Company NameEnvopap Limited
DirectorsKaushal Kiran Shah and Kiran Prakash Shah
Company StatusActive
Company Number09521199
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous NamesPaper Plus UK Pvt Ltd and Paper Plus Europe Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Kaushal Kiran Shah
Date of BirthMay 1992 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnvopap Limited North West House
119-127 Marylebone Road
London
NW1 5PU
Director NameMr Kiran Prakash Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressEnvopap Limited North West House
119-127 Marylebone Road
London
NW1 5PU
Director NamePrakash Shah
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address470/498 Shaniwar Peth
Gurudatta Sahawas
Pune
Maharashtra
411030
Secretary NameKiran Shah
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameKaushal Shah
StatusResigned
Appointed16 November 2016(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressKaushal Shah Flat 42, Kings College Court
55 Primrose Hill Road
London
NW3 3EA

Location

Registered Address58-60 Vicarage House
Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

3 February 2023Delivered on: 15 February 2023
Persons entitled: Synergy in Trade LTD

Classification: A registered charge
Outstanding
13 February 2019Delivered on: 13 February 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

18 January 2024Cessation of Kaushal Kiran Shah as a person with significant control on 18 January 2024 (1 page)
18 January 2024Notification of Agropack Limited as a person with significant control on 18 January 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 September 2023Registered office address changed from 2 Catherine Place London SW1E 6HF England to 58-60 Vicarage House Kensington Church Street London W8 4DB on 28 September 2023 (1 page)
8 April 2023Confirmation statement made on 7 April 2023 with updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 February 2023Registration of charge 095211990002, created on 3 February 2023 (18 pages)
22 December 2022Registered office address changed from North West House, 119-127 Marylebone Road London NW1 5PU United Kingdom to 2 Catherine Place London SW1E 6HF on 22 December 2022 (1 page)
11 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2022Memorandum and Articles of Association (16 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
7 April 2022Director's details changed for Mr Kiran Shah on 7 April 2022 (2 pages)
4 April 2022Change of details for Kaushal Shah as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Kaushal Shah on 1 April 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 November 2021Satisfaction of charge 095211990001 in full (1 page)
28 July 2021Director's details changed for Mr Kiran Shah on 26 July 2021 (2 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (6 pages)
26 July 2021Change of details for Mr Kaushal Shah as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Director's details changed for Kaushal Shah on 26 July 2021 (2 pages)
14 July 2021Director's details changed for Kaushal Shah on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Kaushal Shah on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr Kiran Shah on 14 July 2021 (2 pages)
16 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 114.6584
(3 pages)
15 March 2021Confirmation statement made on 5 February 2021 with updates (6 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 109.213
(3 pages)
15 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 October 2020Sub-division of shares on 29 May 2020 (6 pages)
15 October 2020Memorandum and Articles of Association (33 pages)
1 July 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 108.8797
(3 pages)
19 February 2020Confirmation statement made on 5 February 2020 with updates (6 pages)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 October 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 104.731
(3 pages)
23 August 2019Change of details for Mr Kaushal Shah as a person with significant control on 23 August 2019 (2 pages)
26 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
13 February 2019Registration of charge 095211990001, created on 13 February 2019 (27 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 100
(3 pages)
21 November 2018Director's details changed for Kaushal Shah on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
21 November 2018Director's details changed for Kiran Shah on 21 November 2018 (2 pages)
21 November 2018Registered office address changed from 119 Marylebone Road Marylebone London London NW1 5PU United Kingdom to North West House, 119-127 Marylebone Road London NW1 5PU on 21 November 2018 (1 page)
21 November 2018Change of details for Mr Kaushal Kiran Shah as a person with significant control on 20 November 2018 (2 pages)
3 May 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 119 Marylebone Road Marylebone London London NW1 5PU on 3 May 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
31 March 2017Termination of appointment of Kiran Shah as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Kaushal Shah as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Kiran Shah as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Kaushal Shah as a secretary on 31 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Director's details changed for Kaushal Shah on 16 November 2016 (2 pages)
16 November 2016Appointment of Kaushal Shah as a secretary on 16 November 2016 (2 pages)
16 November 2016Appointment of Kaushal Shah as a secretary on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Kaushal Shah on 16 November 2016 (2 pages)
24 May 2016Director's details changed for Kaushal Shah on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Kaushal Shah on 24 May 2016 (2 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
27 November 2015Director's details changed for Kaushal Shah on 1 July 2015 (2 pages)
27 November 2015Director's details changed for Kaushal Shah on 1 July 2015 (2 pages)
28 October 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 October 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Prakash Shah as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Prakash Shah as a director on 22 September 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(29 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(29 pages)