Papirfly Limited LONDON


Founded in 2008, Papirfly, classified under reg no. 06692279 is an active company. Currently registered at 36-38 Cornhill EC3V 3NG, London the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Stefan R., Sally H. and Nora T.. Of them, Nora T. has been with the company the longest, being appointed on 26 May 2022 and Stefan R. has been with the company for the least time - from 21 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Debbie O. who worked with the the company until 1 December 2022.

Papirfly Limited Address / Contact

Office Address 36-38 Cornhill
Town London
Post code EC3V 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06692279
Date of Incorporation Tue, 9th Sep 2008
Industry Business and domestic software development
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Stefan R.

Position: Director

Appointed: 21 February 2024

Sally H.

Position: Director

Appointed: 20 February 2023

Nora T.

Position: Director

Appointed: 26 May 2022

Karl L.

Position: Director

Appointed: 26 May 2022

Resigned: 24 January 2024

David T.

Position: Director

Appointed: 26 May 2022

Resigned: 20 February 2023

Per O.

Position: Director

Appointed: 19 November 2015

Resigned: 26 May 2022

Knut H.

Position: Director

Appointed: 18 November 2015

Resigned: 26 May 2022

Debbie O.

Position: Secretary

Appointed: 21 October 2013

Resigned: 01 December 2022

Philip O.

Position: Director

Appointed: 09 September 2008

Resigned: 26 May 2022

People with significant control

The list of PSCs who own or control the company includes 8 names. As BizStats established, there is Karl L. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Papirfly As that put 0164 Oslo, Norway as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Papirfly Group As, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Karl L.

Notified on 8 March 2021
Ceased on 7 June 2022
Nature of control: significiant influence or control

Papirfly As

2 Universitetsgata 2, 0164 Oslo, 0301 Oslo, Norway

Legal authority Norwegian Private Limited Liability Companies Act
Legal form Limited Liability Company
Country registered Norway
Place registered Norwegian Registry
Registration number 927137186
Notified on 1 May 2021
Ceased on 7 June 2022
Nature of control: 75,01-100% shares

Papirfly Group As

15 Havnegata, 4306 Sandnes, Norway

Legal authority Norwegian Private Limited Liability Companies Act
Legal form Company
Country registered Norway
Place registered Norwegian Registry
Registration number 980407802
Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 75,01-100% shares

Philip O.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: significiant influence or control

Per O.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: significiant influence or control

Standout Capital I Ab

Box 5169 Box 5169, 102 44 Stockholm, Sweden

Legal authority Swedish Companies Act
Legal form Limited Liability Company
Country registered Sweden
Place registered Bolagsverket
Registration number 559058-0840
Notified on 16 March 2020
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Erik W.

Notified on 16 March 2020
Ceased on 1 March 2021
Nature of control: significiant influence or control

Klas H.

Notified on 16 March 2020
Ceased on 1 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 09234 57996 768    
Balance Sheet
Cash Bank In Hand148 54092 216246 498    
Current Assets333 825396 125539 8081 993 1162 633 3122 277 3034 013 734
Debtors185 285303 909293 310817 731798 4431 755 4973 679 197
Cash Bank On Hand   1 175 3851 834 869521 806334 537
Net Assets Liabilities   420 189800 730555 203877 735
Other Debtors   13 65280 59593 474194 436
Property Plant Equipment   119 06696 34470 72227 544
Tangible Fixed Assets13 36313 08821 932    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve18 99234 47996 668    
Shareholder Funds19 09234 57996 768    
Other
Description Principal Activities    62 012  
Creditors Due Within One Year328 096374 634464 972    
Net Assets Liability Excluding Pension Asset Liability19 09234 57996 768    
Net Current Assets Liabilities5 72921 49174 836301 123704 386588 734850 191
Number Shares Allotted 1010    
Accrued Liabilities Deferred Income   1 459 8521 623 411  
Accumulated Depreciation Impairment Property Plant Equipment   34 19766 82078 53329 530
Amounts Owed To Related Parties   55 62332 110  
Average Number Employees During Period   20253037
Creditors   1 691 9931 928 9261 688 5693 163 543
Depreciation Rate Used For Property Plant Equipment    25  
Fixed Assets   119 06696 343  
Increase From Depreciation Charge For Year Property Plant Equipment    32 62427 49025 056
Other Creditors   8 5991 631 0971 422 0532 794 893
Prepayments Accrued Income   64 68749 373  
Property Plant Equipment Gross Cost   153 263163 164149 25557 074
Taxation Social Security Payable   106 528122 893  
Total Additions Including From Business Combinations Property Plant Equipment    9 9019 03430 828
Total Assets Less Current Liabilities   420 189800 730659 456877 735
Trade Creditors Trade Payables   61 391156 785108 620149 994
Trade Debtors Trade Receivables   739 392717 848821 5442 263 836
Par Value Share 11   1
Share Capital Allotted Called Up Paid101010    
Tangible Fixed Assets Additions 4 409     
Tangible Fixed Assets Cost Or Valuation25 35128 42442 501    
Tangible Fixed Assets Depreciation11 98815 33620 569    
Tangible Fixed Assets Depreciation Charged In Period 4 429     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 081     
Tangible Fixed Assets Disposals 1 336     
Amounts Owed By Group Undertakings     815 318830 921
Amounts Owed To Group Undertakings    18 15170 3612 639
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 77774 059
Disposals Property Plant Equipment     22 943123 009
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 02842 318131 515
Number Shares Issued Fully Paid      10
Other Taxation Social Security Payable    122 89387 535216 017
Provisions For Liabilities Balance Sheet Subtotal     104 253 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 21st February 2024.
filed on: 22nd, February 2024
Free Download (2 pages)

Company search