Photo Paper Direct Limited

General information

Name:

Photo Paper Direct Ltd

Office Address:

Unit 8 Shakespeare Industrial Estate, Shakespeare Street WD24 5RR Watford

Number: 04581446

Incorporation date: 2002-11-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Watford with reg. no. 04581446. The firm was registered in the year 2002. The main office of the firm is located at Unit 8 Shakespeare Industrial Estate, Shakespeare Street. The area code for this address is WD24 5RR. The firm's classified under the NACE and SIC code 47910 meaning Retail sale via mail order houses or via Internet. 2022-04-30 is the last time when the company accounts were reported.

When it comes to this firm's register, for one year there have been two directors: Joseph R. and Arturo R.. What is more, the director's duties are often assisted with by a secretary - Christopher P., who was appointed by this business on 2023-07-26.

The companies that control this firm are as follows: Truweo, Llc owns over 3/4 of company shares. This business can be reached in New York at East 18Th Street, 7Th Floor, 10003, New York.

Financial data based on annual reports

Company staff

Joseph R.

Role: Director

Appointed: 26 July 2023

Latest update: 26 February 2024

Christopher P.

Role: Secretary

Appointed: 26 July 2023

Latest update: 26 February 2024

Arturo R.

Role: Director

Appointed: 05 May 2021

Latest update: 26 February 2024

People with significant control

Truweo, Llc
Address: 37 East 18th Street, 7th Floor, New York, New York, 10003, United States
Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Notified on 5 May 2021
Nature of control:
over 3/4 of shares
Josef E.
Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 September 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 October 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 4 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 4 January 2013
Annual Accounts 9 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Sunday 30th April 2023 director's details were changed (CH01)
filed on: 14th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

Golders Green

HQ address,
2013

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

Golders Green

HQ address,
2014

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

Golders Green

HQ address,
2015

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

Golders Green

Accountant/Auditor,
2015 - 2012

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
21
Company Age

Similar companies nearby

Closest companies