PAPER CAFE LIMITED

Register to unlock more data on OkredoRegister

PAPER CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244851

Incorporation date

02/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thames House, Cores End Road, Bourne End SL8 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2001)
dot icon17/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Cessation of Malcolm Butler as a person with significant control on 2023-04-03
dot icon28/04/2025
Cessation of Opal X Limited as a person with significant control on 2025-04-04
dot icon28/04/2025
Notification of Peterhurst Holdings Limited as a person with significant control on 2025-04-04
dot icon14/04/2025
Termination of appointment of Malcolm Butler as a director on 2025-03-31
dot icon14/04/2025
Termination of appointment of Malcolm Butler as a secretary on 2025-03-31
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon07/05/2024
Certificate of change of name
dot icon13/03/2024
Registered office address changed from 3 Wadsworth Road Perivale Middlesex UB6 7JD to Thames House Cores End Road Bourne End SL8 5AS on 2024-03-13
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Satisfaction of charge 042448510004 in full
dot icon23/12/2022
Current accounting period extended from 2022-12-30 to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon05/08/2021
Appointment of Mr Mark Saggs as a director on 2021-06-17
dot icon25/06/2021
Satisfaction of charge 2 in full
dot icon24/06/2021
Registration of charge 042448510004, created on 2021-06-24
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon22/02/2021
Notification of Opal X Limited as a person with significant control on 2020-10-01
dot icon22/02/2021
Cessation of Dennis Darren as a person with significant control on 2019-06-28
dot icon21/01/2021
Satisfaction of charge 1 in full
dot icon19/11/2020
Satisfaction of charge 3 in full
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/08/2019
Termination of appointment of Darren Dennis as a director on 2019-07-02
dot icon08/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2017
Change of details for Mr Malcolm Butler as a person with significant control on 2017-11-30
dot icon01/12/2017
Director's details changed for Malcolm Butler on 2017-11-30
dot icon01/12/2017
Director's details changed for Darren Dennis on 2017-11-30
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon31/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/12/2012
Registered office address changed from 31 Cheyneys Avenue Edgware Middlesex HA8 6SA on 2012-12-31
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon25/07/2011
Director's details changed for Darren Dennis on 2011-06-01
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/08/2010
Director's details changed for Malcolm Butler on 2009-10-01
dot icon27/08/2010
Director's details changed for Darren Dennis on 2009-10-01
dot icon28/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 02/07/09; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 02/07/08; full list of members
dot icon19/08/2008
Director's change of particulars / darren dennis / 01/08/2007
dot icon02/01/2008
Return made up to 02/07/07; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/12/2006
Registered office changed on 09/12/06 from: sheridan house 17 saint anns rd harrow middlesex HA1 1JU
dot icon22/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 02/07/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 02/07/05; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 02/07/04; full list of members
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned
dot icon13/05/2004
Return made up to 02/07/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/07/2003
Director resigned
dot icon14/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon25/07/2002
Return made up to 02/07/02; full list of members
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Ad 02/07/01--------- £ si 97@1=97 £ ic 1/98
dot icon19/07/2001
Accounting reference date shortened from 31/07/02 to 28/02/02
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
Director resigned
dot icon02/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
85.26K
-
0.00
25.75K
-
2023
5
516.00
-
0.00
20.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Malcolm
Director
02/07/2001 - 31/03/2025
-
Saggs, Mark Andrew
Director
17/06/2021 - Present
19
Butler, Malcolm
Secretary
31/01/2005 - 31/03/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAPER CAFE LIMITED

PAPER CAFE LIMITED is an(a) Active company incorporated on 02/07/2001 with the registered office located at Thames House, Cores End Road, Bourne End SL8 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAPER CAFE LIMITED?

toggle

PAPER CAFE LIMITED is currently Active. It was registered on 02/07/2001 .

Where is PAPER CAFE LIMITED located?

toggle

PAPER CAFE LIMITED is registered at Thames House, Cores End Road, Bourne End SL8 5AS.

What does PAPER CAFE LIMITED do?

toggle

PAPER CAFE LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for PAPER CAFE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-30 with updates.