ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The White Paper Conference Co Limited

The White Paper Conference Co Limited is an active company incorporated on 17 February 1999 with the registered office located in Grantham, Lincolnshire. The White Paper Conference Co Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03714517
Private limited company
Age
26 years
Incorporated 17 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (11 months remaining)
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
England
Address changed on 4 Apr 2024 (1 year 7 months ago)
Previous address was 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • Barrister • British • Lives in England • Born in Oct 1967
Director • British • Lives in UK • Born in Jan 1985
Glover Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.E.Glover Limited
Mr James Ralph Hirst is a mutual person.
Active
Hirst Underwriting Limited
Mr James Ralph Hirst is a mutual person.
Active
PLMS Property Ltd
Mrs Victoria Malise Samantha Sutton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£110.56K
Decreased by £1.23M (-92%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£639.97K
Decreased by £857.58K (-57%)
Total Liabilities
-£207.92K
Decreased by £920.63K (-82%)
Net Assets
£432.05K
Increased by £63.06K (+17%)
Debt Ratio (%)
32%
Decreased by 42.87% (-57%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Mrs Victoria Malise Samantha Sutton Details Changed
1 Year 7 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
Mr James Ralph Hirst Details Changed
1 Year 7 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Apr 2024
Mrs Victoria Malise Samantha Sutton Details Changed
1 Year 7 Months Ago on 22 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Mrs Victoria Malise Samantha Sutton Appointed
2 Years 5 Months Ago on 11 May 2023
Get Credit Report
Discover The White Paper Conference Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 1 Apr 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 11 Feb 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 11 Feb 2025
Court order
Submitted on 11 Feb 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Sep 2024
Registered office address changed from 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 4 April 2024
Submitted on 4 Apr 2024
Director's details changed for Mrs Victoria Malise Samantha Sutton on 22 March 2024
Submitted on 4 Apr 2024
Director's details changed for Mr James Ralph Hirst on 4 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year