Background WavePink WaveYellow Wave

PARTY AND PAPER SOLUTIONS LIMITED (05591596)

PARTY AND PAPER SOLUTIONS LIMITED (05591596) is an active UK company. incorporated on 13 October 2005. with registered office in Dunstable. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PARTY AND PAPER SOLUTIONS LIMITED has been registered for 20 years. Current directors include SANDHER, Harbhajan Singh, SANDHER, Kamal Jeet, SANDHER, Pavandeep Kaur and 1 others.

Company Number
05591596
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
318 High Street North, Dunstable, LU6 1BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SANDHER, Harbhajan Singh, SANDHER, Kamal Jeet, SANDHER, Pavandeep Kaur, SANDHER, Raman Gurpreet Singh
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTY AND PAPER SOLUTIONS LIMITED

PARTY AND PAPER SOLUTIONS LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Dunstable. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PARTY AND PAPER SOLUTIONS LIMITED was registered 20 years ago.(SIC: 46900)

Status

active

Active since 20 years ago

Company No

05591596

LTD Company

Age

20 Years

Incorporated 13 October 2005

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 13 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

318 High Street North Dunstable, LU6 1BE,

Previous Addresses

Unique House 318 High Street North Dunstable Bedfordshire LU6 1BE
From: 20 November 2013To: 20 November 2013
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 13 October 2005To: 20 November 2013
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
May 13
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Aug 18
Capital Reduction
May 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 25
Owner Exit
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
New Owner
Dec 25
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

SANDHER, Harbhajan Singh

Active
2 Wendover Way, LutonLU2 7LS
Secretary
Appointed 13 Oct 2005

SANDHER, Harbhajan Singh

Active
2 Wendover Way, LutonLU2 7LS
Born April 1952
Director
Appointed 13 Oct 2005

SANDHER, Kamal Jeet

Active
2 Wendover Way, LutonLU2 7LS
Born February 1953
Director
Appointed 13 Oct 2005

SANDHER, Pavandeep Kaur

Active
High Street North, DunstableLU6 1BE
Born December 1986
Director
Appointed 16 Nov 2022

SANDHER, Raman Gurpreet Singh

Active
High Street North, DunstableLU6 1BE
Born November 1987
Director
Appointed 16 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Pavandeep Kaur Sandher

Active
High Street North, DunstableLU6 1BE
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2025

Mr Raman Gurpreet Singh Sandher

Active
High Street North, DunstableLU6 1BE
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2025
High Street North, DunstableLU6 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
20 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Capital Cancellation Shares
8 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
24 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
287Change of Registered Office
Legacy
7 March 2006
225Change of Accounting Reference Date
Incorporation Company
13 October 2005
NEWINCIncorporation