Background WavePink WaveYellow Wave

PAPER ROSE LIMITED (01992961)

PAPER ROSE LIMITED (01992961) is an active UK company. incorporated on 27 February 1986. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other publishing activities. PAPER ROSE LIMITED has been registered for 40 years. Current directors include BUTTERWORTH, Alison Margaret, LOWEY, John Francis.

Company Number
01992961
Status
active
Type
ltd
Incorporated
27 February 1986
Age
40 years
Address
Riverside House, Nottingham, NG2 1RW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BUTTERWORTH, Alison Margaret, LOWEY, John Francis
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPER ROSE LIMITED

PAPER ROSE LIMITED is an active company incorporated on 27 February 1986 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PAPER ROSE LIMITED was registered 40 years ago.(SIC: 58190)

Status

active

Active since 40 years ago

Company No

01992961

LTD Company

Age

40 Years

Incorporated 27 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

PAPERWORKS LIMITED
From: 27 February 1986To: 20 September 1993
Contact
Address

Riverside House Centurion Way Nottingham, NG2 1RW,

Previous Addresses

C/O Simon Elvin Limited Wooburn Industrial Park Wooburn Green Buckinghamshire HP10 0PE
From: 27 February 1986To: 28 October 2013
Timeline

12 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Sept 12
Funding Round
Jul 14
Director Left
Feb 16
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LOWEY, John Francis

Active
Centurion Way, NottinghamNG2 1RW
Secretary
Appointed 31 Oct 2007

BUTTERWORTH, Alison Margaret

Active
Shire Hill, Saffron WaldenCB11 3FB
Born July 1965
Director
Appointed 01 Apr 2020

LOWEY, John Francis

Active
Centurion Way, NottinghamNG2 1RW
Born March 1973
Director
Appointed 01 Apr 2020

HAWKES, Linda Mary

Resigned
Brandreth Crink Lane, SouthwellNG25 0TJ
Secretary
Appointed N/A
Resigned 28 Feb 2007

VIMPANY, Richard John

Resigned
11 Watendlath Close, NottinghamNG2 6RD
Secretary
Appointed 28 Feb 2007
Resigned 31 Oct 2007

ELVIN, Simon Peel

Resigned
Woobburn Industrial Park, Wooburn GreenHP10 0PE
Born February 1941
Director
Appointed 28 Aug 2012
Resigned 18 Dec 2019

GRIFFITHS, Ann

Resigned
Grass Roots, East BridgfordNG13 8PJ
Born March 1956
Director
Appointed 01 Apr 2005
Resigned 01 Apr 2008

HAWKES, Alan

Resigned
Brandreth Crink Lane, SouthwellNG25 0TJ
Born March 1953
Director
Appointed N/A
Resigned 28 Feb 2007

HAWKES, Linda Mary

Resigned
Brandreth Crink Lane, SouthwellNG25 0TJ
Born June 1952
Director
Appointed N/A
Resigned 28 Feb 2007

JACKSON, Ian Kenneth Alexander

Resigned
Millboard Road, Bourne EndSL8 5XE
Born June 1959
Director
Appointed 07 Jan 2020
Resigned 06 Apr 2023

MCKAY, Stuart

Resigned
Mousley Hill Cottage, WarwickCV35 7JE
Born August 1946
Director
Appointed 28 Feb 2007
Resigned 01 Apr 2020

MYERS, Alison Jayne

Resigned
Heath Mount Road, HuddersfieldHD6 3RS
Born March 1958
Director
Appointed 27 May 2008
Resigned 19 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Shire Hill, Saffron WaldenCB11 3FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2023
Thomas Road, High WycombeHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
13 August 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
18 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Secretary Company With Change Date
26 October 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
26 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Sail Address Company
23 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
14 November 2008
363aAnnual Return
Legacy
8 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Accounts With Accounts Type Medium
6 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
190190
Legacy
11 August 2006
353353
Accounts With Accounts Type Medium
2 August 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 June 2004
AAMDAAMD
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Medium
5 February 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
9 October 2001
88(2)R88(2)R
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
88(2)R88(2)R
Accounts With Accounts Type Medium
20 November 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
28 July 1995
287Change of Registered Office
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
13 August 1992
363b363b
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
3 September 1991
287Change of Registered Office
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
29 June 1988
363363
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Legacy
18 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
224224
Incorporation Company
27 February 1986
NEWINCIncorporation
Miscellaneous
27 February 1986
MISCMISC