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 3
  • 1
    Catlin, Elaine Anne
    Born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Buckingham, Catherine Joan
    Born in July 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-23 ~ now
    OF - Director → CIF 0
    Mrs Catherine Joan Buckingham
    Born in July 1945
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Catlin, Mark Stephen
    Born in November 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    OF - Nominee Director → CIF 0
  • 2
    Rawles, Peter
    It Manager born in September 1955
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2018-06-30
    OF - Director → CIF 0
  • 3
    Austin, Brian John
    Stamp Dealer born in June 1967
    Individual
    Officer
    icon of calendar 2014-11-25 ~ 2024-01-12
    OF - Director → CIF 0
  • 4
    Hopkins, Elizabeth
    Sales Director born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2024-01-04
    OF - Director → CIF 0
  • 5
    Curd, Andrew
    Accountant born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2001-05-31
    OF - Director → CIF 0
    Curd, Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 6
    Swan, Brian John
    Designer born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-10 ~ 2003-07-01
    OF - Director → CIF 0
    Swan, Brian John
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-31 ~ 2003-01-23
    OF - Secretary → CIF 0
  • 7
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-23
    OF - Nominee Secretary → CIF 0
  • 8
    Ewins, Janet Helen
    Accountant born in November 1963
    Individual
    Officer
    icon of calendar 2007-03-19 ~ 2024-04-18
    OF - Director → CIF 0
  • 9
    Buckingham, Anthony
    Philatelic Dealer born in April 1945
    Individual
    Officer
    icon of calendar 1998-01-23 ~ 2016-05-12
    OF - Director → CIF 0
  • 10
    Buckingham, Catherine Joan
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-23 ~ 2000-04-26
    OF - Secretary → CIF 0
  • 11
    Jennings, Mark
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ 2001-12-17
    OF - Director → CIF 0
  • 12
    Hopkins, Thomas Charles
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-14 ~ 2014-07-18
    OF - Director → CIF 0
    Hopkins, Thomas Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2014-07-18
    OF - Secretary → CIF 0
  • 13
    Kennedy, Richard Anthony
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2000-05-10 ~ 2008-12-01
    OF - Director → CIF 0
    Kennedy, Richard Anthony
    Individual
    Officer
    icon of calendar 2003-01-23 ~ 2008-12-01
    OF - Secretary → CIF 0
parent relation
Company in focus

INTERNET STAMPS GROUP LIMITED

Previous names
MILLENIUM COVERS LIMITED - 1999-06-09
INTERNET STAMPS LIMITED - 2007-01-24
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
3,611 GBP2024-12-31
6,407 GBP2023-12-31
Fixed Assets - Investments
200 GBP2024-12-31
200 GBP2023-12-31
Fixed Assets
3,811 GBP2024-12-31
6,607 GBP2023-12-31
Total Inventories
252,525 GBP2024-12-31
263,531 GBP2023-12-31
Debtors
75,151 GBP2024-12-31
37,489 GBP2023-12-31
Cash at bank and in hand
34,050 GBP2024-12-31
28,671 GBP2023-12-31
Current Assets
361,726 GBP2024-12-31
329,691 GBP2023-12-31
Net Current Assets/Liabilities
216,858 GBP2024-12-31
251,502 GBP2023-12-31
Total Assets Less Current Liabilities
220,669 GBP2024-12-31
258,109 GBP2023-12-31
Net Assets/Liabilities
220,153 GBP2024-12-31
257,278 GBP2023-12-31
Equity
Called up share capital
101,500 GBP2024-12-31
103,207 GBP2023-12-31
Capital redemption reserve
3,500 GBP2024-12-31
1,793 GBP2023-12-31
Retained earnings (accumulated losses)
115,153 GBP2024-12-31
152,278 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
51,852 GBP2024-12-31
69,975 GBP2023-12-31
Computers
34,569 GBP2024-12-31
39,746 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
86,421 GBP2024-12-31
109,721 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-18,123 GBP2024-01-01 ~ 2024-12-31
Computers
-5,177 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-23,300 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
48,351 GBP2024-12-31
64,762 GBP2023-12-31
Computers
34,459 GBP2024-12-31
38,552 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
82,810 GBP2024-12-31
103,314 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
618 GBP2024-01-01 ~ 2024-12-31
Computers
1,084 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,702 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-17,029 GBP2024-01-01 ~ 2024-12-31
Computers
-5,177 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-22,206 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
3,501 GBP2024-12-31
5,213 GBP2023-12-31
Computers
110 GBP2024-12-31
1,194 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
200 GBP2024-12-31
200 GBP2023-12-31
Investments in Subsidiaries
200 GBP2024-12-31
200 GBP2023-12-31
Raw Materials
252,525 GBP2024-12-31
263,531 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
50,732 GBP2024-12-31
17,256 GBP2023-12-31
Prepayments/Accrued Income
Current
9,419 GBP2024-12-31
8,719 GBP2023-12-31
Other Debtors
Current
15,000 GBP2024-12-31
11,514 GBP2023-12-31
Trade Creditors/Trade Payables
Current
71,588 GBP2024-12-31
27,999 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,134 GBP2024-12-31
6,127 GBP2023-12-31
Amount of value-added tax that is payable
Current
17,502 GBP2024-12-31
7,927 GBP2023-12-31
Other Creditors
Current
110 GBP2024-12-31
229 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
26,534 GBP2024-12-31
35,907 GBP2023-12-31
Amounts owed to directors
Current
26,000 GBP2024-12-31

Related profiles found in government register
  • INTERNET STAMPS GROUP LIMITED
    Info
    MILLENIUM COVERS LIMITED - 1999-06-09
    INTERNET STAMPS LIMITED - 1999-06-09
    Registered number 03497867
    icon of addressWarren House, Shearway Road, Folkestone, Kent CT19 4BF
    PRIVATE LIMITED COMPANY incorporated on 1998-01-23 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • INTERNET STAMPS GROUP LIMITED
    S
    Registered number 03497867
    icon of addressWarren House, Shearway Road, Folkestone, Kent, England, CT19 4BF
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    B H C (FOLKESTONE) LIMITED - 2010-01-08
    icon of addressWarren House, Shearway Road, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWarren House, Shearway Road, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.