logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Charnick, Philip David
    Born in August 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ now
    OF - Director → CIF 0
  • 2
    TWOFOLD DOCUMENT SOLUTIONS LTD
    icon of address77, Milford Road, Reading, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,276,885 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Chew, Harvey
    Director born in September 1939
    Individual
    Officer
    icon of calendar 1995-07-31 ~ 1996-06-01
    OF - Director → CIF 0
  • 2
    Lafferty, John Charles
    Director born in October 1960
    Individual
    Officer
    icon of calendar 2000-08-22 ~ 2019-05-23
    OF - Director → CIF 0
    Lafferty, John Charles
    Director
    Individual
    Officer
    icon of calendar 2000-08-22 ~ 2002-09-02
    OF - Secretary → CIF 0
  • 3
    Bendall, Richard Charles
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-10 ~ 2002-09-02
    OF - Director → CIF 0
  • 4
    Lafferty, Caroline Jane
    Individual
    Officer
    icon of calendar 2002-09-02 ~ 2019-05-23
    OF - Secretary → CIF 0
  • 5
    Bendall, Julia Louise
    Individual
    Officer
    icon of calendar 1997-02-12 ~ 2000-08-22
    OF - Secretary → CIF 0
  • 6
    FP SOUTHERN (HOLDINGS) LIMITED - now
    SNAIL MAIL LIMITED
    - 2017-01-06
    icon of address77, Milford Road, Reading, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    160,000 GBP2016-07-31
    Person with significant control
    2017-07-31 ~ 2024-03-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    B.H. COMPANY SECRETARIES LIMITED
    icon of address37 London Road, Newbury, Berkshire
    Active Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    1995-07-31 ~ 1997-02-12
    PE - Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL MAILING SYSTEMS LIMITED

Previous names
SNAIL MAIL LIMITED - 2017-01-27
FP-IMS (SOUTHERN) LIMITED - 2017-01-06
Standard Industrial Classification
77330 - Renting And Leasing Of Office Machinery And Equipment (including Computers)
53100 - Postal Activities Under Universal Service Obligation
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Fixed Assets - Investments
603,000 GBP2023-09-30
Fixed Assets
603,000 GBP2023-09-30
Total Inventories
5,095 GBP2024-09-30
41,093 GBP2023-09-30
Debtors
824,420 GBP2024-09-30
1,193,394 GBP2023-09-30
Cash at bank and in hand
161,251 GBP2024-09-30
152,032 GBP2023-09-30
Current Assets
990,766 GBP2024-09-30
1,386,519 GBP2023-09-30
Net Current Assets/Liabilities
805,813 GBP2024-09-30
1,225,249 GBP2023-09-30
Total Assets Less Current Liabilities
805,813 GBP2024-09-30
1,828,249 GBP2023-09-30
Equity
Called up share capital
4 GBP2024-09-30
4 GBP2023-09-30
Retained earnings (accumulated losses)
805,809 GBP2024-09-30
1,828,245 GBP2023-09-30
Equity
805,813 GBP2024-09-30
1,828,249 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
39,828 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
39,828 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
603,000 GBP2023-09-30
Investments in Group Undertakings
603,000 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
90,268 GBP2024-09-30
32,123 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
564,750 GBP2024-09-30
969,500 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
169,402 GBP2024-09-30
191,771 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
824,420 GBP2024-09-30
1,193,394 GBP2023-09-30
Trade Creditors/Trade Payables
Current
9,615 GBP2024-09-30
4,293 GBP2023-09-30
Other Taxation & Social Security Payable
Current
57,907 GBP2024-09-30
59,544 GBP2023-09-30
Other Creditors
Current
77,431 GBP2024-09-30
57,433 GBP2023-09-30

  • INTERNATIONAL MAILING SYSTEMS LIMITED
    Info
    SNAIL MAIL LIMITED - 2017-01-27
    FP-IMS (SOUTHERN) LIMITED - 2017-01-27
    Registered number 03085443
    icon of address77 Milford Road, Reading RG1 8LG
    PRIVATE LIMITED COMPANY incorporated on 1995-07-31 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.