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

PAPERCHASE GROUP LTD

THE COURTYARD, 14A SYDENHAM ROAD, CROYDON, CR0 2EE,
Company Registration Number
06542730
Private Limited Company
Active

Company Overview

About Paperchase Group Ltd
PAPERCHASE GROUP LTD was founded on 2008-03-25 and has its registered office in Croydon. The organisation's status is listed as "Active". Paperchase Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAPERCHASE GROUP LTD
 
Legal Registered Office
THE COURTYARD
14A SYDENHAM ROAD
CROYDON
CR0 2EE
Other companies in SE26
 
Filing Information
Company Number 06542730
Company ID Number 06542730
Date formed 2008-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974863465  
Last Datalog update: 2024-05-05 07:41:20
Primary Source:Companies House
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 PAPERCHASE GROUP LTD

Current Directors
Officer Role Date Appointed
MINESH PATEL
Company Secretary 2008-03-25
SANDEEP GUPTA
Director 2008-03-25
SHAHARYAR KHAN
Director 2014-04-01
HITESH BABUBHAI PATEL
Director 2008-03-25
MINESH PATEL
Director 2008-03-25
UPENDRA BABUBHAI PATEL
Director 2008-03-25
RENE RAVICHANDRAN
Director 2008-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINESH PATEL SWEETCORN SOUP LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Dissolved
MINESH PATEL MUSHROOM SOUP LIMITED Company Secretary 2005-10-03 CURRENT 2005-06-28 Dissolved 2015-12-11
MINESH PATEL PAPERCHASE ACCOUNTANCY LIMITED Company Secretary 1992-10-31 CURRENT 1989-04-17 Active
MINESH PATEL PAPERCHASE COMPUTERS LIMITED Company Secretary 1992-02-24 CURRENT 1992-02-24 Active
SANDEEP GUPTA MUSHROOM SOUP LIMITED Director 2008-09-01 CURRENT 2005-06-28 Dissolved 2015-12-11
SANDEEP GUPTA PAPERCHASE ACCOUNTANCY LIMITED Director 2001-10-01 CURRENT 1989-04-17 Active
SHAHARYAR KHAN PAPERCHASE ACCOUNTANCY LIMITED Director 2014-04-01 CURRENT 1989-04-17 Active
HITESH BABUBHAI PATEL KAAT PROPERTIES LTD Director 2014-08-01 CURRENT 2014-08-01 Active
HITESH BABUBHAI PATEL PAPERCHASE ACCOUNTANCY LIMITED Director 2001-10-01 CURRENT 1989-04-17 Active
MINESH PATEL PAPERCHASE BUSINESS SERVICES LTD Director 2012-02-03 CURRENT 2012-02-03 Active
MINESH PATEL UNIVERSE TECHNOLOGY RECRUITMENT TRUSTEES LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
MINESH PATEL PAPERCHASE SUPPLIES LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-07-02
MINESH PATEL PAPERCHASE ACCOUNTANCY LIMITED Director 2001-10-01 CURRENT 1989-04-17 Active
UPENDRA BABUBHAI PATEL BARETTO LIMITED Director 2009-02-06 CURRENT 2008-10-22 Active - Proposal to Strike off
UPENDRA BABUBHAI PATEL PAPERCHASE ACCOUNTANCY LIMITED Director 1993-10-31 CURRENT 1989-04-17 Active
RENE RAVICHANDRAN PAPERCHASE TRONCMASTER SERVICES LIMITED Director 2010-06-09 CURRENT 2009-09-22 Dissolved 2017-08-01
RENE RAVICHANDRAN PAPERCHASE ACCOUNTANCY LIMITED Director 2004-01-02 CURRENT 1989-04-17 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
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-19CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR UPENDRA BABUBHAI PATEL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MINESH PATEL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR HITESH BABUBHAI PATEL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR SANDEEP GUPTA
2022-10-06Termination of appointment of Minesh Patel on 2022-09-30
2022-10-06DIRECTOR APPOINTED MR NISHIT MANGALBHAI PATEL
2022-10-06AP01DIRECTOR APPOINTED MR NISHIT MANGALBHAI PATEL
2022-10-06TM02Termination of appointment of Minesh Patel on 2022-09-30
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR UPENDRA BABUBHAI PATEL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER PAL SINGH VIRDI
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-11DIRECTOR APPOINTED MR SIMON BINDER
2022-01-11AP01DIRECTOR APPOINTED MR SIMON BINDER
2021-10-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAHARYAR KHAN
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-03-29SH03Purchase of own shares
2021-03-10AA01Current accounting period shortened from 31/05/21 TO 31/03/21
2020-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-06-19SH0115/06/20 STATEMENT OF CAPITAL GBP 1000
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21SH06Cancellation of shares. Statement of capital on 2019-12-10 GBP 856
2020-01-14AP01DIRECTOR APPOINTED MR. RAVINDER PAL SINGH VIRDI
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RENE RAVICHANDRAN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-24CH01Director's details changed for Mr Shaharyar Khan on 2018-04-18
2017-12-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 42 Sydenham Road London SE26 5QF
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED MR SHAHARYAR KHAN
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0125/03/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA BABUBHAI PATEL / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE RAVICHANDRAN / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH PATEL / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP GUPTA / 18/06/2013
2013-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MINESH PATEL on 2013-06-18
2013-04-22AR0125/03/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-21CH01Director's details changed for Mr. Sandeep Gupta on 2011-08-30
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0125/03/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-19AR0125/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / UPENDRA BABUBHAI PATEL / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE RAVICHANDRAN / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 25/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GUPTA / 25/03/2010
2010-02-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-04-28225CURREXT FROM 31/03/2009 TO 31/05/2009
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to PAPERCHASE GROUP LTD 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 PAPERCHASE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 117,548
Creditors Due After One Year 2012-05-31 £ 164,085
Creditors Due After One Year 2012-05-31 £ 164,085
Creditors Due After One Year 2011-05-31 £ 408,929
Creditors Due Within One Year 2013-05-31 £ 438,049
Creditors Due Within One Year 2012-05-31 £ 503,309
Creditors Due Within One Year 2012-05-31 £ 503,309
Creditors Due Within One Year 2011-05-31 £ 337,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 PAPERCHASE GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 133,481
Cash Bank In Hand 2012-05-31 £ 59,385
Cash Bank In Hand 2012-05-31 £ 59,385
Cash Bank In Hand 2011-05-31 £ 105,095
Current Assets 2013-05-31 £ 138,389
Current Assets 2012-05-31 £ 65,855
Current Assets 2012-05-31 £ 65,855
Current Assets 2011-05-31 £ 148,565
Debtors 2013-05-31 £ 4,908
Debtors 2012-05-31 £ 6,470
Debtors 2012-05-31 £ 6,470
Debtors 2011-05-31 £ 43,470
Secured Debts 2013-05-31 £ 40,452
Shareholder Funds 2013-05-31 £ 183,014
Shareholder Funds 2011-05-31 £ 2,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAPERCHASE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAPERCHASE GROUP LTD
Trademarks
We have not found any records of PAPERCHASE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPERCHASE GROUP LTD. 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 (69202 - Bookkeeping activities) as PAPERCHASE GROUP LTD are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where PAPERCHASE GROUP LTD 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 PAPERCHASE GROUP LTD 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 PAPERCHASE GROUP LTD 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.