STAPLES UK LIMITED
Overview
| Company Name | STAPLES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02535286 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STAPLES UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STAPLES UK LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAPLES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORPORATE EXPRESS LIMITED | Jun 08, 2001 | Jun 08, 2001 |
| BUHRMANN OFFICE SUPPLIES LIMITED | May 09, 2001 | May 09, 2001 |
| PARAGON IMAGING MATERIALS LIMITED | Jun 19, 2000 | Jun 19, 2000 |
| PARAGON DISPLAY MATERIALS LIMITED | Aug 29, 1990 | Aug 29, 1990 |
What are the latest accounts for STAPLES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for STAPLES UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for STAPLES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 20, 2026
| 3 pages | SH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stephen Andrew Feinberg as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 01, 2025 | 18 pages | AA | ||
Termination of appointment of Annette Karina Den Bak - Maas as a director on May 13, 2025 | 1 pages | TM01 | ||
Appointment of Raoul Rene Hofland as a director on May 12, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 03, 2024 | 24 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Annette Karina Den Bak - Maas on Jan 29, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 28, 2023 | 26 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 29, 2022 | 33 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephanus Christiaan Van Waalwijk Van Doorn as a director on May 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 30, 2021 | 37 pages | AA | ||
Termination of appointment of Steven Paul Mayes as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HP England to 5 Churchill Place 10th Floor London E14 5HU on Sep 16, 2021 | 1 pages | AD01 | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Sep 06, 2021 | 2 pages | AP04 | ||
Termination of appointment of Steven Mayes as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||
Registered office address changed from Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 5 Churchill Place 10th Floor London E14 5HP on Sep 10, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Annette Karina Den Bak - Maas as a director on Aug 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephanus Christiaan Van Waalwijk Van Doorn as a director on Aug 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patrick Legro as a director on Jun 09, 2021 | 1 pages | TM01 | ||
Who are the officers of STAPLES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HP London 5 England |
| 239196070001 | ||||||||||
| HOFLAND, Raoul Rene | Director | Oude Utrechtseweg 3743 Kn Baarn 32 Netherlands | Netherlands | Dutch | 335719860001 | |||||||||
| BLUNT, Claire | Secretary | Tameside Drive Holford B6 7AY Birmingham Corporate Express Limited Uk | British | 140974520002 | ||||||||||
| GRIFFITHS, Michael Ernest Courtney | Secretary | 50 Clarence Road Four Oaks B74 4AQ Sutton Coldfield West Midlands | British | 108885660001 | ||||||||||
| GUEST, Sarah Elizabeth | Secretary | Tameside Drive Holford B6 7AY Birmingham West Midlands | 156908700001 | |||||||||||
| MADDEN, Thomas | Secretary | Greenacre Preston Fields B95 5EQ Henley In Arden West Midlands | British | 76997270001 | ||||||||||
| MAYES, Steven | Secretary | Churchill Place 10th Floor E14 5HP London 5 England | 254847680001 | |||||||||||
| SIGLEY, Caroline | Secretary | 14 Willow Close Spratton NN6 8JH Northampton Northamptonshire | British | 66259630001 | ||||||||||
| SLEVIN, Damian | Secretary | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | 185152020001 | |||||||||||
| SMITH, Graham | Secretary | 56 Roundcroft Romiley SK6 4LS Stockport Cheshire | British | 65713040001 | ||||||||||
| BAIRSTOW, Michael Trevor | Director | Manor House 37 Main Street Great Oxendon LE16 8NE Market Harborough Leicestershire | United Kingdom | British | 35517700001 | |||||||||
| BIRKS, Peter | Director | Tameside Drive Holford B6 7AY Birmingham Corporate Express Limited Uk | United Kingdom | British | 133139730003 | |||||||||
| BLUNT, Claire | Director | Tameside Drive Holford B6 7AY Birmingham Corporate Express Limited Uk | United Kingdom | British | 140974520002 | |||||||||
| BOEVÉ, Coen | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | Netherlands | Dutch | 185278630001 | |||||||||
| COLE, Lisa | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | England | British | 247820600001 | |||||||||
| DEN BAK - MAAS, Annette Karina | Director | Oude Utrechtseweg, 3743 Kn Baarn 32 Netherlands | Netherlands | Dutch | 286858400002 | |||||||||
| DODSON, Michael William | Director | Spinney Close Shadow Brook Lane B92 0DG Solihull | British | 97251530001 | ||||||||||
| DOHERTY, Philip Raymond | Director | 29 Grangethorpe Road Urmston M41 9HT Manchester | British | 15112550003 | ||||||||||
| DOWNES, Jason Jonathan | Director | Tameside Drive Holford B6 7AY Birmingham West Midlands | England | British | 158928220001 | |||||||||
| DOYLE, Adian Michael | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | Ireland | Irish | 185279110001 | |||||||||
| GLOVER, Gordon | Director | Tameside Drive Holford B6 7AY Birmingham West Midlands | Netherlands | British | 173445270002 | |||||||||
| GUEST, Sarah Elizabeth | Director | Tameside Drive Holford B6 7AY Birmingham West Midlands | England | British | 158967330001 | |||||||||
| HENCKAERS, Michael Celina Herman | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | Belgium | Belgian | 246069020001 | |||||||||
| JONES, Dylan Glynn | Director | Stone Barn Wakerley LE15 8PA Oakham Leicestershire | England | British | 153523810001 | |||||||||
| JONES, Robin Jeffrey Llewellyn | Director | 14 Willow Close Spratton NN6 8JH Northampton Northamptonshire | British | 56115480001 | ||||||||||
| KIRTON, Ian Barry | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | England | British | 274457010001 | |||||||||
| LANDIS, Lissa Jean | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | England | French | 239729050001 | |||||||||
| LEGRO, Patrick | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | England | Swedish | 279929640001 | |||||||||
| MACALUSO, Brian James | Director | 24 Lady Byron Lane Knowle B93 9AU Solihull | British | 93684880003 | ||||||||||
| MADDEN, Thomas | Director | Greenacre Preston Fields B95 5EQ Henley In Arden West Midlands | British | 76997270001 | ||||||||||
| MARSHALL, Anthony William | Director | 8 Woodsmoor Road M27 0HN Swinton Manchester | British | 47949160001 | ||||||||||
| MAYES, Steven Paul | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | United Kingdom | British | 235008580001 | |||||||||
| MCCARTHY, Neil | Director | 7 Brookbank Close Alkrington M24 1FH Manchester Lancashire | British | 15112540002 | ||||||||||
| METCALFE, Jonathan Paul | Director | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | United Kingdom | British | 262613720001 | |||||||||
| MORGAN, Dennis | Director | 41 Radcliffe Park Road M6 7WP Salford Manchester | British | 63504420001 |
Who are the persons with significant control of STAPLES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Andrew Feinberg | Mar 16, 2021 | Third Avenue New York 875 Ny 10022 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Corporate Express (Holdings) Limited | Apr 06, 2016 | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STAPLES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0