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

PAPERHAT GROUP LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03126476
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Paperhat Group Ltd
PAPERHAT GROUP LIMITED was founded on 1995-11-15 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Paperhat Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PAPERHAT GROUP LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W1F
 
Previous Names
PAPERHAT COMMUNICATIONS LIMITED05/03/2015
PAPERHAT CONSULTING LIMITED29/03/2012
Filing Information
Company Number 03126476
Company ID Number 03126476
Date formed 1995-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
Last Datalog update: 2021-12-05 10:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPERHAT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name PAPERHAT GROUP LIMITED
The following companies were found which have the same name as PAPERHAT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAPERHAT GROUP PTY LTD QLD 4066 Active Company formed on the 2015-04-22

Company Officers of PAPERHAT GROUP LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2016-01-01
RAYMOND CHARLES PECK
Director 2011-02-01
TIMOTHY JAMES PEPPIATT
Director 1995-11-15
ANTHONY LINO RAPACIOLI
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MARTIN MARITZ
Director 2015-01-16 2018-07-31
THOMAS EDMOND O'DONNELL
Director 2011-01-04 2017-09-01
DAVID JOHN FINCH
Director 2014-04-25 2016-06-30
HANOVER SECRETARIES LIMITED
Company Secretary 2002-07-29 2016-01-01
JAMES WILLIAM MUNN
Director 2002-07-29 2012-12-14
ANDREW RAYMOND MCGHEE
Director 2002-09-11 2010-12-31
ADAM CURLEY
Director 2007-06-01 2009-10-30
IAN PAGE
Director 2007-06-01 2008-01-18
GABRIELLE CATHERINE VENUS
Company Secretary 2000-10-12 2001-07-22
COMPANY SECRETARIES LIMITED
Company Secretary 1995-11-15 2000-10-12
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-11-15 1995-11-15
CHETTLEBURGH'S LIMITED
Nominated Director 1995-11-15 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
RAYMOND CHARLES PECK RACONTEUR MEDIA LIMITED Director 2018-06-08 CURRENT 2008-07-09 Active
RAYMOND CHARLES PECK AGENCY ACCELERATORS LIMITED Director 2017-04-24 CURRENT 2011-11-03 Active
RAYMOND CHARLES PECK DUKES GLOBAL LIMITED Director 2015-06-18 CURRENT 1994-08-22 In Administration
RAYMOND CHARLES PECK CORIANDER BUSINESS SERVICES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
RAYMOND CHARLES PECK F4 BUSINESS SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2015-01-27
TIMOTHY JAMES PEPPIATT PRESSING MATTERS UK LIMITED Director 2005-03-03 CURRENT 2002-02-14 Active - Proposal to Strike off
TIMOTHY JAMES PEPPIATT PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2004-11-30 CURRENT 2004-11-24 Dissolved 2018-07-31
TIMOTHY JAMES PEPPIATT PAPERHAT LIMITED Director 2000-10-23 CURRENT 2000-10-23 Active - Proposal to Strike off

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
2021-11-22AM23Liquidation. Administration move to dissolve company
2021-06-17AM10Administrator's progress report
2021-05-11AM19liquidation-in-administration-extension-of-period
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES PECK
2020-12-14AM10Administrator's progress report
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PEPPIATT
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINO RAPACIOLI
2020-06-15AM10Administrator's progress report
2019-12-12AM10Administrator's progress report
2019-09-18AM19liquidation-in-administration-extension-of-period
2019-06-21AM10Administrator's progress report
2019-01-10TM02Termination of appointment of Halco Secretaries Limited on 2019-01-10
2019-01-05AM06Notice of deemed approval of proposals
2018-12-11AM03Statement of administrator's proposal
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 5 Fleet Place London EC4M 7rd England
2018-12-05AM01Appointment of an administrator
2018-11-06PSC04Change of details for Mr Timothy James Peppiatt as a person with significant control on 2016-04-06
2018-10-29CH01Director's details changed for Mr Raymond Charles Peck on 2018-10-29
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-25CH01Director's details changed for Mr Timothy James Peppiatt on 2016-01-01
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN MARITZ
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031264760008
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDMOND O'DONNELL
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2662.5
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LINO RAPACIOLI / 31/07/2016
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN MARITZ / 31/07/2016
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FINCH
2016-07-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/11
2016-07-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/10
2016-07-11ANNOTATIONClarification
2016-07-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/15
2016-07-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/14
2016-07-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/13
2016-07-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/12
2016-07-07ANNOTATIONClarification
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PEPPIATT / 16/02/2015
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PEPPIATT / 15/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PEPPIATT / 15/01/2016
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2016-01-04AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2662.5
2015-12-10AR0115/11/15 FULL LIST
2015-12-10AR0115/11/15 FULL LIST
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-04-21RP04SECOND FILING WITH MUD 15/11/12 FOR FORM AR01
2015-04-21ANNOTATIONClarification
2015-04-20AR0115/11/10 FULL LIST AMEND
2015-04-20AR0115/11/11 FULL LIST AMEND
2015-04-20RP04SECOND FILING WITH MUD 15/11/14 FOR FORM AR01
2015-04-20RP04SECOND FILING WITH MUD 15/11/13 FOR FORM AR01
2015-04-20ANNOTATIONClarification
2015-04-20ANNOTATIONReplaced
2015-04-20AR0115/11/10 FULL LIST AMEND
2015-03-05RES15CHANGE OF NAME 05/03/2015
2015-03-05CERTNMCOMPANY NAME CHANGED PAPERHAT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/03/15
2015-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-22AP01DIRECTOR APPOINTED PHILLIP MARTIN MARITZ
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031264760007
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031264760006
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2662.4959
2014-11-21AR0115/11/14 FULL LIST
2014-11-21LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2662.5
2014-11-21AR0115/11/14 FULL LIST
2014-11-21AR0115/11/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED DAVID FINCH
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LINO RAPACIOLI / 13/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LINO RAPACIOLI / 04/01/2014
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2662.496
2013-12-11AR0115/11/13 FULL LIST
2013-12-11AR0115/11/13 FULL LIST
2013-12-11AR0115/11/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDMOND O'DONNELL / 15/11/2013
2013-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER SECRETARIES LIMITED / 15/11/2013
2013-05-30RP04SECOND FILING WITH MUD 15/11/12 FOR FORM AR01
2013-05-30ANNOTATIONClarification
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNN
2012-12-11AR0115/11/12 NO CHANGES
2012-12-11AR0115/11/12 NO CHANGES
2012-12-11AR0115/11/12 NO CHANGES
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-03-29RES15CHANGE OF NAME 01/02/2012
2012-03-29CERTNMCOMPANY NAME CHANGED PAPERHAT CONSULTING LIMITED CERTIFICATE ISSUED ON 29/03/12
2012-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-12RES13COMPANY BUSINESS 01/02/2012
2011-12-19AR0115/11/11 FULL LIST
2011-12-19AR0115/11/11 FULL LIST
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2011-04-27RES01ADOPT ARTICLES 01/02/2011
2011-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-11RES01ADOPT ARTICLES 01/02/2011
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGHEE
2011-02-02AP01DIRECTOR APPOINTED RAYMOND CHARLES PECK
2011-01-24AP01DIRECTOR APPOINTED THOMAS EDMOND O'DONNELL
2010-12-09AR0115/11/10 FULL LIST
2010-12-09AR0115/11/10 FULL LIST
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-11AP01DIRECTOR APPOINTED ANTHONY RAPACIOLI
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-11-23AR0115/11/09 FULL LIST
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CURLEY
2009-04-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS; AMEND
2008-12-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNN / 13/11/2008
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-01-22288bDIRECTOR RESIGNED
2008-01-08363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: APOLLO HOUSE, 56 NEW BOND STREET, LONDON, W1S 1RG
2007-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2007-01-27363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-05-03363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-03-09363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS; AMEND
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-31RES13SUB DIVIDED 28/05/04
2004-08-31RES12VARYING SHARE RIGHTS AND NAMES
2004-08-31122S-DIV 28/05/04
2004-08-24RES12VARYING SHARE RIGHTS AND NAMES
2004-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAPERHAT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against PAPERHAT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2014-12-20 Outstanding BARCLAYS BANK PLC
2014-12-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-09-03 Outstanding COUTTS & COMPANY
GUARANTEE & DEBENTURE 2005-03-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-09-03 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of PAPERHAT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAPERHAT GROUP LIMITED
Trademarks
We have not found any records of PAPERHAT GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE UNK (EUROPE) LIMITED 2004-03-12 Outstanding

We have found 1 mortgage charges which are owed to PAPERHAT GROUP LIMITED

Income
Government Income

Government spend with PAPERHAT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-12-01 GBP £3,213

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAPERHAT GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPAPERHAT GROUP LIMITEDEvent Date2018-11-23
In the High Court of Justice Bristol District Registry Court Number: CR-2018-259 PAPERHAT GROUP LIMITED (Company Number 03126476 ) Nature of Business: Other business support service activities not els…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPERHAT GROUP 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 PAPERHAT GROUP 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.