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

SPS UK&I LIMITED

ORIEL HOUSE, 26 THE QUADRANT, RICHMOND, SURREY, TW9 1DL,
Company Registration Number
04482213
Private Limited Company
Active

Company Overview

About Sps Uk&i Ltd
SPS UK&I LIMITED was founded on 2002-07-10 and has its registered office in Richmond. The organisation's status is listed as "Active". Sps Uk&i Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPS UK&I LIMITED
 
Legal Registered Office
ORIEL HOUSE
26 THE QUADRANT
RICHMOND
SURREY
TW9 1DL
Other companies in TW10
 
Previous Names
SWISS POST SOLUTIONS LTD02/11/2022
MAILSOURCE UK LIMITED04/07/2009
SWISS POST UK HOLDING LIMITED29/09/2006
Filing Information
Company Number 04482213
Company ID Number 04482213
Date formed 2002-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB788400895  
Last Datalog update: 2023-11-06 05:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPS UK&I LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARENA WEALTH LIMITED   E-ACCOUNTANTS LIMITED   HRS CONSULTING 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.

Company Officers of SPS UK&I LIMITED

Current Directors
Officer Role Date Appointed
ADAM CATER
Company Secretary 2006-06-19
GARY HARROLD
Director 2012-09-28
JORG VOLLMER
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN KING
Director 2008-12-31 2014-12-31
FRANK MARTHALER
Director 2012-09-28 2014-06-30
MARKUS JACOB BECKER
Director 2008-12-31 2012-09-28
ARMIN BERCHTOLD
Director 2006-09-01 2008-12-31
DAMIAN BAER
Director 2006-09-01 2008-01-01
KELLY ANN DONOVAN
Director 2006-09-01 2008-01-01
FRANK EDUARD MARTHALER
Director 2002-08-09 2006-08-31
BRENDAN PATRICK EDWARD REGAN
Company Secretary 2004-06-01 2006-06-19
LISA LORRAINE WING
Company Secretary 2002-10-31 2004-06-01
JUERG WALTER WUNDERLI
Company Secretary 2002-08-09 2002-10-31
MD SECRETARIES LIMITED
Nominated Secretary 2002-07-10 2002-08-09
MD DIRECTORS LIMITED
Nominated Director 2002-07-10 2002-08-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mail Services Operative -Belfast - (Maternity cover- 6 months)Belfast*Job Title: Mail Services Operative - 6 months Contract ( Maternity Cover)* *Reports to: Mail Services Supervisor* *JOB PURPOSE: * To work as a member of2016-12-14

Jobs results powered by Indeed
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
2023-10-24CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14DIRECTOR APPOINTED MR SIMON JONATHAN OLIVER
2023-02-22Termination of appointment of Adam Cater on 2023-02-22
2023-02-22Appointment of Mr Pranav Kumar Prashar as company secretary on 2023-02-22
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ANDREW NEAL LAWSON
2022-12-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM Parkshot House 5 Kew Road Richmond TW9 2PR England
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM Parkshot House 5 Kew Road Richmond TW9 2PR England
2022-11-02CERTNMCompany name changed swiss post solutions LTD\certificate issued on 02/11/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044822130009
2022-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS SCHULTE
2022-04-11PSC07CESSATION OF SWISS CONFEDERATION, REPRESENTED BY THE SWISS FEDERAL DEPARTMENT OF FINANCE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11AP01DIRECTOR APPOINTED MR ANDREW NEAL LAWSON
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-10PSC03Notification of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on 2016-04-06
2020-12-10PSC07CESSATION OF DIE SCHWEIZERISCHE POST AG AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09PSC05Change of details for Die Schweizerische Post as a person with significant control on 2020-10-08
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Richmond Place Petersham Road Richmond Surrey TW10 6TP
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 7272000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26CH01Director's details changed for Mr Gary Harrold on 2016-09-26
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 7272000
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 7272000
2015-07-27AR0110/07/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR JORG VOLLMER
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR ADAM CATER on 2015-01-01
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 7272000
2014-07-14AR0110/07/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARTHALER
2013-08-05AR0110/07/13 ANNUAL RETURN FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-24MG01Particulars of a mortgage or charge / charge no: 8
2012-10-04AP01DIRECTOR APPOINTED MR FRANK MARTHALER
2012-10-03AP01DIRECTOR APPOINTED MR GARY HARROLD
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS BECKER
2012-07-24AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS JACOB BECKER / 19/07/2012
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS JACOB BECKER / 01/02/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0110/07/11 FULL LIST
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-31AR0110/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KING / 01/01/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS JACOB BECKER / 01/01/2010
2010-08-10AUDAUDITOR'S RESIGNATION
2010-07-16MISCSECTION 519
2010-07-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17SH0131/12/09 STATEMENT OF CAPITAL GBP 9272000
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-02CERTNMCOMPANY NAME CHANGED MAILSOURCE UK LIMITED CERTIFICATE ISSUED ON 04/07/09
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / ADAM CATER / 15/06/2009
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-04288aDIRECTOR APPOINTED MR MARKUS JACOB BECKER
2009-02-04288aDIRECTOR APPOINTED MR JONATHAN KING
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ARMIN BERCHTOLD
2009-01-06123GBP NC 6072000/7272000 31/12/08
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-18363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM
2008-08-13288cSECRETARY'S CHANGE OF PARTICULARS / ADAM CATER / 01/07/2008
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2007-08-02288cSECRETARY'S PARTICULARS CHANGED
2007-08-02363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-09-29CERTNMCOMPANY NAME CHANGED SWISS POST UK HOLDING LIMITED CERTIFICATE ISSUED ON 29/09/06
2006-07-26363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-29288bSECRETARY RESIGNED
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-13123£ NC 5854000/6072000 30/11/05
2005-12-07123£ NC 5500000/5854000 30/11/05
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPS UK&I 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 SPS UK&I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-24 Outstanding BENTIMA HOUSE INVESTMENT COMPANY LIMITED
RENT DEPOSIT DEED 2010-10-06 Outstanding INVESCO PIT LIMITED
LEASE 2009-09-23 Outstanding LAWNPOND LIMITED
RENT DEPOSIT DEED 2009-03-20 Outstanding OCTAGON ASSETS LIMITED
RENT DEPOSIT DEED 2008-10-08 Outstanding ZURICH ASSURANCE LIMITED
RENT DEPOSIT DEED 2008-10-08 Outstanding ZURICH ASSURANCE LIMITED
RENT DEPOSIT DEED 2008-10-08 Outstanding ZURICH ASSURANCE LIMITED
DEBENTURE 2006-11-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPS UK&I LIMITED registering or being granted any patents
Domain Names

SPS UK&I LIMITED owns 3 domain names.

mailsource.co.uk   spsaccounts.co.uk   spsbilling.co.uk  

Trademarks
We have not found any records of SPS UK&I LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPS UK&I LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £77,424
Wigan Council 2015-3 GBP £2,848 Supplies & Services
London Borough of Lambeth 2015-2 GBP £94,088 POSTAGE AND COURIER SERVICES
London Borough of Southwark 2015-2 GBP £46,238
London Borough of Southwark 2015-1 GBP £43,536
West Sussex County Council 2015-1 GBP £923 Storage Rental
Wigan Council 2015-1 GBP £2,110 Supplies & Services
London Borough of Lambeth 2015-1 GBP £198,887 POSTAGE AND COURIER SERVICES
West Sussex County Council 2014-12 GBP £206 Storage Rental
London Borough of Southwark 2014-12 GBP £83,933
Wigan Council 2014-12 GBP £1,423 Supplies & Services
London Borough of Lambeth 2014-12 GBP £268,310 PRINTING
West Sussex County Council 2014-11 GBP £476 Storage Rental
London Borough of Southwark 2014-11 GBP £65,588
London Borough of Lambeth 2014-11 GBP £293,261 DOMICILIARY CARE - THIRD PARTY
West Sussex County Council 2014-10 GBP £1,222 Storage Rental
Wigan Council 2014-10 GBP £3,112 Supplies & Services
West Sussex County Council 2014-9 GBP £1,107 Storage Rental
Wigan Council 2014-9 GBP £1,557 Supplies & Services
Wigan Council 2014-8 GBP £1,979 Supplies & Services
West Sussex County Council 2014-8 GBP £192
West Sussex County Council 2014-7 GBP £680
Wigan Council 2014-7 GBP £1,128 Supplies & Services
West Sussex County Council 2014-6 GBP £1,033
Wigan Council 2014-6 GBP £1,441 Supplies & Services
Wigan Council 2014-5 GBP £2,101 Supplies & Services
Stockport Metropolitan Council 2014-5 GBP £38,394
West Sussex County Council 2014-4 GBP £1,135 Postage
Wigan Council 2014-4 GBP £1,171 Supplies & Services
London Borough of Lambeth 2014-4 GBP £480,151 PRINTING - GENERAL
Wigan Council 2014-3 GBP £3,470 Supplies & Services
London Borough of Lambeth 2014-3 GBP £291,886 PRINTING - GENERAL
Wigan Council 2014-2 GBP £2,310 Supplies & Services
London Borough of Lambeth 2014-2 GBP £10,653 PRINTING - GENERAL
Stockport Metropolitan Council 2014-2 GBP £773
London Borough of Lambeth 2014-1 GBP £1,422 PRINTING - GENERAL
Wigan Council 2014-1 GBP £6,730 Supplies & Services
London Borough of Lambeth 2013-12 GBP £462,382 PRINTING - GENERAL
Stockport Metropolitan Council 2013-12 GBP £963
London Borough of Lambeth 2013-11 GBP £358,654 PRINTING - GENERAL
Wigan Council 2013-11 GBP £5,148 Supplies & Services
Wigan Council 2013-10 GBP £3,250 Supplies & Services
Stockport Metropolitan Council 2013-9 GBP £5,496
London Borough of Lambeth 2013-8 GBP £238,685 PRINTING - GENERAL
Wigan Council 2013-8 GBP £2,652 Supplies & Services
London Borough of Barnet Council 2013-7 GBP £2,191 Insurance-Miscellaneous
London Borough of Lambeth 2013-7 GBP £221,765 POSTAGE
Manchester City Council 2013-7 GBP £887
London Borough of Lambeth 2013-6 GBP £437,259 PRINTING - GENERAL
Wigan Council 2013-5 GBP £3,618 Supplies & Services
Wigan Council 2013-4 GBP £2,124 Supplies & Services
Manchester City Council 2013-4 GBP £2,967
Wigan Council 2013-3 GBP £5,263 Supplies & Services
Wigan Council 2013-2 GBP £1,600 Supplies & Services
Wigan Council 2012-12 GBP £2,078 Supplies & Services
Wigan Council 2012-11 GBP £2,816 Supplies & Services
Wigan Council 2012-10 GBP £1,738 Supplies & Services
Wigan Council 2012-9 GBP £2,240 Supplies & Services
Wigan Council 2012-8 GBP £3,079 Supplies & Services
Wigan Council 2012-7 GBP £1,965 Supplies & Services
Wigan Council 2012-6 GBP £2,465 Supplies & Services
Wigan Council 2012-5 GBP £20,116 Supplies & Services
Manchester City Council 2012-4 GBP £9,058
Wigan Council 2012-4 GBP £2,378 Supplies & Services
Wigan Council 2012-3 GBP £1,185 Supplies & Services
Manchester City Council 2012-3 GBP £1,000
Wigan Council 2012-2 GBP £1,030 Supplies & Services
Wigan Council 2012-1 GBP £1,652 Supplies & Services
Wigan Council 2011-12 GBP £1,529 Supplies & Services
Wigan Council 2011-11 GBP £1,204 Supplies & Services
Wigan Council 2011-10 GBP £2,838 Supplies & Services
Manchester City Council 2011-9 GBP £884 Admin Supplies
Wigan Council 2011-9 GBP £2,866 Supplies & Services
Manchester City Council 2011-8 GBP £5,376 I T Provision
London Borough of Barnet Council 2011-8 GBP £1,979 Insurance Misc
London Borough of Lambeth 2011-7 GBP £239,527 PRINTING - GENERAL
Wigan Council 2011-7 GBP £3,730 Supplies & Services
Wigan Council 2011-6 GBP £1,337 Supplies & Services
Wigan Council 2011-5 GBP £2,041 Supplies & Services
London Borough of Islington 2010-6 GBP £10,141
London Borough of Islington 2010-4 GBP £18,350
Rochdale Metropolitan Borough Council 2010-1 GBP £519
Rochdale Metropolitan Borough Council 2009-4 GBP £1,379

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPS UK&I 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 SPS UK&I 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 SPS UK&I 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1