Paperstream Limited LONDON


Founded in 1991, Paperstream, classified under reg no. 02649362 is an active company. Currently registered at 4th Floor NW1 3BF, London the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. James H., appointed on 19 October 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paperstream Limited Address / Contact

Office Address 4th Floor
Office Address2 20 Triton Street
Town London
Post code NW1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649362
Date of Incorporation Fri, 27th Sep 1991
Industry Dormant Company
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (68 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

James H.

Position: Director

Appointed: 19 October 2020

Hays Nominees Limited

Position: Corporate Secretary

Appointed: 18 December 2008

Hays Nominees Limited

Position: Corporate Director

Appointed: 01 September 2004

Graham N.

Position: Secretary

Resigned: 01 September 1994

Ian P.

Position: Director

Appointed: 07 October 2016

Resigned: 19 October 2020

Mark B.

Position: Director

Appointed: 19 January 2011

Resigned: 07 October 2016

Christopher S.

Position: Director

Appointed: 30 September 2010

Resigned: 19 January 2011

Stefan B.

Position: Secretary

Appointed: 14 May 2004

Resigned: 17 December 2008

Sally R.

Position: Director

Appointed: 01 March 1999

Resigned: 01 September 2004

Neil M.

Position: Director

Appointed: 30 June 1998

Resigned: 01 March 1999

Stephen C.

Position: Director

Appointed: 30 June 1998

Resigned: 14 May 2004

Stephen C.

Position: Secretary

Appointed: 30 June 1998

Resigned: 14 May 2004

Paul D.

Position: Director

Appointed: 30 June 1998

Resigned: 01 September 2004

Paul G.

Position: Secretary

Appointed: 31 March 1998

Resigned: 30 June 1998

Paul G.

Position: Director

Appointed: 31 March 1998

Resigned: 30 June 1998

Brian F.

Position: Director

Appointed: 31 March 1998

Resigned: 30 June 1998

Mark A.

Position: Director

Appointed: 02 July 1997

Resigned: 31 March 1998

Stephen C.

Position: Secretary

Appointed: 02 July 1997

Resigned: 31 March 1998

William M.

Position: Director

Appointed: 01 November 1996

Resigned: 02 July 1997

Kevin H.

Position: Secretary

Appointed: 01 November 1996

Resigned: 02 July 1997

John C.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 1996

John C.

Position: Secretary

Appointed: 19 September 1994

Resigned: 01 November 1996

David C.

Position: Director

Appointed: 01 December 1993

Resigned: 30 April 1995

Adrian S.

Position: Director

Appointed: 01 December 1993

Resigned: 30 June 1996

David S.

Position: Director

Appointed: 01 December 1993

Resigned: 02 October 1995

Michael D.

Position: Director

Appointed: 01 December 1993

Resigned: 01 November 1995

John C.

Position: Director

Appointed: 27 September 1992

Resigned: 01 December 1993

Graham N.

Position: Director

Appointed: 27 September 1992

Resigned: 01 December 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Hays Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hays Holdings Ltd

4th Floor 20 Triton Street, London, NW1 3BF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 93338
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100
Net Current Assets Liabilities100100   
Number Shares Allotted  100100100
Par Value Share  111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal100100   
Total Assets Less Current Liabilities100100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 14th, December 2023
Free Download (2 pages)

Company search