Company NamePaper Tango Ltd
DirectorsJudith Adele Kilgarriff and Judith Adele Robinson
Company StatusActive
Company Number07612088
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Judith Adele Kilgarriff
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit B7 Place/ Ladywell
261 Lewisham High Street
London
SE13 6AY
Director NameMiss Judith Adele Robinson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Randall Apartments 104 Hither Green Lane
London
SE13 6QA

Contact

Websitepapertango.co.uk
Email address[email protected]
Telephone07 552447516
Telephone regionMobile

Location

Registered AddressSecond Floor Studios & Arts Moulding Lane
Studio Ca06
London
SE14 6BN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Shareholders

1 at £1Judy Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,503
Cash£1,037
Current Liabilities£24,548

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

7 July 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
19 August 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
5 July 2022Registered office address changed from Place/Ladywell Unit a15B, Block a 261 Lewisham High Street London SE13 6AY United Kingdom to Second Floor Studios & Arts Moulding Lane Studio Ca06 London SE14 6BN on 5 July 2022 (1 page)
5 July 2022Director's details changed for Mrs Judith Adele Kilgarriff on 5 July 2022 (2 pages)
5 July 2022Change of details for Mrs Judith Adele Kilgarriff as a person with significant control on 5 July 2022 (2 pages)
29 April 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
26 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
8 March 2021Change of details for Mrs Judy Adele Kilgarriff as a person with significant control on 8 March 2021 (2 pages)
23 February 2021Registered office address changed from Unit B7 Block B Place/ Ladywell 261 Lewisham High Street London SE13 6AY England to Place/Ladywell Unit a15B, Block a 261 Lewisham High Street London SE13 6AY on 23 February 2021 (1 page)
22 February 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
12 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
20 June 2019Director's details changed for Miss Judith Robinson on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Miss Judith Robinson on 1 August 2018 (2 pages)
21 May 2019Change of details for Miss Judy Adele Robinson as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
17 January 2019Registered office address changed from Unit 1a (Internal Studio) Block a Place/ Ladywell 261 Lewisham High Street London SE13 6AY England to Unit B7 Block B Place/ Ladywell 261 Lewisham High Street London SE13 6AY on 17 January 2019 (1 page)
18 May 2018Registered office address changed from Unit 1a Block a Place/ Ladywell 261 Lewisham High Street London SE13 6AY England to Unit 1a (Internal Studio) Block a Place/ Ladywell 261 Lewisham High Street London SE13 6AY on 18 May 2018 (1 page)
18 May 2018Registered office address changed from Craft Central 21 Clerkenwell Green Studio 23/24 London EC1R 0DX England to Unit 1a Block a Place/ Ladywell 261 Lewisham High Street London SE13 6AY on 18 May 2018 (1 page)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
14 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 April 2017Registered office address changed from Craft Central Studio 26 33-35 st. John's Square London EC1M 4DS to Craft Central 21 Clerkenwell Green Studio 23/24 London EC1R 0DX on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Craft Central Studio 26 33-35 st. John's Square London EC1M 4DS to Craft Central 21 Clerkenwell Green Studio 23/24 London EC1R 0DX on 10 April 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
2 June 2015Registered office address changed from Craft Central Unit 39 21 Clerkenwell Green London EC1R 0DX to Craft Central Studio 26 33-35 st. John's Square London EC1M 4DS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Craft Central Unit 39 21 Clerkenwell Green London EC1R 0DX to Craft Central Studio 26 33-35 st. John's Square London EC1M 4DS on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Craft Central Unit 39 21 Clerkenwell Green London EC1R 0DX to Craft Central Studio 26 33-35 st. John's Square London EC1M 4DS on 2 June 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 February 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Miss Judith Robinson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Miss Judith Robinson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Miss Judith Robinson on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)