Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAILING SYSTEMS LIMITED
Company Information for

MAILING SYSTEMS LIMITED

C/O BEVAN KIDWELL LLP, 113 - 177 FARRINGDON ROAD, LONDON, EC1R 3BX,
Company Registration Number
03259679
Private Limited Company
Active

Company Overview

About Mailing Systems Ltd
MAILING SYSTEMS LIMITED was founded on 1996-10-07 and has its registered office in London. The organisation's status is listed as "Active". Mailing Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAILING SYSTEMS LIMITED
 
Legal Registered Office
C/O BEVAN KIDWELL LLP
113 - 177 FARRINGDON ROAD
LONDON
EC1R 3BX
Other companies in CV1
 
Previous Names
MAILING SYSTEMS (EUROPE) LIMITED04/06/2014
Filing Information
Company Number 03259679
Company ID Number 03259679
Date formed 1996-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAILING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAILING SYSTEMS LIMITED
The following companies were found which have the same name as MAILING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAILING SYSTEMS LIMITED 525 ORWELL PARK CRESCENT TEMPLEOGUE DUBLIN 6W Dissolved Company formed on the 1997-04-30
MAILING SYSTEMS EXPRESS, INC. 9840 WILLOWS RD NE #102 PO BOX 3458 REDMOND WA 980733458 Dissolved Company formed on the 1990-12-24
MAILING SYSTEMS, LLC 902 N MAIN AVE RIDGEFIELD WA 98642 Dissolved Company formed on the 1998-05-11
MAILING SYSTEMS INTERNATIONAL, INC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2004-04-07
MAILING SYSTEMS, INC. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Active Company formed on the 2013-04-29
Mailing Systems Inc. 2431 Mercantile Dr Ste A Rancho Cordova CA 95742 Active Company formed on the 1991-10-07
Mailing Systems International, Inc. 2100 4th Street Ste 271 San Rafael CA 94901 Active Company formed on the 2006-06-30
MAILING SYSTEMS, INC. 17525 N.W. 85TH AVENUE HIALEAH FL Inactive Company formed on the 1975-05-07
MAILING SYSTEMS, INC. 200 LAURA STREET JACKSONVILLE FL 32201 Inactive Company formed on the 1986-11-06
MAILING SYSTEMS OF FLORIDA, INCORPORATED 11595 KELLY RD #302 FT MYERS FL 33908 Inactive Company formed on the 1993-09-10
MAILING SYSTEMS INTERNATIONAL, INC. 7955 N.W. 12TH STREET MIAMI FL 33126 Inactive Company formed on the 1986-02-28
MAILING SYSTEMS PRODUCTS, INC. 3261 NE 56TH CT FT LAUDERDALE FL 33308 Inactive Company formed on the 1985-06-27
Mailing Systems of Colorado, Inc. 1650 Jasper St Unit E Aurora CO 80011 Good Standing Company formed on the 2017-09-13
MAILING SYSTEMS OF TEXAS INC. 4702 WEST AVE STE 1 SAN ANTONIO TX 78213 Active Company formed on the 2010-12-28
MAILING SYSTEMS INC Georgia Unknown
MAILING SYSTEMS OF GA INC Georgia Unknown
MAILING SYSTEMS INC North Carolina Unknown
MAILING SYSTEMS INCORPORATED New Jersey Unknown
Mailing Systems Of Maryland Inc Maryland Unknown
MAILING SYSTEMS OF GA INC Georgia Unknown

Company Officers of MAILING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE WILLIAM BEVAN
Director 2017-07-26
HELEN BEVAN
Director 2017-07-26
CHRISTOPHER JOHN CROLY
Director 2017-07-26
IAN CHARLES DAVIDSON
Director 2017-07-26
GED TAYLOR
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR COMPANY SERVICES LIMITED
Company Secretary 1999-05-10 2017-07-26
MARTIN ANTHONY RANDELL
Director 2010-03-10 2017-07-26
WENDY PATRICIA RANDELL
Director 1999-04-16 2017-07-26
MAILING SYSTEMS EUROPE LTD
Director 2010-03-05 2010-03-10
MARTIN RANDELL
Director 1996-10-28 1999-04-16
WENDY PATRICIA RANDELL
Company Secretary 1998-07-03 1999-04-13
EDWARD GRENFELL DAVY JAMES
Company Secretary 1996-10-28 1998-07-20
EDWARD GRENFELL DAVY JAMES
Director 1996-10-28 1998-07-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-07 1996-10-28
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-07 1996-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM BEVAN MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
GEORGE WILLIAM BEVAN VARCITY PROPERTY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
GEORGE WILLIAM BEVAN VARCITY MANAGEMENT HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GEORGE WILLIAM BEVAN VARCITY PROPERTY HOLDINGS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
GEORGE WILLIAM BEVAN F.P. EXECUTIVE AGENCY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GEORGE WILLIAM BEVAN VARCITY ACCOMMODATION LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
GEORGE WILLIAM BEVAN THE MAILING ROOM FINANCE LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
GEORGE WILLIAM BEVAN FP MAILING (NORTH WEST) LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
GEORGE WILLIAM BEVAN CLEAR ASSET FINANCE LIMITED Director 2011-03-14 CURRENT 2010-12-07 Active
GEORGE WILLIAM BEVAN WATERFOLD (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2009-03-10 CURRENT 2004-03-24 Active
GEORGE WILLIAM BEVAN THE MAILING ROOM LIMITED Director 1999-02-10 CURRENT 1999-02-09 Active
GEORGE WILLIAM BEVAN TMR EXECUTIVE AGENCY LIMITED Director 1998-06-08 CURRENT 1997-03-19 Active
GEORGE WILLIAM BEVAN THE MAILING ROOM HOLDINGS LIMITED Director 1998-06-01 CURRENT 1998-03-18 Active
HELEN BEVAN MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
CHRISTOPHER JOHN CROLY MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
IAN CHARLES DAVIDSON MONSTERS INK LIMITED Director 2018-03-23 CURRENT 2015-03-26 Active
IAN CHARLES DAVIDSON MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
IAN CHARLES DAVIDSON F.P. EXECUTIVE AGENCY LIMITED Director 2016-06-21 CURRENT 2014-11-13 Active
IAN CHARLES DAVIDSON THE MAILING ROOM HOLDINGS LIMITED Director 2016-06-21 CURRENT 1998-03-18 Active
IAN CHARLES DAVIDSON THE MAILING ROOM LIMITED Director 2016-06-21 CURRENT 1999-02-09 Active
IAN CHARLES DAVIDSON THE MAILING ROOM FINANCE LIMITED Director 2016-06-21 CURRENT 2014-02-12 Active
IAN CHARLES DAVIDSON FP MAILING (NORTH WEST) LIMITED Director 2016-06-21 CURRENT 2013-11-22 Active
IAN CHARLES DAVIDSON TMR EXECUTIVE AGENCY LIMITED Director 2016-06-21 CURRENT 1997-03-19 Active
GED TAYLOR MONSTERS INK LIMITED Director 2018-03-23 CURRENT 2015-03-26 Active
GED TAYLOR MAILSERVE LTD Director 2018-03-23 CURRENT 2011-11-07 Active
GED TAYLOR F.P. EXECUTIVE AGENCY LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GED TAYLOR THE MAILING ROOM HOLDINGS LIMITED Director 2014-07-30 CURRENT 1998-03-18 Active
GED TAYLOR THE MAILING ROOM LIMITED Director 2014-07-30 CURRENT 1999-02-09 Active
GED TAYLOR THE MAILING ROOM FINANCE LIMITED Director 2014-07-30 CURRENT 2014-02-12 Active
GED TAYLOR FP MAILING (NORTH WEST) LIMITED Director 2014-07-30 CURRENT 2013-11-22 Active
GED TAYLOR TMR EXECUTIVE AGENCY LIMITED Director 2014-07-30 CURRENT 1997-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-22APPOINTMENT TERMINATED, DIRECTOR GED TAYLOR
2022-10-12CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CROLY
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-08-12AP01DIRECTOR APPOINTED MR MARK SMITH
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES DAVIDSON
2019-12-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-24RES13Resolutions passed:
  • The execution, delivery and performance by the company of various documents/directors authorisation 16/12/2019
  • ALTER ARTICLES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032596790005
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032596790004
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-07PSC02Notification of The Mailing Room Holdings Limited as a person with significant control on 2017-07-26
2019-11-07PSC04Change of details for Mr George William Bevan as a person with significant control on 2017-07-26
2019-11-07PSC09Withdrawal of a person with significant control statement on 2019-11-07
2019-11-06PSC07CESSATION OF HELEN BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-06-04AUDAUDITOR'S RESIGNATION
2018-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BEVAN
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM BEVAN
2017-08-02RES01ADOPT ARTICLES 02/08/17
2017-08-02RES13DEBENTURE 26/07/2017
2017-07-31AA01Previous accounting period shortened from 31/12/17 TO 31/07/17
2017-07-27AP01DIRECTOR APPOINTED MR GED TAYLOR
2017-07-27AP01DIRECTOR APPOINTED MR IAN CHARLES DAVIDSON
2017-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CROLY
2017-07-27AP01DIRECTOR APPOINTED MRS HELEN BEVAN
2017-07-27AP01DIRECTOR APPOINTED MR GEORGE WILLIAM BEVAN
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 5 the Quadrant Coventry CV1 2EL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RANDELL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDELL
2017-07-27TM02APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SERVICES LIMITED
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032596790004
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-07-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-14AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-11AR0107/10/15 FULL LIST
2015-05-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-07AR0107/10/14 FULL LIST
2014-06-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04RES15CHANGE OF NAME 04/06/2014
2014-06-04CERTNMCOMPANY NAME CHANGED MAILING SYSTEMS (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/06/14
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-07AR0107/10/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY RANDELL / 07/10/2013
2013-08-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-12AR0107/10/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY PATRICIA RANDELL / 27/06/2011
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0107/10/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0107/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY PATRICIA RANDELL / 07/07/2010
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 6 THE QUADRANT COVENTRY CV1 2EL UNITED KINGDOM
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11AP01DIRECTOR APPOINTED MR MARTIN ANTHONY RANDELL
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 1 SALISBURY ROAD MILTON WESTON SUPER MARE SOMERSET BS22 8EW
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MAILING SYSTEMS EUROPE LTD
2010-03-06AP02CORPORATE DIRECTOR APPOINTED MAILING SYSTEMS EUROPE LTD
2009-10-29AR0107/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA RANDELL / 15/10/2009
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR COMPANY SERVICES LIMITED / 07/10/2009
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-04-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: UNIT 19 LYNX CRESCENT WESTON INDUSTRIAL ESTATE WESTON SUPER MARE SOMERSET BS24 9DJ
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-17363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-04288cSECRETARY'S PARTICULARS CHANGED
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-11363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2000-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/00
2000-10-18363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 50A MOORLAND ROAD WESTON SUPER MARE SOMERSET BS23 4HR
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-15ORES03EXEMPTION FROM APPOINTING AUDITORS 30/11/97
1999-10-15123£ NC 1000/100000 30/11/97
1999-10-08363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-22288aNEW SECRETARY APPOINTED
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-23288bDIRECTOR RESIGNED
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-19363sRETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS
1998-07-25288bSECRETARY RESIGNED
1998-07-15288aNEW SECRETARY APPOINTED
1998-07-13287REGISTERED OFFICE CHANGED ON 13/07/98 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ
1998-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to MAILING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAILING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-02-29 Satisfied SLOUGH PROPERTIES LIMITED
DEBENTURE 1996-12-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 52,043
Creditors Due Within One Year 2012-01-01 £ 164,264
Provisions For Liabilities Charges 2012-01-01 £ 2,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAILING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20,000
Current Assets 2012-01-01 £ 56,188
Debtors 2012-01-01 £ 43,927
Fixed Assets 2012-01-01 £ 272,283
Shareholder Funds 2012-01-01 £ 109,831
Stocks Inventory 2012-01-01 £ 12,261
Tangible Fixed Assets 2012-01-01 £ 139,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAILING SYSTEMS LIMITED registering or being granted any patents
Domain Names

MAILING SYSTEMS LIMITED owns 1 domain names.

mailstream.co.uk  

Trademarks
We have not found any records of MAILING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAILING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as MAILING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAILING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAILING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAILING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.