Background WavePink WaveYellow Wave

AMAZON OFFICE SUPPLIES LIMITED (02882755)

AMAZON OFFICE SUPPLIES LIMITED (02882755) is an active UK company. incorporated on 21 December 1993. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMAZON OFFICE SUPPLIES LIMITED has been registered for 32 years. Current directors include SCHLOTE, Paul.

Company Number
02882755
Status
active
Type
ltd
Incorporated
21 December 1993
Age
32 years
Address
Building 15 Gateway 1000, Stevenage, SG1 2FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHLOTE, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON OFFICE SUPPLIES LIMITED

AMAZON OFFICE SUPPLIES LIMITED is an active company incorporated on 21 December 1993 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMAZON OFFICE SUPPLIES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02882755

LTD Company

Age

32 Years

Incorporated 21 December 1993

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Building 15 Gateway 1000 Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

Building 15 Gateway 1000 Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FP England
From: 12 January 2012To: 10 January 2013
the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW
From: 21 December 1993To: 12 January 2012
Timeline

2 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Dec 93
Owner Exit
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHLOTE, Paul

Active
33 Willian Way, Letchworth Garden CitySG6 2HQ
Born May 1968
Director
Appointed 21 Dec 1993

CROFT, Ian James

Resigned
4 Oakfields Avenue, KnebworthSG3 6NP
Secretary
Appointed 22 Aug 2006
Resigned 22 May 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Dec 1993
Resigned 21 Dec 1993

COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Admirals Quarters Portsmouth Road, Thames DittonKT7 0XA
Corporate secretary
Appointed 21 Dec 1993
Resigned 14 Feb 1996

STAPELY HUNT LIMITED

Resigned
4 Portmill House, HitchinSG5 1DJ
Corporate secretary
Appointed 17 Jan 1996
Resigned 12 Oct 2005

WKH COMPANY SERVICES LIMITED

Resigned
Howard House, Letchworth Garden CitySG6 1NZ
Corporate secretary
Appointed 12 Oct 2005
Resigned 21 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Mandy Schlote

Ceased
Gateway 1000, StevenageSG1 2FP
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021

Mr Paul Schlote

Active
Gateway 1000, StevenageSG1 2FP
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
18 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
88(2)R88(2)R
Legacy
29 January 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1994
224224
Legacy
8 January 1994
288288
Incorporation Company
21 December 1993
NEWINCIncorporation