Company NamePapakata (Holdings) Limited
DirectorsAmanda Louise Monaghan and Richard Keith Monaghan
Company StatusActive
Company Number09402310
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amanda Louise Monaghan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(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
Appointed22 January 2015(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, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

26 February 2015Delivered on: 13 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property k/a avro house lancaster close sherburn in elmet t/no NYK325513.
Outstanding

Filing History

30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
11 November 2021Satisfaction of charge 094023100002 in full (1 page)
11 November 2021Satisfaction of charge 094023100001 in full (1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
25 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 22 January 2019 with updates (6 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
19 September 2017Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way 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 Innovation Way 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)
25 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
18 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,150
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,150
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
13 March 2015Registration of charge 094023100002, created on 26 February 2015 (44 pages)
13 March 2015Registration of charge 094023100002, created on 26 February 2015 (44 pages)
4 March 2015Registration of charge 094023100001, created on 26 February 2015 (42 pages)
4 March 2015Registration of charge 094023100001, created on 26 February 2015 (42 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)