Background WavePink WaveYellow Wave

PAPER DESIGN GROUP LTD (12184177)

PAPER DESIGN GROUP LTD (12184177) is an active UK company. incorporated on 2 September 2019. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in other publishing activities. PAPER DESIGN GROUP LTD has been registered for 6 years. Current directors include ALLCOCK, Alistair John, BLUNDELL, Mark Stuart, TAYLOR, Paul Linley.

Company Number
12184177
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 years
Address
Imperial House, Bourne End, SL8 5XE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ALLCOCK, Alistair John, BLUNDELL, Mark Stuart, TAYLOR, Paul Linley
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPER DESIGN GROUP LTD

PAPER DESIGN GROUP LTD is an active company incorporated on 2 September 2019 with the registered office located in Bourne End. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PAPER DESIGN GROUP LTD was registered 6 years ago.(SIC: 58190)

Status

active

Active since 6 years ago

Company No

12184177

LTD Company

Age

6 Years

Incorporated 2 September 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Imperial House Millboard Road Bourne End, SL8 5XE,

Previous Addresses

Beehive Cottage Bull Lane Riseley Berkshire RG7 1SE England
From: 2 September 2019To: 2 July 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Feb 22
Director Left
Apr 22
Owner Exit
Apr 23
New Owner
May 23
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLCOCK, Alistair John

Active
Pelham Road, NottinghamNG5 1AP
Born September 1981
Director
Appointed 27 Jun 2023

BLUNDELL, Mark Stuart

Active
Millboard Road, Bourne EndSL8 5XE
Born April 1961
Director
Appointed 05 Jan 2021

TAYLOR, Paul Linley

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962
Director
Appointed 27 Jun 2023

JACKSON, Ian Kenneth Alexander

Resigned
Millboard Road, Bourne EndSL8 5XE
Born June 1959
Director
Appointed 02 Sept 2019
Resigned 19 Feb 2025

JACKSON, Philippa Jayne

Resigned
Millboard Road, Bourne EndSL8 5XE
Born September 1961
Director
Appointed 05 Jan 2021
Resigned 22 Apr 2022

MCKAY, Stuart Sinclair

Resigned
Bull Lane, RiseleyRG7 1SE
Born August 1946
Director
Appointed 27 Jan 2020
Resigned 15 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Linley Taylor

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962

Nature of Control

Significant influence or control
Notified 10 May 2023
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022
Ceased 10 May 2023

Mr Ian Kenneth Alexander Jackson

Ceased
Millboard Road, Bourne EndSL8 5XE
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2019
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Incorporation Company
2 September 2019
NEWINCIncorporation