Background WavePink WaveYellow Wave

INTERNET STAMPS GROUP LIMITED (03497867)

INTERNET STAMPS GROUP LIMITED (03497867) is an active UK company. incorporated on 23 January 1998. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERNET STAMPS GROUP LIMITED has been registered for 28 years. Current directors include CATLIN, Elaine Anne, CATLIN, Mark Stephen.

Company Number
03497867
Status
active
Type
ltd
Incorporated
23 January 1998
Age
28 years
Address
Warren House, Shearway Road, Kent, CT19 4BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATLIN, Elaine Anne, CATLIN, Mark Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET STAMPS GROUP LIMITED

INTERNET STAMPS GROUP LIMITED is an active company incorporated on 23 January 1998 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERNET STAMPS GROUP LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03497867

LTD Company

Age

28 Years

Incorporated 23 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

INTERNET STAMPS LIMITED
From: 9 June 1999To: 24 January 2007
MILLENIUM COVERS LIMITED
From: 23 January 1998To: 9 June 1999
Contact
Address

Warren House, Shearway Road Folkestone Kent, CT19 4BF,

Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Share Buyback
Oct 09
Share Buyback
Oct 09
Share Buyback
Apr 12
Capital Update
Dec 12
Director Left
Jul 14
Loan Cleared
Oct 14
Capital Update
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Left
Feb 19
Director Left
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 24
Share Buyback
Mar 24
Director Left
Apr 24
Capital Reduction
Mar 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
9
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CATLIN, Elaine Anne

Active
Warren House, Shearway Road, KentCT19 4BF
Born May 1968
Director
Appointed 20 Oct 2025

CATLIN, Mark Stephen

Active
Warren House, Shearway Road, KentCT19 4BF
Born November 1965
Director
Appointed 15 Oct 2025

BUCKINGHAM, Catherine Joan

Resigned
Aston House, HytheCT21 5XB
Secretary
Appointed 23 Jan 1998
Resigned 26 Apr 2000

CURD, Andrew

Resigned
Beech House, AshfordTN26 1LE
Secretary
Appointed 26 Apr 2000
Resigned 31 May 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 23 Jan 1998
Resigned 23 Jan 1998

HOPKINS, Thomas Charles

Resigned
Peene, FolkestoneCT18 8BA
Secretary
Appointed 01 Dec 2008
Resigned 18 Jul 2014

KENNEDY, Richard Anthony

Resigned
7 Priors Lees, FolkestoneCT20 2DR
Secretary
Appointed 23 Jan 2003
Resigned 01 Dec 2008

SWAN, Brian John

Resigned
Hornsdown, ElhamCT4 6UP
Secretary
Appointed 31 May 2001
Resigned 23 Jan 2003

AUSTIN, Brian John

Resigned
Walton Road, FolkestoneCT19 5QR
Born June 1967
Director
Appointed 25 Nov 2014
Resigned 12 Jan 2024

BUCKINGHAM, Anthony

Resigned
Aston House The Links, HytheCT21 5XD
Born April 1945
Director
Appointed 23 Jan 1998
Resigned 12 May 2016

BUCKINGHAM, Catherine Joan

Resigned
Warren House, Shearway Road, KentCT19 4BF
Born July 1945
Director
Appointed 23 Jan 1998
Resigned 21 Jan 2026

CURD, Andrew

Resigned
Beech House, AshfordTN26 1LE
Born April 1970
Director
Appointed 26 Apr 2000
Resigned 31 May 2001

EWINS, Janet Helen

Resigned
18 Geraldine Road, FolkestoneCT19 4BN
Born November 1963
Director
Appointed 19 Mar 2007
Resigned 18 Apr 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 23 Jan 1998
Resigned 23 Jan 1998

HOPKINS, Elizabeth

Resigned
Warren House, Shearway Road, KentCT19 4BF
Born August 1978
Director
Appointed 01 Jul 2004
Resigned 04 Jan 2024

HOPKINS, Thomas Charles

Resigned
Peene, FolkestoneCT18 8BA
Born March 1978
Director
Appointed 14 May 2009
Resigned 18 Jul 2014

JENNINGS, Mark

Resigned
2 Westfield Lane, FolkestoneCT18 8BZ
Born March 1963
Director
Appointed 10 May 2000
Resigned 17 Dec 2001

KENNEDY, Richard Anthony

Resigned
7 Priors Lees, FolkestoneCT20 2DR
Born January 1967
Director
Appointed 10 May 2000
Resigned 01 Dec 2008

RAWLES, Peter

Resigned
Selton, RobertsbridgeTN32 5LL
Born September 1955
Director
Appointed 30 Mar 2001
Resigned 30 Jun 2018

SWAN, Brian John

Resigned
Hornsdown, ElhamCT4 6UP
Born March 1952
Director
Appointed 10 May 2000
Resigned 01 Jul 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Stephen Catlin

Active
Warren House, Shearway Road, KentCT19 4BF
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2025

Mrs Elaine Anne Catlin

Active
Warren House, Shearway Road, KentCT19 4BF
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2025

Mrs Catherine Joan Buckingham

Ceased
Warren House, Shearway Road, KentCT19 4BF
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
30 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Resolution
14 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 March 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Resolution
20 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Miscellaneous
9 July 2015
MISCMISC
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Legacy
4 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2014
SH19Statement of Capital
Legacy
4 December 2014
CAP-SSCAP-SS
Resolution
4 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
27 December 2012
SH19Statement of Capital
Legacy
14 December 2012
CAP-SSCAP-SS
Legacy
14 December 2012
SH20SH20
Resolution
14 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
5 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
22 October 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2009
SH03Return of Purchase of Own Shares
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
169169
Legacy
23 March 2006
173173
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
363aAnnual Return
Legacy
9 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288cChange of Particulars
Legacy
5 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
27 June 2003
169169
Legacy
19 March 2003
173173
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Resolution
16 January 2003
RESOLUTIONSResolutions
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
23 April 2002
288cChange of Particulars
Legacy
23 April 2002
288cChange of Particulars
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
88(2)R88(2)R
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
88(2)R88(2)R
Legacy
15 March 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
88(3)88(3)
Legacy
19 January 2000
88(2)R88(2)R
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1999
AAAnnual Accounts
Legacy
20 May 1998
88(2)R88(2)R
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
287Change of Registered Office
Incorporation Company
23 January 1998
NEWINCIncorporation