Company NamePaperwork Solutions Limited
DirectorsIan Davis Chitolie and Shyam Krishna Shrestha
Company StatusActive
Company Number05724893
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ian Davis Chitolie
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Drayford Close
London
W9 3DJ
Director NameMr Shyam Krishna Shrestha
Date of BirthMarch 1993 (Born 31 years ago)
NationalityNepalese
StatusCurrent
Appointed20 November 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Meadow Walk
Fleet
GU51 5BA
Secretary NameStephen Goulab
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Drayford Close
London
Director NameMr Bhai Raja Thapa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNepalese
StatusResigned
Appointed05 April 2007(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 15 Floor 5
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMr Stephen Tony Goulab
Date of BirthApril 1976 (Born 48 years ago)
NationalitySaint Lucian
StatusResigned
Appointed07 November 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3 Greyholme 49 Victoria Road
Aldershot
Hampshire
GU11 1SJ
Director NameMrs Rachana Thapa
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 15 Floor 5
Victoria House Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMr Stephen Tony Goulab
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address14 Drayford Close
London
W9 3DJ

Contact

Websitepaperworksolutions.co.uk
Telephone01252 352323
Telephone regionAldershot

Location

Registered Address14 Drayford Close
London
W9 3DJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

2 at £1Ian Chitolie
66.67%
Ordinary
1 at £1Stephen Goulab
33.33%
Ordinary

Financials

Year2014
Net Worth£5,772
Cash£7,389
Current Liabilities£32,767

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2023 (1 year, 1 month ago)
Next Return Due14 February 2024 (overdue)

Filing History

28 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (5 pages)
31 March 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 November 2021Appointment of Mr Shyam Shrestha as a director on 20 November 2021 (2 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
18 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 July 2020Termination of appointment of Stephen Tony Goulab as a director on 2 July 2020 (1 page)
12 February 2020Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to 14 Drayford Close London W9 3DJ on 12 February 2020 (1 page)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 December 2016Appointment of Mr Stephen Tony Goulab as a director on 27 December 2016 (2 pages)
27 December 2016Appointment of Mr Stephen Tony Goulab as a director on 27 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 April 2016Termination of appointment of Stephen Tony Goulab as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Stephen Tony Goulab as a director on 31 March 2016 (1 page)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(3 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 July 2015Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 22 July 2015 (1 page)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(3 pages)
18 February 2015Termination of appointment of Bhai Raja Thapa as a director on 1 January 2015 (1 page)
18 February 2015Termination of appointment of Bhai Raja Thapa as a director on 1 January 2015 (1 page)
18 February 2015Termination of appointment of Bhai Raja Thapa as a director on 1 January 2015 (1 page)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(3 pages)
19 January 2015Termination of appointment of Rachana Thapa as a director on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Rachana Thapa as a director on 31 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Appointment of Mrs Rachana Thapa as a director (2 pages)
25 March 2014Appointment of Mrs Rachana Thapa as a director (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Registered office address changed from 6Th Floor Suite 23 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 6Th Floor Suite 23 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 6Th Floor Suite 23 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 3 April 2013 (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 November 2011Appointment of Mr Stephen Tony Goulab as a director (2 pages)
7 November 2011Appointment of Mr Stephen Tony Goulab as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Ian Davis Chitolie on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ian Davis Chitolie on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Bhai Raja Thapa on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Bhai Raja Thapa on 26 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 87 ascot court aldershot hampshire GU11 1HQ united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 87 ascot court aldershot hampshire GU11 1HQ united kingdom (1 page)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 14 drayford close london W9 3DJ (1 page)
5 November 2008Appointment terminated secretary stephen goulab (1 page)
5 November 2008Appointment terminated secretary stephen goulab (1 page)
5 November 2008Registered office changed on 05/11/2008 from 14 drayford close london W9 3DJ (1 page)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 April 2007Registered office changed on 10/04/07 from: 5C stopford road london SE17 3BP (1 page)
10 April 2007Registered office changed on 10/04/07 from: 5C stopford road london SE17 3BP (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 July 2006Registered office changed on 25/07/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 February 2006Incorporation (14 pages)
28 February 2006Incorporation (14 pages)