Background WavePink WaveYellow Wave

PAPER STRAWS LONDON (PSL) LIMITED (03285305)

PAPER STRAWS LONDON (PSL) LIMITED (03285305) is an active UK company. incorporated on 28 November 1996. with registered office in Larkfield. The company operates in the Manufacturing sector, engaged in unknown sic code (17290) and 1 other business activities. PAPER STRAWS LONDON (PSL) LIMITED has been registered for 29 years. Current directors include BEAMON, Kevin John.

Company Number
03285305
Status
active
Type
ltd
Incorporated
28 November 1996
Age
29 years
Address
C/0 Hovat Ltd Unit 1, West Point, Larkfield, ME20 6XJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
BEAMON, Kevin John
SIC Codes
17290, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPER STRAWS LONDON (PSL) LIMITED

PAPER STRAWS LONDON (PSL) LIMITED is an active company incorporated on 28 November 1996 with the registered office located in Larkfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290) and 1 other business activity. PAPER STRAWS LONDON (PSL) LIMITED was registered 29 years ago.(SIC: 17290, 82110)

Status

active

Active since 29 years ago

Company No

03285305

LTD Company

Age

29 Years

Incorporated 28 November 1996

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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WYDATA LIMITED
From: 28 November 1996To: 16 March 2021
Contact
Address

C/0 Hovat Ltd Unit 1, West Point New Hythe Lane Larkfield, ME20 6XJ,

Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jun 23
Director Left
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEAMON, Kevin John

Active
C/0 Hovat Ltd Unit 1, West Point, LarkfieldME20 6XJ
Secretary
Appointed 30 Aug 2002

BEAMON, Kevin John

Active
C/0 Hovat Ltd Unit 1, West Point, LarkfieldME20 6XJ
Born September 1958
Director
Appointed 30 Aug 2002

DEWYKERSLOOTH, Karen Julie

Resigned
Normans, BrentwoodCM13 3JR
Secretary
Appointed 28 Nov 1996
Resigned 30 Aug 2002

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 28 Nov 1996
Resigned 28 Nov 1996

DEWYKERSLOOTH, Joedy

Resigned
Normans, BrentwoodCM13 3JR
Born November 1980
Director
Appointed 08 Jun 1999
Resigned 29 Feb 2004

DEWYKERSLOOTH, Vauthier Charles

Resigned
Normans, BrentwoodCM13 3JR
Born July 1951
Director
Appointed 28 Nov 1996
Resigned 24 Nov 2005

HABERGHAM, William David Robert

Resigned
Common Road, BroughHU15 2EA
Born August 1959
Director
Appointed 30 Aug 2002
Resigned 16 Jun 2023

O'BRIEN, Barry

Resigned
C/0 Hovat Ltd Unit 1, West Point, LarkfieldME20 6XJ
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 28 Nov 1996
Resigned 28 Nov 1996

Persons with significant control

3

1 Active
2 Ceased
New Hythe Lane, MaidstoneME20 6XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022

Mr Kevin John Beamon

Ceased
C/0 Hovat Ltd Unit 1, West Point, LarkfieldME20 6XJ
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 10 Jan 2022

Mr William David Robert Habergham

Ceased
C/0 Hovat Ltd Unit 1, West Point, LarkfieldME20 6XJ
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
15 September 2023
MAMA
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2023
AAAnnual Accounts
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2017
AAAnnual Accounts
Legacy
11 July 2017
PARENT_ACCPARENT_ACC
Legacy
11 July 2017
GUARANTEE2GUARANTEE2
Legacy
11 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2015
AAAnnual Accounts
Legacy
8 September 2015
PARENT_ACCPARENT_ACC
Legacy
8 September 2015
GUARANTEE2GUARANTEE2
Legacy
8 September 2015
AGREEMENT2AGREEMENT2
Legacy
2 July 2015
PARENT_ACCPARENT_ACC
Legacy
2 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Legacy
23 July 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
190190
Legacy
12 December 2007
353353
Legacy
12 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
190190
Legacy
22 February 2006
353353
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
3 December 2001
88(2)R88(2)R
Legacy
3 December 2001
123Notice of Increase in Nominal Capital
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
88(2)R88(2)R
Legacy
15 August 2001
123Notice of Increase in Nominal Capital
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
88(2)R88(2)R
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 March 1998
AAAnnual Accounts
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
287Change of Registered Office
Incorporation Company
28 November 1996
NEWINCIncorporation