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
    Managing Director born in August 1969
    Individual (8 offsprings)
    Officer
    2019-05-23 ~ now
    OF - Director → CIF 0
  • 2
    TWOFOLD DOCUMENT SOLUTIONS LTD
    77, Milford Road, Reading, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,552,497 GBP2023-09-30
    Person with significant control
    2024-03-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Chew, Harvey
    Director born in September 1939
    Individual
    Officer
    1995-07-31 ~ 1996-06-01
    OF - Director → CIF 0
  • 2
    Bendall, Julia Louise
    Individual
    Officer
    1997-02-12 ~ 2000-08-22
    OF - Secretary → CIF 0
  • 3
    Lafferty, John Charles
    Director born in October 1960
    Individual
    Officer
    2000-08-22 ~ 2019-05-23
    OF - Director → CIF 0
    Lafferty, John Charles
    Director
    Individual
    Officer
    2000-08-22 ~ 2002-09-02
    OF - Secretary → CIF 0
  • 4
    Lafferty, Caroline Jane
    Individual
    Officer
    2002-09-02 ~ 2019-05-23
    OF - Secretary → CIF 0
  • 5
    Bendall, Richard Charles
    Director born in January 1966
    Individual (2 offsprings)
    Officer
    1996-01-10 ~ 2002-09-02
    OF - Director → CIF 0
  • 6
    SNAIL MAIL HOLDINGS LIMITED - 2017-01-30
    INTERNATIONAL MAILING SYSTEMS LIMITED - 2017-01-27
    77, Milford Road, Reading, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    102 GBP2022-09-30
    Person with significant control
    2017-07-31 ~ 2024-03-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    B.H. COMPANY SECRETARIES LIMITED
    37 London Road, Newbury, Berkshire
    Active Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    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
F P MAILING SYSTEMS (SOUTHERN) LIMITED - 2000-08-23
Standard Industrial Classification
53100 - Postal Activities Under Universal Service Obligation
Brief company account
Average Number of Employees
02022-10-01 ~ 2023-09-30
02021-10-01 ~ 2022-09-30
Property, Plant & Equipment
1,969 GBP2022-09-30
Fixed Assets - Investments
603,000 GBP2023-09-30
603,000 GBP2022-09-30
Fixed Assets
603,000 GBP2023-09-30
604,969 GBP2022-09-30
Total Inventories
41,093 GBP2023-09-30
31,121 GBP2022-09-30
Debtors
1,193,394 GBP2023-09-30
667,746 GBP2022-09-30
Cash at bank and in hand
152,032 GBP2023-09-30
567,944 GBP2022-09-30
Current Assets
1,386,519 GBP2023-09-30
1,266,811 GBP2022-09-30
Net Current Assets/Liabilities
1,225,249 GBP2023-09-30
1,031,228 GBP2022-09-30
Total Assets Less Current Liabilities
1,828,249 GBP2023-09-30
1,636,197 GBP2022-09-30
Equity
Called up share capital
4 GBP2023-09-30
4 GBP2022-09-30
Retained earnings (accumulated losses)
1,828,245 GBP2023-09-30
1,636,193 GBP2022-09-30
Equity
1,828,249 GBP2023-09-30
1,636,197 GBP2022-09-30
Intangible Assets - Gross Cost
Net goodwill
129,000 GBP2022-09-30
Intangible assets - Disposals
Net goodwill
-129,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
129,000 GBP2022-09-30
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-129,000 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
39,828 GBP2023-09-30
40,303 GBP2022-09-30
Property, Plant & Equipment - Disposals
Plant and equipment
-475 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
39,828 GBP2023-09-30
38,334 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,969 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-475 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Plant and equipment
1,969 GBP2022-09-30
Investments in Group Undertakings
Cost valuation
603,000 GBP2022-09-30
Investments in Group Undertakings
603,000 GBP2023-09-30
603,000 GBP2022-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
32,123 GBP2023-09-30
44,955 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
969,500 GBP2023-09-30
429,500 GBP2022-09-30
Other Debtors
Current, Amounts falling due within one year
191,771 GBP2023-09-30
193,291 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
1,193,394 GBP2023-09-30
667,746 GBP2022-09-30
Trade Creditors/Trade Payables
Current
4,293 GBP2023-09-30
14,908 GBP2022-09-30
Other Taxation & Social Security Payable
Current
59,544 GBP2023-09-30
71,968 GBP2022-09-30
Other Creditors
Current
57,433 GBP2023-09-30
108,707 GBP2022-09-30

Related profiles found in government register
  • INTERNATIONAL MAILING SYSTEMS LIMITED
    Info
    SNAIL MAIL LIMITED - 2017-01-27
    FP-IMS (SOUTHERN) LIMITED - 2017-01-06
    F P MAILING SYSTEMS (SOUTHERN) LIMITED - 2000-08-23
    Registered number 03085443
    77 Milford Road, Reading RG1 8LG
    Private Limited Company incorporated on 1995-07-31 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
  • INTERNATIONAL MAILING SYSTEMS LIMITED
    S
    Registered number 3085443
    77, Milford Road, Reading, England, RG1 8LG
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • POSTROOM SUPPLIES (UK) LIMITED - 1994-07-14
    77 Milford Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    569,110 GBP2023-09-30
    Person with significant control
    2016-09-20 ~ 2024-03-21
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.