Background WavePink WaveYellow Wave

AUTUMNPAPER LIMITED (04099265)

AUTUMNPAPER LIMITED (04099265) is an active UK company. incorporated on 31 October 2000. with registered office in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTUMNPAPER LIMITED has been registered for 25 years. Current directors include TESTA, Gianfilippo, TOMMASIN, Martina.

Company Number
04099265
Status
active
Type
ltd
Incorporated
31 October 2000
Age
25 years
Address
5th Floor Rear Suite, Haywards Heath, RH16 3BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TESTA, Gianfilippo, TOMMASIN, Martina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTUMNPAPER LIMITED

AUTUMNPAPER LIMITED is an active company incorporated on 31 October 2000 with the registered office located in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTUMNPAPER LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04099265

LTD Company

Age

25 Years

Incorporated 31 October 2000

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 4 October 2025 (5 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath, RH16 3BW,

Previous Addresses

, Chalegrove House, 34-36 Perrymount Road, Haywards Heath, West Sussex, RH16 3DN
From: 31 October 2000To: 6 June 2013
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Loan Cleared
Dec 18
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 25
Owner Exit
Dec 25
Funding Round
Feb 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

TESTA, Gianfilippo

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born August 1975
Director
Appointed 06 Jun 2022

TOMMASIN, Martina

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born March 1978
Director
Appointed 21 Jul 2023

VERKADE, Trino

Resigned
9a Rupert House, LondonSW6 9PL
Secretary
Appointed 01 Dec 2000
Resigned 09 Mar 2001

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 10 May 2013

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 09 Mar 2001
Resigned 26 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2000
Resigned 01 Dec 2000

AKEROYD, Jonathan Mark

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born January 1967
Director
Appointed 19 Jul 2012
Resigned 04 May 2016

ANDRETTA, Thierry

Resigned
Via Colomba 47, Bassano Del GrappaITALY
Born April 1957
Director
Appointed 23 Feb 2001
Resigned 01 Dec 2001

BABEAU, Alexis

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born December 1964
Director
Appointed 21 Aug 2007
Resigned 28 May 2014

BANKS, John Peter

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born June 1949
Director
Appointed 08 Mar 2002
Resigned 04 Jan 2012

BIZZARRI, Marco

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born August 1962
Director
Appointed 28 May 2014
Resigned 19 Oct 2015

CANTEGREIL, Julien Louis Andre

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born January 1976
Director
Appointed 19 Jul 2012
Resigned 19 Nov 2014

DE SOLE, Domenico

Resigned
26 Wilton Place, LondonSW1X 8RL
Born January 1944
Director
Appointed 24 Jul 2001
Resigned 01 May 2004

ENGELMAN, Mark Trevor

Resigned
Fox Hill, LondonSE19 2UX
Born April 1961
Director
Appointed 23 Feb 2001
Resigned 08 Mar 2002

FRIOCOURT, Michel Francois

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born February 1952
Director
Appointed 28 Jun 2011
Resigned 17 Jul 2012

GINTZBURGER, Emmanuel Andre

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born April 1974
Director
Appointed 09 May 2016
Resigned 13 May 2022

LOEBSACK-THOUVENIN, Grita

Resigned
Avenue Hoche, 75008 Paris
Born July 1970
Director
Appointed 19 Oct 2015
Resigned 15 Sept 2016

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 23 Feb 2001
Resigned 11 May 2007

MCQUEEN, Lee Alexander

Resigned
11 Aberdeen Road, LondonN5 2UG
Born March 1969
Director
Appointed 01 Dec 2000
Resigned 11 Feb 2010

POLET, Robert

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born July 1955
Director
Appointed 07 Oct 2004
Resigned 16 Feb 2011

SANDRIN, Eric

Resigned
Rue De Sevres, Paris
Born August 1964
Director
Appointed 19 Nov 2014
Resigned 11 Sept 2025

SOLOMON, Cheryl Ann

Resigned
Eccleston Square, LondonSW1V 1NZ
Born November 1967
Director
Appointed 23 Jan 2007
Resigned 24 Jun 2011

TURSI, Iolanda Maddalena Lucia

Resigned
3 Woburn Court, LondonWC1N 1LA
Born October 1969
Director
Appointed 08 Mar 2002
Resigned 25 Sept 2006

VAN HOLDERBEKE, Bryan Dany

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born April 1975
Director
Appointed 13 May 2022
Resigned 28 Jul 2023

VERKADE, Trino

Resigned
9a Rupert House, LondonSW6 9PL
Born September 1968
Director
Appointed 23 Feb 2001
Resigned 24 Jul 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Oct 2000
Resigned 01 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Rue De Sèvres, Paris75007

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Oakfield House, Haywards HeathRH16 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Redomination Of Shares
16 February 2026
SH14Notice of Redenomination
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 January 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 February 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 February 2017
AD03Change of Location of Company Records
Capital Name Of Class Of Shares
21 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
19 June 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Move Registers To Registered Office Company
16 December 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
21 July 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Legacy
8 February 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
8 December 2006
AUDAUD
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
8 December 2005
244244
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
288aAppointment of Director or Secretary
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 October 2003
AUDAUD
Miscellaneous
18 October 2003
MISCMISC
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
11 March 2003
288cChange of Particulars
Legacy
20 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Legacy
12 August 2002
88(2)R88(2)R
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
123Notice of Increase in Nominal Capital
Legacy
5 August 2002
244244
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288cChange of Particulars
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288cChange of Particulars
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
27 January 2002
363aAnnual Return
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Legacy
31 May 2001
287Change of Registered Office
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Incorporation Company
31 October 2000
NEWINCIncorporation