Background WavePink WaveYellow Wave

WILLIAM PAUL LIMITED (08095197)

WILLIAM PAUL LIMITED (08095197) is an active UK company. incorporated on 6 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. WILLIAM PAUL LIMITED has been registered for 13 years. Current directors include PAUL, William Thomas.

Company Number
08095197
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
64 Reighton Road, London, E5 8SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PAUL, William Thomas
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PAUL LIMITED

WILLIAM PAUL LIMITED is an active company incorporated on 6 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. WILLIAM PAUL LIMITED was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

08095197

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

64 Reighton Road London, E5 8SG,

Previous Addresses

21 Powell Road London E5 8DJ England
From: 23 August 2022To: 22 July 2025
Unit 3, Eastbrook House Brooksbys Walk London E9 6FW England
From: 29 March 2018To: 23 August 2022
Unit G13 Screenworks 22 Highbury Grove London N5 2EA
From: 23 September 2015To: 29 March 2018
2C Enterprise House Tudor Grove London E9 7QL
From: 6 June 2012To: 23 September 2015
Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PAUL, William Thomas

Active
Reighton Road, LondonE5 8SG
Born May 1982
Director
Appointed 06 Jun 2012

Persons with significant control

1

Mr William Thomas Paul

Active
Reighton Road, LondonE5 8SG
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Incorporation Company
6 June 2012
NEWINCIncorporation