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
Quadient CXM UK Limited
Quadient CXM UK Limited is an active company incorporated on 9 April 1999 with the registered office located in . Quadient CXM UK Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03749721
Private limited company
Age
26 years
Incorporated
9 April 1999
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
2 April 2025
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Quadient CXM UK Limited
Contact
Address
3rd Floor Press Centre Here East
14 East Bay Lane
London
London
E15 2GW
England
Address changed on
5 Jun 2024
(1 year 3 months ago)
Previous address was
Companies in
Telephone
08452232443
Email
Unreported
Website
Gmc.net
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mr Duncan Groom
Director • Chief Operating Officer • Irish • Lives in Ireland • Born in Apr 1972
Mr Laurent Marie Philippe Du Passage
Director • Chief Financial Officer • French • Lives in France • Born in Dec 1985
Mrs Railitza Dimitrova Vaiter
Secretary
Quadient S A
PSC
Quadient Software, INC
PSC
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
Quadient Data UK Limited
Mr Laurent Marie Philippe Du Passage is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£17K
Increased by £10K (+143%)
Turnover
£8.79M
Increased by £595K (+7%)
Employees
120
Increased by 78 (+186%)
Total Assets
£8.34M
Increased by £1.64M (+24%)
Total Liabilities
-£5.5M
Increased by £1.15M (+26%)
Net Assets
£2.85M
Increased by £493K (+21%)
Debt Ratio (%)
66%
Increased by 1% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 May 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Quadient Software, Inc (PSC) Appointed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Jun 2024
Inspection Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Gregory Laurent Adam Resigned
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 5 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Quadient CXM UK 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
Full accounts made up to 31 January 2024
Submitted on 9 May 2025
Notification of Quadient Software, Inc as a person with significant control on 1 October 2024
Submitted on 10 Apr 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 10 Apr 2025
Resolutions
Submitted on 18 Dec 2024
Memorandum and Articles of Association
Submitted on 13 Dec 2024
Full accounts made up to 31 January 2023
Submitted on 13 Jun 2024
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
Submitted on 5 Jun 2024
Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
Submitted on 5 Jun 2024
Confirmation statement made on 2 April 2024 with no updates
Submitted on 2 Apr 2024
Termination of appointment of Gregory Laurent Adam as a director on 29 February 2024
Submitted on 12 Mar 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