0.0%) |
Resigned | Colin DAVIES | 26 May 1992 | 31 Dec 1994 | Company Director | British | 0 - 8 | 0 (0.0%) |
Resigned | Jacques VANDAMME | 24 Jan 1992 | 05 Jul 2000 | General Manager | French | 0 - 3 | 0 (0.0%) |
Resigned | Christian SARCY | 21 Dec 1997 | Company Director | French | 0 - 3 | 0 (0.0%) | |
Resigned | Eric LICOYS | 31 Dec 1996 | Company Director | French | 0 - 3 | 0 (0.0%) | |
Resigned | Colin DAVIES | 31 Dec 1994 | Company Director | British | 0 - 8 | 0 (0.0%) | |
Resigned | Colin Brian BENNETT | 31 Mar 2006 | Company Director | British | 2 - 8 | 1 (10.0%) | |
Resigned | Jacques VANDAMME | 05 Jul 2000 | General Manager | French | 0 - 3 | 0 (0.0%) |
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 | ||||
---|---|---|---|---|---|---|
2015-10-29 | 2014-10-29 | 2013-10-29 | 2012-10-29 | 2011-10-29 | ||
NEOPOST (HOLDINGS) LTD | ORDINARY | 3,000,100 100% | 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 | ||
---|---|---|---|---|
2020-11-06 | 2020-06-12 | 2020-04-16 | ||
QUADIENT UK LIMITED | ORDINARY | 100 100% | 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 |