Background WavePink WaveYellow Wave

METSA TISSUE LIMITED (02842567)

METSA TISSUE LIMITED (02842567) is an active UK company. incorporated on 5 August 1993. with registered office in Walton-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). METSA TISSUE LIMITED has been registered for 32 years. Current directors include DAVIS, Richard, ILVONEN, Terhi, PAJARI-SEDERHOLM, Sari Maarit and 1 others.

Company Number
02842567
Status
active
Type
ltd
Incorporated
5 August 1993
Age
32 years
Address
2 Walton Lodge, Walton-On-Thames, KT12 1BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
DAVIS, Richard, ILVONEN, Terhi, PAJARI-SEDERHOLM, Sari Maarit, SIMON, Arno
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METSA TISSUE LIMITED

METSA TISSUE LIMITED is an active company incorporated on 5 August 1993 with the registered office located in Walton-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). METSA TISSUE LIMITED was registered 32 years ago.(SIC: 46760)

Status

active

Active since 32 years ago

Company No

02842567

LTD Company

Age

32 Years

Incorporated 5 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

METSA-SERLA TISSUE LIMITED
From: 24 September 1993To: 3 March 1998
SPEED 3731 LIMITED
From: 5 August 1993To: 24 September 1993
Contact
Address

2 Walton Lodge Bridge Street Walton-On-Thames, KT12 1BT,

Previous Addresses

Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England
From: 30 August 2011To: 8 July 2014
Marcar House 13 Parkshot Richmond upon Thames Surrey TW9 2RJ
From: 5 August 1993To: 30 August 2011
Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Funding Round
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Left
Feb 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOLE, Benjamin Neil

Active
Bridge Street, Walton-On-ThamesKT12 1BT
Secretary
Appointed 15 Jul 2025

DAVIS, Richard

Active
Bridge Street, Walton-On-ThamesKT12 1BT
Born August 1973
Director
Appointed 11 Jan 2025

ILVONEN, Terhi

Active
Bridge Street, Walton-On-ThamesKT12 1BT
Born November 1971
Director
Appointed 11 Jan 2025

PAJARI-SEDERHOLM, Sari Maarit

Active
Bridge Street, Walton-On-ThamesKT12 1BT
Born October 1968
Director
Appointed 06 Aug 2025

SIMON, Arno

Active
Am Schuler 3, Urbach
Born October 1962
Director
Appointed 30 Jun 2009

AHRELA, Jouni

Resigned
32 Glebe Road, SuttonSM2 7AT
Secretary
Appointed 22 Feb 1996
Resigned 01 Dec 1996

DENNIS, Peter John

Resigned
Bridge Street, Walton-On-ThamesKT12 1BT
Secretary
Appointed 31 Jan 2013
Resigned 31 Dec 2017

EVANS, Gavin

Resigned
Bridge Street, Walton-On-ThamesKT12 1BT
Secretary
Appointed 12 May 2023
Resigned 15 Jul 2025

KNOTT, John Richard

Resigned
36 Petersfield, ChelmsfordCM1 4EP
Secretary
Appointed 01 Dec 1996
Resigned 31 Jan 2013

OLSSON, Alice

Resigned
Fishtoft Road, BostonPE21 0BJ
Secretary
Appointed 29 Dec 2017
Resigned 12 May 2023

WANT, Peter Edward

Resigned
14 The Vale, BrentwoodCM14 4UP
Secretary
Appointed 14 Sept 1993
Resigned 22 Feb 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Aug 1993
Resigned 14 Sept 1993

AHRELA, Jouni

Resigned
32 Glebe Road, SuttonSM2 7AT
Born October 1958
Director
Appointed 22 Feb 1996
Resigned 20 Jun 1997

ANTTILA, Hannu

Resigned
Kiiltouacliontie 36c, Espoo
Born April 1955
Director
Appointed 01 Mar 2000
Resigned 01 May 2004

DEWICK, Mark

Resigned
Bridge Street, Walton-On-ThamesKT12 1BT
Born May 1963
Director
Appointed 29 Nov 2018
Resigned 11 Jan 2025

FORSELL, Mikko Juhani

Resigned
C, Espoo
Born December 1974
Director
Appointed 09 Dec 2013
Resigned 20 Oct 2017

FORSELL, Mikko Juhani

Resigned
Kirvuntie 20 D, Espoo
Born December 1974
Director
Appointed 30 Jun 2009
Resigned 23 Apr 2013

HELLSTROM, Per

Resigned
Tunaholmsvagen 3, Sweden
Born September 1950
Director
Appointed 14 Sept 1993
Resigned 01 Apr 2000

HIETANEN, Mikko

Resigned
Kouvolankatu 5, Lohja
Born November 1953
Director
Appointed 01 Mar 2000
Resigned 08 Feb 2002

HOLM, Per Markus

Resigned
Kotilahdentie 19, Siuntio
Born December 1967
Director
Appointed 30 Jun 2009
Resigned 31 Dec 2013

KAIKKONEN, Esa Antero

Resigned
Revontulenpuisto 2, 02100 Espoo
Born September 1969
Director
Appointed 26 Jul 2023
Resigned 06 Aug 2025

KALPIO, Juhana Pellervo

Resigned
Aminnenmaki, EspooFOREIGN
Born June 1967
Director
Appointed 26 Sept 2006
Resigned 01 Jun 2007

KANSI, Petri Olavi

Resigned
Rauduntie 5 A, EspooFOREIGN
Born October 1961
Director
Appointed 01 Mar 2004
Resigned 31 Jul 2008

KNOTT, John Richard

Resigned
36 Petersfield, ChelmsfordCM1 4EP
Born December 1943
Director
Appointed 26 Aug 1998
Resigned 30 Jun 2009

MUTTILAINEN, Kari

Resigned
Kuusisaarenpolku 7, HelsinkiFOREIGN
Born June 1955
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2009

PALJAKKA, Mika Antero

Resigned
2 Walton Lodge, Walton-On-ThamesKT12 1BT
Born December 1968
Director
Appointed 11 Jan 2025
Resigned 17 Dec 2025

PETIN, Anders Nicolai

Resigned
Zitelmannstr 16, BonnFOREIGN
Born October 1951
Director
Appointed 24 Apr 2007
Resigned 30 Jun 2009

PILLI-SIHVOLA, Juha Tapio

Resigned
Revontulenpuisto 2, 02100 Espoo
Born August 1965
Director
Appointed 26 Jul 2023
Resigned 25 Nov 2024

POKKI, Antti Juhani

Resigned
Vanhan-Mankkaantie Ua1, EspooFOREIGN
Born April 1946
Director
Appointed 01 Mar 2000
Resigned 08 Feb 2002

POKKI, Antti

Resigned
Monhanlahdentie 2 B, Finland
Born April 1946
Director
Appointed 14 Sept 1993
Resigned 01 Apr 2000

RANTA, Jouko Eeto Ilmari

Resigned
Flat 9, Bevan Court, TwickenhamTW1 2TS
Born March 1947
Director
Appointed 20 Jun 1997
Resigned 30 Sept 2006

RILEY, Scott

Resigned
Bridge Street, Walton-On-ThamesKT12 1BT
Born June 1988
Director
Appointed 11 Jan 2025
Resigned 25 Feb 2026

SAARELA, Juhani Kalevi

Resigned
Pohjoiskaari 5 A 2, FinlandFOREIGN
Born March 1955
Director
Appointed 15 Oct 1997
Resigned 01 Apr 2000

SALOVAARA, Timo Ilmari

Resigned
Kulmatie 7 B, FinlandFOREIGN
Born January 1944
Director
Appointed 15 Oct 1997
Resigned 01 Apr 2000

SILLANPAA, Jani Kristian

Resigned
Bridge Street, Walton-On-ThamesKT12 1BT
Born December 1976
Director
Appointed 04 Apr 2019
Resigned 08 Aug 2023

Persons with significant control

1

Revontulenpuisto, Espoo

Nature of Control

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

Filing History

152

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
8 March 2016
RP04RP04
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2012
AR01AR01
Auditors Resignation Company
26 October 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Resolution
29 January 2010
RESOLUTIONSResolutions
Legacy
7 August 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
16 December 1996
287Change of Registered Office
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
18 February 1994
88(2)R88(2)R
Legacy
18 February 1994
224224
Resolution
13 February 1994
RESOLUTIONSResolutions
Resolution
13 February 1994
RESOLUTIONSResolutions
Resolution
13 February 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
288288
Memorandum Articles
8 December 1993
MEM/ARTSMEM/ARTS
Resolution
8 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1993
287Change of Registered Office
Incorporation Company
5 August 1993
NEWINCIncorporation