UKBizDB.co.uk

STAPLES MAIL ORDER UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staples Mail Order Uk Limited. The company was founded 21 years ago and was given the registration number 04497887. The firm's registered office is in HIGH WYCOMBE. You can find them at Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STAPLES MAIL ORDER UK LIMITED
Company Number:04497887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:01 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, HP11 1JU

Secretary31 January 2019Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, HP11 1JU

Director27 April 2018Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director19 December 2014Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, HP11 1JU

Director01 September 2017Active
Westfields, London Road, High Wycombe, Uk, HP11 1HA

Secretary03 April 2006Active
9 Claremont Drive, Headingley, Leeds, LS6 4ED

Secretary31 October 2002Active
Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA

Secretary31 December 2010Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Secretary31 January 2014Active
36 Ligo Avenue, Stoke Mandeville, Aylesbury, HP22 5TY

Secretary11 October 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary29 July 2002Active
1140 Queen Rangers Lane, Westchester, Usa,

Director11 October 2002Active
Westfields, London Road, High Wycombe, Uk, HP11 1HA

Director01 July 2007Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA

Director08 August 2011Active
Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA

Director18 March 2011Active
Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA

Director31 October 2012Active
Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA

Director18 March 2011Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director29 July 2002Active
18 Avenue Alphonse Xiii, 18/10, Brussels, Belgium, FOREIGN

Director11 October 2002Active
Westfields, London Road, High Wycombe, Uk, HP11 1HA

Director11 October 2002Active
Westfields, London Road, High Wycombe, England, HP11 1HA

Director11 April 2013Active
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison, France,

Director15 August 2003Active
Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA

Director18 March 2011Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director29 July 2002Active
5 Bridgeton Way, Hopkinton, Usa,

Director11 October 2002Active
Westfields, London Road, High Wycombe, Uk, HP11 1HA

Director15 August 2003Active
46 Concord Road, Weston, Usa, 02493

Director11 October 2002Active

People with Significant Control

Mr Stephen Andrew Feinberg
Notified on:28 February 2017
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:Usa
Address:875, Third Avenue, New York, Usa,
Nature of control:
  • Voting rights 75 to 100 percent
Staples Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:500, Staples Drive, Framingham, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-06Dissolution

Dissolution application strike off company.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-02-15Capital

Legacy.

Download
2017-02-15Capital

Capital statement capital company with date currency figure.

Download
2017-02-15Insolvency

Legacy.

Download
2017-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.