Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAPER CAFE LIMITED
Company Information for

PAPER CAFE LIMITED

Thames House, Cores End Road, Bourne End, SL8 5AS,
Company Registration Number
04244851
Private Limited Company
Active

Company Overview

About Paper Cafe Ltd
PAPER CAFE LIMITED was founded on 2001-07-02 and has its registered office in Bourne End. The organisation's status is listed as "Active". Paper Cafe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAPER CAFE LIMITED
 
Legal Registered Office
Thames House
Cores End Road
Bourne End
SL8 5AS
Other companies in UB6
 
Filing Information
Company Number 04244851
Company ID Number 04244851
Date formed 2001-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778097865  
Last Datalog update: 2024-05-07 09:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPER CAFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAPER CAFE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM BUTLER
Company Secretary 2005-01-31
MALCOLM BUTLER
Director 2001-07-02
DARREN DENNIS
Director 2001-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
AJAY MANDALIA
Company Secretary 2003-10-20 2005-01-31
ROBERT JAMES BAKER
Company Secretary 2001-07-02 2003-10-19
MARK ANDREW SAGGS
Director 2001-07-02 2003-01-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-07-02 2001-07-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-07-02 2001-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Company name changed creasetech LIMITED\certificate issued on 07/05/24
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 3 Wadsworth Road Perivale Middlesex UB6 7JD
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-06-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042448510004
2022-12-23Current accounting period extended from 30/12/22 TO 31/03/23
2022-12-23AA01Current accounting period extended from 30/12/22 TO 31/03/23
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR MARK SAGGS
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042448510004
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-02-22PSC02Notification of Opal X Limited as a person with significant control on 2020-10-01
2021-02-22PSC07CESSATION OF DENNIS DARREN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DENNIS
2019-03-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-01PSC04Change of details for Mr Malcolm Butler as a person with significant control on 2017-11-30
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 30/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 30/11/2017
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03MG01Particulars of a mortgage or charge / charge no: 3
2012-12-31AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM 31 Cheyneys Avenue Edgware Middlesex HA8 6SA
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22MG01Particulars of a mortgage or charge / charge no: 2
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-02SH0125/11/11 STATEMENT OF CAPITAL GBP 100
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-25AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/06/2011
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-27AR0102/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 01/10/2009
2009-11-28AA31/12/08 TOTAL EXEMPTION FULL
2009-09-10363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/08/2007
2008-01-02363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: SHERIDAN HOUSE 17 SAINT ANNS RD HARROW MIDDLESEX HA1 1JU
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288bSECRETARY RESIGNED
2005-04-13288aNEW SECRETARY APPOINTED
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-09-16288bSECRETARY RESIGNED
2004-09-16288aNEW SECRETARY APPOINTED
2004-05-13363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23288bDIRECTOR RESIGNED
2003-01-14225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-07-25363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-1988(2)RAD 02/07/01--------- £ SI 97@1=97 £ IC 1/98
2001-07-05288bDIRECTOR RESIGNED
2001-07-05288bSECRETARY RESIGNED
2001-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to PAPER CAFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAPER CAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2013-04-03 Outstanding CITY BUSINESS FINANCE LTD T/A PRINT FINANCE
ALL ASSETS DEBENTURE 2012-03-22 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2006-05-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAPER CAFE LIMITED

Intangible Assets
Patents
We have not found any records of PAPER CAFE LIMITED registering or being granted any patents
Domain Names

PAPER CAFE LIMITED owns 1 domain names.

creasetech.co.uk  

Trademarks
We have not found any records of PAPER CAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPER CAFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as PAPER CAFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAPER CAFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPER CAFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAPER CAFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1