Paperhat Group Limited LONDON


Paperhat Group Limited was officially closed on 2022-02-22. Paperhat Group was a private limited company that could have been found at 2Nd Floor, 110 Cannon Street, London, EC4N 6EU. This company (formally formed on 1995-11-15).

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). According to the official data, there was a name alteration on 2015-03-05, their previous name was Paperhat Communications. There is a second name change mentioned: previous name was Paperhat Consulting performed on 2012-03-29. The last confirmation statement was filed on 2017-11-15 and last time the statutory accounts were filed was on 28 February 2017. 2015-11-15 is the date of the latest annual return.

Paperhat Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126476
Date of Incorporation Wed, 15th Nov 1995
Date of Dissolution Tue, 22nd Feb 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Fri, 30th Nov 2018
Account last made up date Tue, 28th Feb 2017
Next confirmation statement due date Thu, 29th Nov 2018
Last confirmation statement dated Wed, 15th Nov 2017

Company staff

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 10 January 2019

Phillip M.

Position: Director

Appointed: 16 January 2015

Resigned: 31 July 2018

David F.

Position: Director

Appointed: 25 April 2014

Resigned: 30 June 2016

Raymond P.

Position: Director

Appointed: 01 February 2011

Resigned: 09 November 2020

Thomas O.

Position: Director

Appointed: 04 January 2011

Resigned: 01 September 2017

Anthony R.

Position: Director

Appointed: 26 October 2009

Resigned: 09 November 2018

Adam C.

Position: Director

Appointed: 01 June 2007

Resigned: 30 October 2009

Ian P.

Position: Director

Appointed: 01 June 2007

Resigned: 18 January 2008

Andrew M.

Position: Director

Appointed: 11 September 2002

Resigned: 31 December 2010

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2002

Resigned: 01 January 2016

James M.

Position: Director

Appointed: 29 July 2002

Resigned: 14 December 2012

Gabrielle V.

Position: Secretary

Appointed: 12 October 2000

Resigned: 22 July 2001

Timothy P.

Position: Director

Appointed: 15 November 1995

Resigned: 09 November 2018

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 15 November 1995

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 1995

Resigned: 12 October 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1995

Resigned: 15 November 1995

People with significant control

Timothy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paperhat Communications March 5, 2015
Paperhat Consulting March 29, 2012
Paperhat Imaging October 31, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2017-02-28
filed on: 5th, December 2017
Free Download (34 pages)

Company search