Paper Straws London (Psl) Limited

  • Active
  • Incorporated on 28 Nov 1996

Reg Address: C/0 Hovat Ltd Unit 1, West Point, New Hythe Lane, Larkfield ME20 6XJ

Previous Names:
Wydata Limited - 16 Mar 2021
Wydata Limited - 28 Nov 1996


  • Summary The company with name "Paper Straws London (Psl) Limited" is a private limited company and located in C/0 Hovat Ltd Unit 1, West Point, New Hythe Lane, Larkfield ME20 6XJ. Paper Straws London (Psl) Limited is currently in active status and it was incorporated on 28 Nov 1996 (27 years 9 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Paper Straws London (Psl) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Barry O'Brien Director 16 Jun 2023 Irish Active
2 Kevin John Beamon Director 30 Aug 2002 English Active
3 William David Robert Habergham Director 30 Aug 2002 English Active
4 Kevin John Beamon Secretary 30 Aug 2002 English Active
5 William David Robert Habergham Director 30 Aug 2002 English Resigned
16 Jun 2023
6 Joedy Dewykerslooth Director 8 Jun 1999 British Resigned
29 Feb 2004
7 ACCESS NOMINEES LIMITED Nominee Director 28 Nov 1996 - Resigned
28 Nov 1996
8 Vauthier Charles Dewykerslooth Director 28 Nov 1996 Belgian Resigned
24 Nov 2005
9 ACCESS REGISTRARS LIMITED Nominee Secretary 28 Nov 1996 - Resigned
28 Nov 1996
10 Karen Julie Dewykerslooth Secretary 28 Nov 1996 - Resigned
30 Aug 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Grafham Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
10 Jan 2022 - Active
2 Mr Kevin Beamon
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Nov 2016 English Active
3 Mr William Habergham
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Nov 2016 English Active
4 Mr Kevin Beamon
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Nov 2016 English Ceased
10 Jan 2022
5 Mr William Habergham
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Nov 2016 English Ceased
10 Jan 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Paper Straws London (Psl) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 6 Oct 2023 Download PDF
2 Incorporation - Memorandum Articles 15 Sep 2023 Download PDF
3 Accounts - Legacy 21 Jul 2023 Download PDF
38 Pages
4 Other - Legacy 21 Jul 2023 Download PDF
3 Pages
5 Other - Legacy 21 Jul 2023 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 28 Jun 2023 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jun 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 28 Jun 2023 Download PDF
9 Other - Legacy 13 Jun 2023 Download PDF
10 Other - Legacy 13 Jun 2023 Download PDF
11 Accounts - Legacy 13 Jun 2023 Download PDF
12 Accounts - Audit Exemption Subsiduary 13 Jun 2023 Download PDF
13 Confirmation Statement - Updates 21 Nov 2022 Download PDF
14 Accounts - Legacy 13 Sep 2022 Download PDF
15 Accounts - Audit Exemption Subsiduary 13 Sep 2022 Download PDF
16 Other - Legacy 19 Aug 2022 Download PDF
17 Other - Legacy 19 Aug 2022 Download PDF
18 Resolution 16 Mar 2021 Download PDF
3 Pages
19 Confirmation Statement - No Updates 20 Nov 2020 Download PDF
3 Pages
20 Other - Legacy 11 Aug 2020 Download PDF
1 Pages
21 Accounts - Legacy 11 Aug 2020 Download PDF
38 Pages
22 Other - Legacy 11 Aug 2020 Download PDF
3 Pages
23 Accounts - Total Exemption Full 11 Aug 2020 Download PDF
12 Pages
24 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
25 Accounts - Audit Exemption Subsiduary 30 May 2019 Download PDF
13 Pages
26 Other - Legacy 30 May 2019 Download PDF
3 Pages
27 Accounts - Legacy 30 May 2019 Download PDF
38 Pages
28 Other - Legacy 30 May 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 27 Nov 2018 Download PDF
3 Pages
30 Accounts - Audit Exemption Subsiduary 10 Aug 2018 Download PDF
13 Pages
31 Other - Legacy 10 Aug 2018 Download PDF
3 Pages
32 Accounts - Legacy 1 Aug 2018 Download PDF
40 Pages
33 Other - Legacy 1 Aug 2018 Download PDF
1 Pages
34 Confirmation Statement - No Updates 28 Nov 2017 Download PDF
3 Pages
35 Other - Legacy 11 Jul 2017 Download PDF
1 Pages
36 Other - Legacy 11 Jul 2017 Download PDF
3 Pages
37 Accounts - Legacy 11 Jul 2017 Download PDF
38 Pages
38 Accounts - Audit Exemption Subsiduary 11 Jul 2017 Download PDF
14 Pages
39 Confirmation Statement - Updates 14 Dec 2016 Download PDF
6 Pages
40 Accounts - Total Exemption Full 12 Sep 2016 Download PDF
13 Pages
41 Mortgage - Satisfy Charge Full 31 Aug 2016 Download PDF
2 Pages
42 Mortgage - Satisfy Charge Full 31 Aug 2016 Download PDF
1 Pages
43 Other - Legacy 18 Jul 2016 Download PDF
3 Pages
44 Other - Legacy 18 Jul 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
5 Pages
46 Accounts - Audit Exemption Subsiduary 8 Sep 2015 Download PDF
11 Pages
47 Accounts - Legacy 8 Sep 2015 Download PDF
27 Pages
48 Other - Legacy 8 Sep 2015 Download PDF
3 Pages
49 Other - Legacy 8 Sep 2015 Download PDF
1 Pages
50 Accounts - Legacy 2 Jul 2015 Download PDF
29 Pages
51 Other - Legacy 2 Jul 2015 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2014 Download PDF
5 Pages
53 Accounts - Total Exemption Full 26 Sep 2014 Download PDF
11 Pages
54 Officers - Change Person Director Company With Change Date 3 Dec 2013 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2013 Download PDF
5 Pages
56 Other - Legacy 23 Jul 2013 Download PDF
3 Pages
57 Accounts - Total Exemption Full 9 Jul 2013 Download PDF
10 Pages
58 Officers - Change Person Director Company With Change Date 12 Dec 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
5 Pages
60 Accounts - Total Exemption Small 17 Jul 2012 Download PDF
4 Pages
61 Officers - Change Person Secretary Company With Change Date 16 Dec 2011 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2011 Download PDF
5 Pages
63 Officers - Change Person Director Company With Change Date 16 Dec 2011 Download PDF
2 Pages
64 Accounts - Total Exemption Small 30 Sep 2011 Download PDF
6 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2010 Download PDF
6 Pages
66 Accounts - Total Exemption Small 23 Sep 2010 Download PDF
8 Pages
67 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2009 Download PDF
7 Pages
69 Accounts - Total Exemption Small 17 Aug 2009 Download PDF
8 Pages
70 Annual Return - Legacy 30 Jan 2009 Download PDF
5 Pages
71 Accounts - Total Exemption Small 16 Oct 2008 Download PDF
8 Pages
72 Address - Legacy 12 Dec 2007 Download PDF
1 Pages
73 Address - Legacy 12 Dec 2007 Download PDF
1 Pages
74 Address - Legacy 12 Dec 2007 Download PDF
1 Pages
75 Annual Return - Legacy 12 Dec 2007 Download PDF
4 Pages
76 Accounts - Total Exemption Small 4 Oct 2007 Download PDF
10 Pages
77 Annual Return - Legacy 21 Dec 2006 Download PDF
4 Pages
78 Accounts - Small 2 Nov 2006 Download PDF
9 Pages
79 Annual Return - Legacy 22 Feb 2006 Download PDF
4 Pages
80 Officers - Legacy 22 Feb 2006 Download PDF
1 Pages
81 Address - Legacy 22 Feb 2006 Download PDF
1 Pages
82 Address - Legacy 22 Feb 2006 Download PDF
1 Pages
83 Address - Legacy 22 Feb 2006 Download PDF
1 Pages
84 Mortgage - Legacy 16 Feb 2006 Download PDF
3 Pages
85 Accounts - Small 28 Oct 2005 Download PDF
9 Pages
86 Annual Return - Legacy 29 Dec 2004 Download PDF
7 Pages
87 Accounts - Full 31 Oct 2004 Download PDF
15 Pages
88 Officers - Legacy 6 Apr 2004 Download PDF
1 Pages
89 Annual Return - Legacy 18 Mar 2004 Download PDF
8 Pages
90 Accounts - Full 29 Oct 2003 Download PDF
15 Pages
91 Annual Return - Legacy 18 Dec 2002 Download PDF
8 Pages
92 Resolution 11 Sep 2002 Download PDF
93 Resolution 11 Sep 2002 Download PDF
21 Pages
94 Officers - Legacy 11 Sep 2002 Download PDF
1 Pages
95 Officers - Legacy 11 Sep 2002 Download PDF
2 Pages
96 Officers - Legacy 11 Sep 2002 Download PDF
2 Pages
97 Accounts - Total Exemption Small 19 Mar 2002 Download PDF
5 Pages
98 Annual Return - Legacy 3 Dec 2001 Download PDF
6 Pages
99 Capital - Legacy 3 Dec 2001 Download PDF
2 Pages
100 Capital - Legacy 3 Dec 2001 Download PDF
1 Pages