Background WavePink WaveYellow Wave

PAPERFILEY LTD (09691692)

PAPERFILEY LTD (09691692) is an active UK company. incorporated on 17 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PAPERFILEY LTD has been registered for 10 years. Current directors include SCHAECHTER, Judith.

Company Number
09691692
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
98 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHAECHTER, Judith
SIC Codes
68100, 68209, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERFILEY LTD

PAPERFILEY LTD is an active company incorporated on 17 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PAPERFILEY LTD was registered 10 years ago.(SIC: 68100, 68209, 77110)

Status

active

Active since 10 years ago

Company No

09691692

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

98 Darenth Road London, N16 6ED,

Previous Addresses

76 Gladesmore Road London N15 6TD England
From: 1 August 2016To: 30 October 2018
115 Craven Park Road London London N15 6BL England
From: 17 July 2015To: 1 August 2016
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Jan 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Dec 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHAECHTER, Judith

Active
Leweston Place, LondonN16 6RJ
Born June 1985
Director
Appointed 03 Sept 2023

SHIF, Elimelech

Resigned
LondonN15 6TD
Secretary
Appointed 17 Jul 2015
Resigned 30 Oct 2018

GOLDMAN, Pinchas Menachem

Resigned
Darenth Road, LondonN16 6ED
Born July 1997
Director
Appointed 29 Oct 2019
Resigned 03 Sept 2023

GOLDMAN, Pinchas Menachem

Resigned
Darenth Road, LondonN16 6ED
Born August 1980
Director
Appointed 30 Oct 2018
Resigned 29 Oct 2019

SHIF, Elimelech

Resigned
LondonN15 6TD
Born May 1980
Director
Appointed 17 Jul 2015
Resigned 30 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mrs Judith Schaechter

Active
Darenth Road, LondonN16 6ED
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2023

Mr Pinchas Menachem Goldman

Ceased
Darenth Road, LondonN16 6ED
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2019
Ceased 03 Sept 2023

Mr Pinchas Menachem Goldman

Ceased
Darenth Road, LondonN16 6ED
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2018
Ceased 29 Oct 2019

Mr Elimelech Shif

Ceased
Gladesmore Road, LondonN15 6TD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Incorporation Company
17 July 2015
NEWINCIncorporation