Background WavePink WaveYellow Wave

PAPILON LIMITED (NI055995)

PAPILON LIMITED (NI055995) is an active UK company. incorporated on 22 July 2005. with registered office in Co Antrim. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. PAPILON LIMITED has been registered for 20 years. Current directors include GREEN, Lucie Catherine, MCCLOY, Sarah May, TRAILL, June Alice and 1 others.

Company Number
NI055995
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
53 Castlecat Road, Co Antrim, BT57 8TN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GREEN, Lucie Catherine, MCCLOY, Sarah May, TRAILL, June Alice, WRIGHT, James Henry Francis
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPILON LIMITED

PAPILON LIMITED is an active company incorporated on 22 July 2005 with the registered office located in Co Antrim. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. PAPILON LIMITED was registered 20 years ago.(SIC: 01110)

Status

active

Active since 20 years ago

Company No

NI055995

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 5/2

Up to Date

6 months left

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 6 February 2024 - 5 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 November 2026
Period: 6 February 2025 - 5 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

53 Castlecat Road Bushmills Co Antrim, BT57 8TN,

Timeline

6 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TRAILL, June Alice

Active
Ballylough House, BushmillsBT57 8TN
Secretary
Appointed 21 Aug 2005

GREEN, Lucie Catherine

Active
Castlecat Road, BushmillsBT57 8TN
Born May 1972
Director
Appointed 05 Feb 2020

MCCLOY, Sarah May

Active
11 Banbridge Road, CraigavonBT63 6DJ
Born March 1965
Director
Appointed 05 Feb 2020

TRAILL, June Alice

Active
Castlecat Road, BushmillsBT57 8TN
Born March 1964
Director
Appointed 05 Feb 2020

WRIGHT, James Henry Francis

Active
Castlecat Road, BushmillsBT57 8TN
Born February 1974
Director
Appointed 05 Feb 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 22 Jul 2005
Resigned 24 Aug 2005

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 22 Jul 2005
Resigned 24 Aug 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 22 Jul 2005
Resigned 24 Aug 2005

WRIGHT, Christine

Resigned
5 Banbridge Road, ArmaghBT63 6UJ
Born June 1941
Director
Appointed 21 Aug 2005
Resigned 05 Feb 2020

Persons with significant control

1

Mrs June Alice Traill

Active
53 Castlecat Road, Co AntrimBT57 8TN
Born March 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
26 July 2009
295(NI)295(NI)
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
1 June 2009
AC(NI)AC(NI)
Legacy
21 May 2008
AC(NI)AC(NI)
Legacy
7 August 2007
371A(NI)371A(NI)
Legacy
14 May 2007
AC(NI)AC(NI)
Legacy
26 March 2007
233(NI)233(NI)
Legacy
24 August 2006
371A(NI)371A(NI)
Legacy
21 September 2005
UDM+A(NI)UDM+A(NI)
Legacy
21 September 2005
296(NI)296(NI)
Legacy
21 September 2005
296(NI)296(NI)
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
295(NI)295(NI)
Incorporation Company
22 July 2005
NEWINCIncorporation