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

PAPERSTREAM LIMITED

4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
02649362
Private Limited Company
Active

Company Overview

About Paperstream Ltd
PAPERSTREAM LIMITED was founded on 1991-09-27 and has its registered office in London. The organisation's status is listed as "Active". Paperstream Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAPERSTREAM LIMITED
 
Legal Registered Office
4TH FLOOR
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 02649362
Company ID Number 02649362
Date formed 1991-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 08:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPERSTREAM 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 PAPERSTREAM LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
HAYS NOMINEES LIMITED
Director 2004-09-01
IAN DAVID PRATT
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
CHRISTOPHER IAN STAMPER
Director 2010-09-30 2011-01-19
STEFAN EDWARD BORT
Company Secretary 2004-05-14 2008-12-17
PAUL ANTHONY DUNGATE
Director 1998-06-30 2004-09-01
SALLY JANE REAY
Director 1999-03-01 2004-09-01
STEPHEN JOHN CHARNOCK
Company Secretary 1998-06-30 2004-05-14
STEPHEN JOHN CHARNOCK
Director 1998-06-30 2004-05-14
NEIL ANDREW MCLACHLAN
Director 1998-06-30 1999-03-01
PAUL GLEESON
Company Secretary 1998-03-31 1998-06-30
BRIAN LESLIE FULLER
Director 1998-03-31 1998-06-30
PAUL GLEESON
Director 1998-03-31 1998-06-30
STEPHEN JOHN CHARNOCK
Company Secretary 1997-07-02 1998-03-31
MARK EWART ALDRIDGE
Director 1997-07-02 1998-03-31
KEVIN GREGORY HALL
Company Secretary 1996-11-01 1997-07-02
WILLIAM GERARD MCALOON
Director 1996-11-01 1997-07-02
JOHN CULLEN
Company Secretary 1994-09-19 1996-11-01
JOHN CULLEN
Director 1995-11-01 1996-11-01
ADRIAN SAMWAYS
Director 1993-12-01 1996-06-30
MICHAEL LEO DONLEVY
Director 1993-12-01 1995-11-01
DAVID JOHN STAINTHORPE
Director 1993-12-01 1995-10-02
DAVID COULLING
Director 1993-12-01 1995-04-30
GRAHAM DUDLEY NICHOLSON
Company Secretary 1992-09-27 1994-09-01
JOHN CULLEN
Director 1992-09-27 1993-12-01
GRAHAM DUDLEY NICHOLSON
Director 1992-09-27 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT WEYSIDE 23 LIMITED Director 2016-10-07 CURRENT 2005-06-06 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE GROUP LIMITED Director 2016-10-07 CURRENT 1959-10-27 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS COMMERCIAL SERVICES LIMITED Director 2016-10-07 CURRENT 1962-06-04 Liquidation
IAN DAVID PRATT HAYS NOMINEES LIMITED Director 2016-10-07 CURRENT 1968-03-18 Active
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT HAYS OVERSEAS HOLDINGS LIMITED Director 2016-10-07 CURRENT 1969-10-17 Active
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT AXIS RESOURCES HOLDINGS LIMITED Director 2016-10-07 CURRENT 1998-02-05 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 Active

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
2024-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-10-10CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-11CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-05CH01Director's details changed for James Hilton on 2021-01-05
2020-10-19AP01DIRECTOR APPOINTED JAMES HILTON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PRATT
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-16PSC05Change of details for Hays Holdings Ltd as a person with significant control on 2019-05-07
2019-05-15CH04SECRETARY'S DETAILS CHNAGED FOR HAYS NOMINEES LIMITED on 2019-05-07
2019-05-15CH01Director's details changed for Mr Ian David Pratt on 2019-05-07
2019-05-15CH02Director's details changed for Hays Nominees Limited on 2019-05-07
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 250 Euston Road 4th Floor London NW1 2AF
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-05-30RP04CS01Second filing of Confirmation Statement dated 06/10/2016
2017-05-30ANNOTATIONClarification
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-19CH01Director's details changed for Ian David Pratt on 2016-10-19
2016-10-18AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0127/09/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-10AR0127/09/12 ANNUAL RETURN FULL LIST
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ADOPT ARTICLES 13/07/12
2012-07-13CC04Statement of company's objects
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-03AR0127/09/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-09AR0127/09/09 FULL LIST
2008-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-10-26363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-25363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-24353LOCATION OF REGISTER OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-04363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-26363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-10-26288cSECRETARY'S PARTICULARS CHANGED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE, MILLMEAD GUILDFORD SURREY GU2 4HJ
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-14363aRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-09363aRETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS
2002-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-25363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-24363aRETURN MADE UP TO 27/09/00; NO CHANGE OF MEMBERS
2000-10-24287REGISTERED OFFICE CHANGED ON 24/10/00 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 5HJ
2000-10-13288cDIRECTOR'S PARTICULARS CHANGED
2000-10-11288cDIRECTOR'S PARTICULARS CHANGED
2000-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-25363aRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-08-19SRES03EXEMPTION FROM APPOINTING AUDITORS 12/08/99
1999-04-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PAPERSTREAM 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 PAPERSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAPERSTREAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PAPERSTREAM LIMITED

Intangible Assets
Patents
We have not found any records of PAPERSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAPERSTREAM LIMITED
Trademarks
We have not found any records of PAPERSTREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPERSTREAM 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 (99999 - Dormant Company) as PAPERSTREAM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PAPERSTREAM 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 PAPERSTREAM 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 PAPERSTREAM 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.