Background WavePink WaveYellow Wave

PAPERSTREAM LIMITED (02649362)

PAPERSTREAM LIMITED (02649362) is an active UK company. incorporated on 27 September 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAPERSTREAM LIMITED has been registered for 34 years. Current directors include HILTON, James, HAYS NOMINEES LIMITED.

Company Number
02649362
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILTON, James, HAYS NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERSTREAM LIMITED

PAPERSTREAM LIMITED is an active company incorporated on 27 September 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAPERSTREAM LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02649362

LTD Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ELKINBUSH LIMITED
From: 27 September 1991To: 7 January 1992
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road 4th Floor London NW1 2AF
From: 31 January 2011To: 15 May 2019
250 Euston Road London NW1 2AF
From: 27 September 1991To: 31 January 2011
Timeline

8 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 Dec 2008

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 19 Oct 2020

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate director
Appointed 01 Sept 2004

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 14 May 2004
Resigned 17 Dec 2008

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 30 Jun 1998
Resigned 14 May 2004

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 02 Jul 1997
Resigned 31 Mar 1998

CULLEN, John

Resigned
86 Arlington Avenue, WorthingBN12 4SR
Secretary
Appointed 19 Sept 1994
Resigned 01 Nov 1996

GLEESON, Paul

Resigned
Foxhaunt House, Henley On ThamesRG9 1PL
Secretary
Appointed 31 Mar 1998
Resigned 30 Jun 1998

HALL, Kevin Gregory

Resigned
51 Grove Road, WorthingBN14 9DQ
Secretary
Appointed 01 Nov 1996
Resigned 02 Jul 1997

NICHOLSON, Graham Dudley

Resigned
11 Northfield Road, WorthingBN13 1QW
Secretary
Appointed N/A
Resigned 01 Sept 1994

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed 02 Jul 1997
Resigned 31 Mar 1998

BERRY, Mark Ian James

Resigned
Euston Road, LondonNW1 2AF
Born February 1973
Director
Appointed 19 Jan 2011
Resigned 07 Oct 2016

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Born February 1956
Director
Appointed 30 Jun 1998
Resigned 14 May 2004

COULLING, David

Resigned
Tudor Lodge Loughton Lane, EppingCM16 7JZ
Born March 1955
Director
Appointed 01 Dec 1993
Resigned 30 Apr 1995

CULLEN, John

Resigned
86 Arlington Avenue, WorthingBN12 4SR
Born November 1943
Director
Appointed 01 Nov 1995
Resigned 01 Nov 1996

CULLEN, John

Resigned
86 Arlington Avenue, WorthingBN12 4SR
Born November 1943
Director
Appointed N/A
Resigned 01 Dec 1993

DONLEVY, Michael Leo

Resigned
Brambledown, PulboroughRH20 4BL
Born October 1939
Director
Appointed 01 Dec 1993
Resigned 01 Nov 1995

DUNGATE, Paul Anthony

Resigned
Beggars Roost, HorshamRH12 2BY
Born July 1959
Director
Appointed 30 Jun 1998
Resigned 01 Sept 2004

FULLER, Brian Leslie

Resigned
Cotswold House, Chipping CampdenGL55 6AZ
Born May 1945
Director
Appointed 31 Mar 1998
Resigned 30 Jun 1998

GLEESON, Paul

Resigned
Foxhaunt House, Henley On ThamesRG9 1PL
Born January 1956
Director
Appointed 31 Mar 1998
Resigned 30 Jun 1998

MCALOON, William Gerard

Resigned
10 Jacks View, AyshireKA23 9HX
Born November 1959
Director
Appointed 01 Nov 1996
Resigned 02 Jul 1997

MCLACHLAN, Neil Andrew

Resigned
Deise, HorshamRH12 4QD
Born December 1960
Director
Appointed 30 Jun 1998
Resigned 01 Mar 1999

NICHOLSON, Graham Dudley

Resigned
11 Northfield Road, WorthingBN13 1QW
Born September 1934
Director
Appointed N/A
Resigned 01 Dec 1993

PRATT, Ian David

Resigned
20 Triton Street, LondonNW1 3BF
Born February 1965
Director
Appointed 07 Oct 2016
Resigned 19 Oct 2020

REAY, Sally Jane

Resigned
34 Sedgmoor Road, High WycombeHP10 9AP
Born June 1958
Director
Appointed 01 Mar 1999
Resigned 01 Sept 2004

SAMWAYS, Adrian

Resigned
Roys Farm, SouthamptonSO32 3QA
Born September 1948
Director
Appointed 01 Dec 1993
Resigned 30 Jun 1996

STAINTHORPE, David John

Resigned
54 Nevill Road, BrightonBN2 7HG
Born June 1947
Director
Appointed 01 Dec 1993
Resigned 02 Oct 1995

STAMPER, Christopher Ian

Resigned
250 Euston RoadNW1 2AF
Born January 1975
Director
Appointed 30 Sept 2010
Resigned 19 Jan 2011

Persons with significant control

1

20 Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 May 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
30 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Director Company With Change Date
29 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
24 October 2006
353353
Accounts With Made Up Date
3 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
363aAnnual Return
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Made Up Date
6 May 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
24 October 2000
287Change of Registered Office
Legacy
13 October 2000
288cChange of Particulars
Legacy
11 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Resolution
19 August 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
8 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
363aAnnual Return
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Legacy
28 October 1997
190190
Legacy
28 October 1997
353353
Legacy
15 October 1997
288bResignation of Director or Secretary
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
22 August 1997
AAAnnual Accounts
Legacy
20 July 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Accounts With Made Up Date
13 December 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
16 October 1995
288288
Legacy
9 October 1995
363x363x
Legacy
16 May 1995
288288
Accounts With Made Up Date
1 December 1994
AAAnnual Accounts
Legacy
30 September 1994
363x363x
Legacy
21 September 1994
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Made Up Date
3 December 1993
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 1992
AAAnnual Accounts
Legacy
9 October 1992
363x363x
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Resolution
10 July 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
88(2)R88(2)R
Legacy
13 January 1992
287Change of Registered Office
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
224224
Resolution
13 January 1992
RESOLUTIONSResolutions
Memorandum Articles
7 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1991
NEWINCIncorporation