Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECT MAILSTREAM LIMITED
Company Information for

SELECT MAILSTREAM LIMITED

28 WEST STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1TA,
Company Registration Number
02689082
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Select Mailstream Ltd
SELECT MAILSTREAM LIMITED was founded on 1992-02-19 and has its registered office in Dunstable. The organisation's status is listed as "Active - Proposal to Strike off". Select Mailstream Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELECT MAILSTREAM LIMITED
 
Legal Registered Office
28 WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1TA
Other companies in HP23
 
Filing Information
Company Number 02689082
Company ID Number 02689082
Date formed 1992-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596232517  
Last Datalog update: 2022-12-30 19:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT MAILSTREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELECT MAILSTREAM LIMITED

Current Directors
Officer Role Date Appointed
LILIAN MARGARET CAMERON
Company Secretary 1993-01-13
LILIAN MARGARET CAMERON
Director 1992-02-19
SUSANNAH LEA CAMERON
Director 1996-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DWIGHT
Director 1994-10-28 1996-09-28
JOHN RAINNIE
Director 1992-02-19 1995-04-12
BRIAN TREVOR CAMERON
Director 1992-02-17 1994-07-25
JOHN RAINNIE
Company Secretary 1992-02-19 1992-12-31
LILIAN MARGARET CAMERON
Company Secretary 1992-02-17 1992-02-19
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1992-02-19 1992-02-19
IRENE POTTER
Nominated Director 1992-02-19 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILIAN MARGARET CAMERON DELTA PRESS LIMITED Director 1991-03-20 CURRENT 1985-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-04-27Compulsory strike-off action has been suspended
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL
2015-07-29AA01Previous accounting period extended from 31/03/15 TO 30/04/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0119/02/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0119/02/12 ANNUAL RETURN FULL LIST
2011-12-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0119/02/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0119/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Susannah Lea Cameron on 2010-03-08
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19288cDirector's change of particulars / susannah cameron / 19/03/2009
2009-02-25363aReturn made up to 19/02/09; full list of members
2009-02-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 88 SHEEP STREET BICESTER OXON OX26 6LP
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-16363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 1 MENTMORE VIEW TRING HERTFORDSHIRE HP23 4HR
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8RT
2001-06-05363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-30363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-06-27395PARTICULARS OF MORTGAGE/CHARGE
1998-04-17363aRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-17363sRETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS
1997-04-17288aNEW DIRECTOR APPOINTED
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-27288bDIRECTOR RESIGNED
1996-03-02363(288)DIRECTOR RESIGNED
1996-03-02363sRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-22395PARTICULARS OF MORTGAGE/CHARGE
1995-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-10363sRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-11288DIRECTOR RESIGNED
1994-11-11288NEW DIRECTOR APPOINTED
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-20363sRETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS
1993-11-02287REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 5 RIVERPARK ESTATE BERKHAMSTEAD HERTS. HP4 1HL
1993-03-26363(288)SECRETARY'S PARTICULARS CHANGED
1993-03-26363sRETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS
1993-02-05288SECRETARY RESIGNED
1992-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-09-23288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELECT MAILSTREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELECT MAILSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-06-27 Outstanding J.M.TRAVIS
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 56,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECT MAILSTREAM LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 80,297
Debtors 2013-03-31 £ 78,947
Stocks Inventory 2013-03-31 £ 1,350
Tangible Fixed Assets 2013-03-31 £ 9,113
Tangible Fixed Assets 2012-04-01 £ 9,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECT MAILSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT MAILSTREAM LIMITED
Trademarks
We have not found any records of SELECT MAILSTREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT MAILSTREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SELECT MAILSTREAM LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SELECT MAILSTREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT MAILSTREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT MAILSTREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.