Background WavePink WaveYellow Wave

PAPERPAK LIMITED (07699232)

PAPERPAK LIMITED (07699232) is an active UK company. incorporated on 11 July 2011. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAPERPAK LIMITED has been registered for 14 years. Current directors include ASHE, Gavin James, ASHE, Marie-Bernadette Franziska, FAY, Andrew John and 1 others.

Company Number
07699232
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHE, Gavin James, ASHE, Marie-Bernadette Franziska, FAY, Andrew John, MCINNES, Bruce Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERPAK LIMITED

PAPERPAK LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAPERPAK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07699232

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PAPERPAK HOLDINGS LIMITED
From: 15 August 2011To: 2 January 2013
COBCO 930 LIMITED
From: 11 July 2011To: 15 August 2011
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue Tile Hill Coventry West Midlands CV4 9AJ
From: 10 August 2011To: 8 September 2022
Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF United Kingdom
From: 11 July 2011To: 10 August 2011
Timeline

18 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 13
Director Joined
Sept 19
Director Joined
Sept 19
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 26 Jul 2011

ASHE, Gavin James

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1970
Director
Appointed 18 Sept 2019

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 26 Jul 2011

FAY, Andrew John

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born March 1973
Director
Appointed 18 Sept 2019

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 26 Jul 2011

BUCKLEY, Barry Edgar

Resigned
Teasel Close, MaidstoneME14 5FN
Born March 1955
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

DAVISON, Robert Neame

Resigned
West Park Road, CrawleyRH10 3HG
Born May 1951
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

HANDS, Richard Simon

Resigned
Woodbridge Close, WarringtonWA4 5RD
Born March 1960
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

ICKE, David Peter

Resigned
Beeston Fields Drive, NottinghamNG9 3DD
Born September 1951
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

MAUND, Trevor Roland

Resigned
Torrington Avenue, CoventryCV4 9AJ
Born April 1951
Director
Appointed 11 Jul 2011
Resigned 26 Jul 2011

MCCOY, Kenneth

Resigned
Walkhurst Road, CranbrookTN17 4AP
Born July 1945
Director
Appointed 26 Jul 2011
Resigned 26 Jul 2011

Persons with significant control

1

102-106 Scimitar Way, CoventryCV3 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Memorandum Articles
23 August 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Resolution
3 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Incorporation Company
11 July 2011
NEWINCIncorporation