Background WavePink WaveYellow Wave

PAPEA LIMITED (06668597)

PAPEA LIMITED (06668597) is an active UK company. incorporated on 8 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PAPEA LIMITED has been registered for 17 years. Current directors include FOSSEY, Alan, HARDCASTLE, Lawrence Miles, MERCER, Paul Symington.

Company Number
06668597
Status
active
Type
ltd
Incorporated
8 August 2008
Age
17 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSSEY, Alan, HARDCASTLE, Lawrence Miles, MERCER, Paul Symington
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPEA LIMITED

PAPEA LIMITED is an active company incorporated on 8 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PAPEA LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06668597

LTD Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

THE WELUND REPORT LIMITED
From: 8 August 2008To: 30 September 2010
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

23 London Road Downham Market Norfolk PE38 9BJ
From: 8 August 2008To: 12 December 2023
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Share Issue
Mar 12
Director Joined
Dec 13
Director Joined
Oct 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Owner Exit
May 18
New Owner
Jul 24
Owner Exit
Jul 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARDCASTLE, Lawrence Miles

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 07 Jan 2014

FOSSEY, Alan

Active
Wenlock Road, LondonN1 7GU
Born July 1957
Director
Appointed 03 Mar 2017

HARDCASTLE, Lawrence Miles

Active
Wenlock Road, LondonN1 7GU
Born November 1986
Director
Appointed 16 Oct 2014

MERCER, Paul Symington

Active
Wenlock Road, LondonN1 7GU
Born October 1960
Director
Appointed 03 Mar 2017

WEST, Lisa

Resigned
Five Trees Close, TetburyGL8 8DE
Secretary
Appointed 08 Aug 2008
Resigned 07 Jan 2014

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 08 Aug 2008
Resigned 08 Aug 2008

GRAHAM, James

Resigned
London Road, Downham MarketPE38 9BJ
Born September 1967
Director
Appointed 03 Mar 2017
Resigned 04 Jan 2018

ORWIN, Peter David

Resigned
London Road, Downham MarketPE38 9BJ
Born December 1944
Director
Appointed 08 Aug 2008
Resigned 26 Sept 2016

CESAR CHAVEZ LTD

Resigned
23 Southway, ColchesterCO2 7BA
Corporate director
Appointed 17 Dec 2013
Resigned 03 Mar 2017

JPCORD LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate director
Appointed 08 Aug 2008
Resigned 08 Aug 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Mercer

Active
Wenlock Road, LondonN1 7GU
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2024
23 Southway, ColchesterCO2 7BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Peter David Orwin

Ceased
Molyneux Park Road, Tunbridge WellsTN4 8DQ
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2016

Mr Lawrence Miles Hardcastle

Active
Wenlock Road, LondonN1 7GU
Born November 1986

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Memorandum Articles
31 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
28 March 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
28 March 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
28 March 2017
EH01EH01
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Resolution
10 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 December 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Resolution
14 March 2012
RESOLUTIONSResolutions
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 March 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Incorporation Company
8 August 2008
NEWINCIncorporation