Background WavePink WaveYellow Wave

PAPIRFLY LIMITED (06692279)

PAPIRFLY LIMITED (06692279) is an active UK company. incorporated on 9 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PAPIRFLY LIMITED has been registered for 17 years. Current directors include HOWE, Sally Teresa, OUBRIDGE, Luke Alexander Spencer, RAEDER, Asbjorn.

Company Number
06692279
Status
active
Type
ltd
Incorporated
9 September 2008
Age
17 years
Address
36-38 Cornhill, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOWE, Sally Teresa, OUBRIDGE, Luke Alexander Spencer, RAEDER, Asbjorn
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPIRFLY LIMITED

PAPIRFLY LIMITED is an active company incorporated on 9 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PAPIRFLY LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06692279

LTD Company

Age

17 Years

Incorporated 9 September 2008

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

36-38 Cornhill London, EC3V 3NG,

Previous Addresses

36 International House 36-38 Cornhill London EC3V 3NG England
From: 7 July 2023To: 19 July 2023
International House 24 Holborn Viaduct London EC1A 2BN England
From: 1 June 2017To: 7 July 2023
4 Robertson Drive Wickford SS12 9QH
From: 9 September 2008To: 1 June 2017
Timeline

34 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jun 12
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
18
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOWE, Sally Teresa

Active
Great Eastern Street, LondonEC2A 3EJ
Born February 1981
Director
Appointed 20 Feb 2023

OUBRIDGE, Luke Alexander Spencer

Active
Cornhill, LondonEC3V 3NG
Born February 1969
Director
Appointed 01 Feb 2026

RAEDER, Asbjorn

Active
Cornhill, LondonEC3V 3NG
Born September 1988
Director
Appointed 11 Aug 2025

OWERS, Debbie Maria

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Secretary
Appointed 21 Oct 2013
Resigned 01 Dec 2022

HAALAND, Knut

Resigned
Havnegata 15, 4306 Sandnes
Born January 1961
Director
Appointed 18 Nov 2015
Resigned 26 May 2022

LEICHER, Walter

Resigned
Cornhill, LondonEC3V 3NG
Born March 1965
Director
Appointed 11 Aug 2025
Resigned 01 Feb 2026

LUND, Karl Fredrik

Resigned
Brandmaster As, 0164 Oslo
Born April 1967
Director
Appointed 26 May 2022
Resigned 24 Jan 2024

OLDEIDE, Per

Resigned
Havnegata 15, 4306 Sandnes
Born September 1961
Director
Appointed 19 Nov 2015
Resigned 26 May 2022

OWERS, Philip Graham

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born May 1969
Director
Appointed 09 Sept 2008
Resigned 26 May 2022

ROPERS, Stefan

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born October 1969
Director
Appointed 21 Feb 2024
Resigned 01 Aug 2025

TANDBERG, Nora

Resigned
Brandmaster As, 0164 Oslo
Born October 1986
Director
Appointed 26 May 2022
Resigned 01 Aug 2025

THOMPSON, David William

Resigned
165-167 High Street, RayleighSS6 7QA
Born July 1972
Director
Appointed 26 May 2022
Resigned 20 Feb 2023

Persons with significant control

8

0 Active
8 Ceased
Universitetsgata 2, 0164 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2021
Ceased 07 Jun 2022

Mr Karl Fredrik Lund

Ceased
Universitetsgata 2, 0164 Oslo
Born April 1967

Nature of Control

Significant influence or control
Notified 08 Mar 2021
Ceased 07 Jun 2022
Box 5169, 102 44 Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2020
Ceased 01 Mar 2021

Klas Olof Hillström

Ceased
Box 5169, 102 44 Stockholm
Born August 1966

Nature of Control

Significant influence or control
Notified 16 Mar 2020
Ceased 01 Mar 2021

Mr Erik Oscar Georg Wästlund

Ceased
Box 5169, 102 44 Stockholm
Born September 1965

Nature of Control

Significant influence or control
Notified 16 Mar 2020
Ceased 01 Mar 2021
Havnegata, 4306 Sandnes

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022

Mr Philip Graham Owers

Ceased
24 Holborn Viaduct, LondonEC1A 2BN
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2022

Mr Per Oldeide

Ceased
Havnegata, 4306 Sandnes
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 September 2025
AAMDAAMD
Change Sail Address Company With Old Address New Address
5 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Resolution
24 September 2009
RESOLUTIONSResolutions
Incorporation Company
9 September 2008
NEWINCIncorporation