Background WavePink WaveYellow Wave

PAPERSHIELD LIMITED (03850472)

PAPERSHIELD LIMITED (03850472) is an active UK company. incorporated on 29 September 1999. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PAPERSHIELD LIMITED has been registered for 26 years. Current directors include PRICE, David Edward.

Company Number
03850472
Status
active
Type
ltd
Incorporated
29 September 1999
Age
26 years
Address
6 Church Street, Kidderminster, DY10 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRICE, David Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERSHIELD LIMITED

PAPERSHIELD LIMITED is an active company incorporated on 29 September 1999 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PAPERSHIELD LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03850472

LTD Company

Age

26 Years

Incorporated 29 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

6 Church Street Kidderminster, DY10 2AD,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 29 September 1999To: 19 December 2025
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Sept 15
Owner Exit
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PRICE, David Edward

Active
KidderminsterDY10 2AD
Born September 1947
Director
Appointed 29 Sept 1999

COOPER, Christopher

Resigned
Finch House, DudleyDY1 1DB
Secretary
Appointed 11 Mar 2014
Resigned 30 Sept 2025

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Sept 1999
Resigned 29 Sept 1999

TURNER, Karen Anita

Resigned
Finch House, DudleyDY1 1DB
Secretary
Appointed 29 Sept 1999
Resigned 11 Mar 2014

COMMON, Rachel Clare

Resigned
Finch House, DudleyDY1 1DB
Born February 1982
Director
Appointed 30 Sept 2015
Resigned 30 Sept 2025

COOPER, Christopher

Resigned
Finch House, DudleyDY1 1DB
Born June 1962
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2025

GARRINGTON, Sandra

Resigned
Finch House, DudleyDY1 1DB
Born May 1963
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Sept 1999
Resigned 29 Sept 1999

TURNER, Karen Anita

Resigned
Finch House, DudleyDY1 1DB
Born November 1966
Director
Appointed 29 Feb 2012
Resigned 11 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
DudleyDY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2025
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 September 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
287Change of Registered Office
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Incorporation Company
29 September 1999
NEWINCIncorporation