PAPER CAFE LIMITED

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

    Company NamePAPER CAFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244851
    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 PAPER CAFE LIMITED?

    • Binding and related services (18140) / Manufacturing

    Where is PAPER CAFE LIMITED located?

    Registered Office Address
    Thames House
    Cores End Road
    SL8 5AS Bourne End
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PAPER CAFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREASETECH LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for PAPER CAFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PAPER CAFE LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for PAPER CAFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Notification of Peterhurst Holdings Limited as a person with significant control on Apr 04, 2025

    2 pagesPSC02

    Cessation of Opal X Limited as a person with significant control on Apr 04, 2025

    1 pagesPSC07

    Cessation of Malcolm Butler as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Termination of appointment of Malcolm Butler as a secretary on Mar 31, 2025

    1 pagesTM02

    Termination of appointment of Malcolm Butler as a director on Mar 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 30, 2024 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed creasetech LIMITED\certificate issued on 07/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2024

    RES15

    Registered office address changed from 3 Wadsworth Road Perivale Middlesex UB6 7JD to Thames House Cores End Road Bourne End SL8 5AS on Mar 13, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Satisfaction of charge 042448510004 in full

    1 pagesMR04

    Current accounting period extended from Dec 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Nov 30, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on Nov 30, 2021 with updates

    5 pagesCS01

    Appointment of Mr Mark Saggs as a director on Jun 17, 2021

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 042448510004, created on Jun 24, 2021

    29 pagesMR01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Nov 30, 2020 with updates

    5 pagesCS01

    Who are the officers of PAPER CAFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAGGS, Mark Andrew
    UB9 4EQ Denham
    43 Knighton Way Lane
    Buckinghamshire
    United Kingdom
    Director
    UB9 4EQ Denham
    43 Knighton Way Lane
    Buckinghamshire
    United Kingdom
    United KingdomBritish228549560002
    BAKER, Robert James
    24 Sycamore Road
    HP8 4LG Chalfont St. Giles
    Buckinghamshire
    Secretary
    24 Sycamore Road
    HP8 4LG Chalfont St. Giles
    Buckinghamshire
    Other77019430001
    BUTLER, Malcolm
    49 East Mead
    HA4 9HT South Ruislip
    Middlesex
    Secretary
    49 East Mead
    HA4 9HT South Ruislip
    Middlesex
    British77019380001
    MANDALIA, Ajay
    31 Cheyneys Avenue
    HA8 6SA Edgware
    Middlesex
    Secretary
    31 Cheyneys Avenue
    HA8 6SA Edgware
    Middlesex
    British97175610001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BUTLER, Malcolm
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    3
    England
    Director
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    3
    England
    United KingdomBritish77019380001
    DENNIS, Darren
    Wadsworth Road
    UB6 7JD Perivale
    3
    Middlesex
    Director
    Wadsworth Road
    UB6 7JD Perivale
    3
    Middlesex
    United KingdomBritish77019420005
    SAGGS, Mark Andrew
    26 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Director
    26 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    United KingdomBritish17646770004
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of PAPER CAFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterhurst Holdings Limited
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne Road
    Fawley House
    Buckinghamshire
    United Kingdom
    Apr 04, 2025
    2 Regatta Place
    Marlow Road
    SL8 5TD Bourne Road
    Fawley House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Walws
    Registration Number09204290
    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.
    Opal X Limited
    Cores End Road
    SL8 5AS Bourne End
    Thames House
    England
    Oct 01, 2020
    Cores End Road
    SL8 5AS Bourne End
    Thames House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07976174
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Malcolm Butler
    Cores End Road
    SL8 5AS Bourne End
    Thames House
    England
    Apr 06, 2016
    Cores End Road
    SL8 5AS Bourne End
    Thames House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Dennis Darren
    Wadsworth Road
    UB6 7JD Perivale
    3
    Middlesex
    Apr 06, 2016
    Wadsworth Road
    UB6 7JD Perivale
    3
    Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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