Company NamePapakata Services Limited
DirectorsAmanda Louise Monaghan and Richard Keith Monaghan
Company StatusActive
Company Number08366547
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Amanda Louise Monaghan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenside Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UJ
Director NameMr Richard Keith Monaghan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenside Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UJ

Contact

Websitewww.papakata.co.uk
Telephone01491 714002
Telephone regionHenley-on-Thames

Location

Registered AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
19 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
25 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
19 September 2017Registered office address changed from C/O Atkinsons the Innovation Centre, Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Atkinsons the Innovation Centre, Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page)
5 May 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
5 May 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500
(4 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(4 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)