Background WavePink WaveYellow Wave

PAYPER BOX LIMITED (04394918)

PAYPER BOX LIMITED (04394918) is an active UK company. incorporated on 14 March 2002. with registered office in Northwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAYPER BOX LIMITED has been registered for 24 years. Current directors include COWEN, Jonathan Steven.

Company Number
04394918
Status
active
Type
ltd
Incorporated
14 March 2002
Age
24 years
Address
Alton House, Northwood, HA6 1BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWEN, Jonathan Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPER BOX LIMITED

PAYPER BOX LIMITED is an active company incorporated on 14 March 2002 with the registered office located in Northwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAYPER BOX LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04394918

LTD Company

Age

24 Years

Incorporated 14 March 2002

Size

N/A

Accounts

ARD: 28/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

PAPER MIX LIMITED
From: 14 March 2002To: 29 April 2002
Contact
Address

Alton House 66/68 High Street Northwood, HA6 1BL,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 21 January 2010To: 4 November 2021
5Th Floor 71 Kingsway London WC2B 6ST
From: 14 March 2002To: 21 January 2010
Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 12
New Owner
Mar 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

COWEN, Jonathan Steven

Active
Rudolph Road, BusheyWD23 3DU
Born April 1952
Director
Appointed 05 Jun 2002

COWEN, Jonathan Steven

Resigned
23 Mulberry Gardens, ShenleyWD7 9LB
Secretary
Appointed 30 Jun 2004
Resigned 11 Jan 2012

LEWIS, Paul Warren

Resigned
North Lodge, StanmoreHA7 3BZ
Secretary
Appointed 16 Oct 2003
Resigned 30 Jun 2004

LEWIS, Robert Michael

Resigned
7 Gibbs Green, EdgwareHA8 9RS
Secretary
Appointed 05 Jun 2002
Resigned 16 Oct 2003

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 14 Mar 2002
Resigned 14 Mar 2002

PORTLAND REGISTRARS LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 15 Mar 2002
Resigned 05 Jun 2002

COWEN, Bernice Sandra

Resigned
23 Mulberry Gardens, ShenleyWD7 9LB
Born February 1954
Director
Appointed 27 Jan 2004
Resigned 11 Jan 2012

COWEN, Paul Daniel

Resigned
41 Lawrence Avenue, LondonNW7 4NL
Born November 1976
Director
Appointed 05 Jun 2002
Resigned 27 Jan 2004

LEWIS, Gonda Taryn

Resigned
North Lodge, StanmoreHA7 3BZ
Born March 1960
Director
Appointed 16 Oct 2003
Resigned 30 Jun 2004

LEWIS, Paul Warren

Resigned
North Lodge, StanmoreHA7 3BZ
Born March 1959
Director
Appointed 05 Jun 2002
Resigned 30 Jun 2004

LEWIS, Robert Michael

Resigned
7 Gibbs Green, EdgwareHA8 9RS
Born July 1957
Director
Appointed 15 Mar 2002
Resigned 16 Oct 2003

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 14 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

1

Jonathan Steven Cowen

Active
Rudolph Road, BusheyWD23 3DU
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
288cChange of Particulars
Legacy
6 October 2004
288cChange of Particulars
Legacy
4 May 2004
363aAnnual Return
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Miscellaneous
25 March 2003
MISCMISC
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288cChange of Particulars
Legacy
20 August 2002
88(2)R88(2)R
Legacy
10 July 2002
88(2)R88(2)R
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Legacy
9 July 2002
287Change of Registered Office
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Incorporation Company
14 March 2002
NEWINCIncorporation