Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Internet Stamps Group Limited
Internet Stamps Group Limited is an active company incorporated on 23 January 1998 with the registered office located in Folkestone, Kent. Internet Stamps Group Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
03497867
Private limited company
Age
27 years
Incorporated
23 January 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 January 2025
(7 months ago)
Next confirmation dated
23 January 2026
Due by
6 February 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Internet Stamps Group Limited
Contact
Address
Warren House, Shearway Road
Folkestone
Kent
CT19 4BF
Same address for the past
18 years
Companies in CT19 4BF
Telephone
01303278137
Email
Available in Endole App
Website
Internetstamps.co.uk
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Catherine Joan Buckingham
Director • Philatelic Dealer • British • Lives in England • Born in Jul 1945
Mrs Catherine Joan Buckingham
PSC • British • Lives in England • Born in Jul 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FSS Limited
Catherine Joan Buckingham is a mutual person.
Active
Buckingham Covers Ltd
Catherine Joan Buckingham is a mutual person.
Active
Buckingham Creative Solutions Limited
Catherine Joan Buckingham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£34.05K
Increased by £5.38K (+19%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 6 (-40%)
Total Assets
£365.54K
Increased by £29.24K (+9%)
Total Liabilities
-£145.38K
Increased by £66.36K (+84%)
Net Assets
£220.15K
Decreased by £37.13K (-14%)
Debt Ratio (%)
40%
Increased by 16.28% (+69%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 22 Aug 2025
Shares Cancelled
5 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Mrs Catherine Joan Buckingham Details Changed
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year Ago on 14 Aug 2024
Janet Helen Ewins Resigned
1 Year 4 Months Ago on 18 Apr 2024
Own Shares Purchased
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 17 Jan 2024
Brian John Austin Resigned
1 Year 7 Months Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Internet Stamps Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Aug 2025
Resolutions
Submitted on 14 Mar 2025
Cancellation of shares. Statement of capital on 20 February 2023
Submitted on 13 Mar 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 25 Feb 2025
Director's details changed for Mrs Catherine Joan Buckingham on 30 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Aug 2024
Termination of appointment of Janet Helen Ewins as a director on 18 April 2024
Submitted on 18 Apr 2024
Purchase of own shares.
Submitted on 18 Mar 2024
Termination of appointment of Brian John Austin as a director on 12 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 31 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs