STAPLES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAPLES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02535286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STAPLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE EXPRESS LIMITEDJun 08, 2001Jun 08, 2001
    BUHRMANN OFFICE SUPPLIES LIMITEDMay 09, 2001May 09, 2001
    PARAGON IMAGING MATERIALS LIMITEDJun 19, 2000Jun 19, 2000
    PARAGON DISPLAY MATERIALS LIMITEDAug 29, 1990Aug 29, 1990

    What are the latest accounts for STAPLES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 01, 2025

    What is the status of the latest confirmation statement for STAPLES UK LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for STAPLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 20, 2026

    • Capital: GBP 23,533,680
    3 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen Andrew Feinberg as a person with significant control on Mar 16, 2021

    1 pagesPSC07

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 01, 2025

    18 pagesAA

    Termination of appointment of Annette Karina Den Bak - Maas as a director on May 13, 2025

    1 pagesTM01

    Appointment of Raoul Rene Hofland as a director on May 12, 2025

    2 pagesAP01

    Total exemption full accounts made up to Feb 03, 2024

    24 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Annette Karina Den Bak - Maas on Jan 29, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jan 28, 2023

    26 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 29, 2022

    33 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanus Christiaan Van Waalwijk Van Doorn as a director on May 01, 2022

    1 pagesTM01

    Full accounts made up to Jan 30, 2021

    37 pagesAA

    Termination of appointment of Steven Paul Mayes as a director on Sep 30, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Sep 06, 2021

    2 pagesAP04

    Termination of appointment of Steven Mayes as a secretary on Sep 06, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of Mrs Annette Karina Den Bak - Maas as a director on Aug 30, 2021

    2 pagesAP01

    Confirmation statement made on Aug 29, 2021 with updates

    4 pagesCS01

    Appointment of Mr Stephanus Christiaan Van Waalwijk Van Doorn as a director on Aug 30, 2021

    2 pagesAP01

    Termination of appointment of Patrick Legro as a director on Jun 09, 2021

    1 pagesTM01

    Who are the officers of STAPLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HOFLAND, Raoul Rene
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    Director
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    NetherlandsDutch335719860001
    BLUNT, Claire
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    Secretary
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    British140974520002
    GRIFFITHS, Michael Ernest Courtney
    50 Clarence Road
    Four Oaks
    B74 4AQ Sutton Coldfield
    West Midlands
    Secretary
    50 Clarence Road
    Four Oaks
    B74 4AQ Sutton Coldfield
    West Midlands
    British108885660001
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Secretary
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    156908700001
    MADDEN, Thomas
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    Secretary
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    British76997270001
    MAYES, Steven
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    254847680001
    SIGLEY, Caroline
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Secretary
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British66259630001
    SLEVIN, Damian
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Secretary
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    185152020001
    SMITH, Graham
    56 Roundcroft
    Romiley
    SK6 4LS Stockport
    Cheshire
    Secretary
    56 Roundcroft
    Romiley
    SK6 4LS Stockport
    Cheshire
    British65713040001
    BAIRSTOW, Michael Trevor
    Manor House 37 Main Street
    Great Oxendon
    LE16 8NE Market Harborough
    Leicestershire
    Director
    Manor House 37 Main Street
    Great Oxendon
    LE16 8NE Market Harborough
    Leicestershire
    United KingdomBritish35517700001
    BIRKS, Peter
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    United KingdomBritish133139730003
    BLUNT, Claire
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    United KingdomBritish140974520002
    BOEVÉ, Coen
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    NetherlandsDutch185278630001
    COLE, Lisa
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    EnglandBritish247820600001
    DEN BAK - MAAS, Annette Karina
    Oude Utrechtseweg, 3743 Kn
    Baarn
    32
    Netherlands
    Director
    Oude Utrechtseweg, 3743 Kn
    Baarn
    32
    Netherlands
    NetherlandsDutch286858400002
    DODSON, Michael William
    Spinney Close
    Shadow Brook Lane
    B92 0DG Solihull
    Director
    Spinney Close
    Shadow Brook Lane
    B92 0DG Solihull
    British97251530001
    DOHERTY, Philip Raymond
    29 Grangethorpe Road
    Urmston
    M41 9HT Manchester
    Director
    29 Grangethorpe Road
    Urmston
    M41 9HT Manchester
    British15112550003
    DOWNES, Jason Jonathan
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158928220001
    DOYLE, Adian Michael
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    IrelandIrish185279110001
    GLOVER, Gordon
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    NetherlandsBritish173445270002
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158967330001
    HENCKAERS, Michael Celina Herman
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    BelgiumBelgian246069020001
    JONES, Dylan Glynn
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    Director
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    EnglandBritish153523810001
    JONES, Robin Jeffrey Llewellyn
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Director
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British56115480001
    KIRTON, Ian Barry
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    EnglandBritish274457010001
    LANDIS, Lissa Jean
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    EnglandFrench239729050001
    LEGRO, Patrick
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    EnglandSwedish279929640001
    MACALUSO, Brian James
    24 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    Director
    24 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    British93684880003
    MADDEN, Thomas
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    Director
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    British76997270001
    MARSHALL, Anthony William
    8 Woodsmoor Road
    M27 0HN Swinton
    Manchester
    Director
    8 Woodsmoor Road
    M27 0HN Swinton
    Manchester
    British47949160001
    MAYES, Steven Paul
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    United KingdomBritish235008580001
    MCCARTHY, Neil
    7 Brookbank Close
    Alkrington
    M24 1FH Manchester
    Lancashire
    Director
    7 Brookbank Close
    Alkrington
    M24 1FH Manchester
    Lancashire
    British15112540002
    METCALFE, Jonathan Paul
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    United KingdomBritish262613720001
    MORGAN, Dennis
    41 Radcliffe Park Road
    M6 7WP Salford
    Manchester
    Director
    41 Radcliffe Park Road
    M6 7WP Salford
    Manchester
    British63504420001

    Who are the persons with significant control of STAPLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Andrew Feinberg
    Third Avenue
    New York
    875
    Ny 10022
    United States
    Mar 16, 2021
    Third Avenue
    New York
    875
    Ny 10022
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Corporate Express (Holdings) Limited
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    England
    Apr 06, 2016
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3132440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for STAPLES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2021The 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