Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Historic Newspapers Limited
Historic Newspapers Limited is an active company incorporated on 19 July 2004 with the registered office located in London, Greater London. Historic Newspapers Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
05182542
Private limited company
Age
21 years
Incorporated
19 July 2004
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 July 2025
(4 months ago)
Next confirmation dated
19 July 2026
Due by
2 August 2026
(7 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Historic Newspapers Limited
Contact
Update Details
Address
20 Vauxhall Bridge Road
London
SW1V 2SA
United Kingdom
Address changed on
10 Jun 2025
(6 months ago)
Previous address was
21 Brownlow Mews London WC1N 2LD England
Companies in SW1V 2SA
Telephone
08446699933
Email
Available in Endole App
Website
Historic-newspapers.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Nicholas Kelly
Director • Ceo • British • Lives in UK • Born in Jul 1978
Assaf Moshe Sharabi
Director • British • Lives in UK • Born in Jan 1974
Manuel Sansigre
Director • Cfo • Spanish • Lives in United States • Born in Oct 1982
Sinead Mary Martin
Secretary
Lostmy.Name Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lostmy.Name Ltd
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Wonderbly Productions Ltd
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Aardvark Topco Limited
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Aardvark Midco 1 Limited
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Aardvark Midco 2 Limited
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Aardvark Bidco Limited
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Yeti Bidco Limited
Paul Nicholas Kelly and Assaf Moshe Sharabi are mutual people.
Active
Hugo's Language Books Limited
Paul Nicholas Kelly is a mutual person.
Active
See All Mutual Companies
Brands
Historic Newspapers
Historic Newspapers is a newspaper archive that offers a collection of original newspapers from significant dates in history.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£413.97K
Increased by £20.53K (+5%)
Turnover
Unreported
Decreased by £6.19M (-100%)
Employees
26
Decreased by 1 (-4%)
Total Assets
£2.03M
Increased by £362.64K (+22%)
Total Liabilities
-£1.27M
Decreased by £3.26K (-0%)
Net Assets
£762.97K
Increased by £365.9K (+92%)
Debt Ratio (%)
62%
Decreased by 13.76% (-18%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
6 Days Ago on 1 Dec 2025
Full Accounts Submitted
1 Month Ago on 7 Nov 2025
Confirmation Submitted
4 Months Ago on 30 Jul 2025
Charge Satisfied
5 Months Ago on 11 Jun 2025
Registered Address Changed
6 Months Ago on 10 Jun 2025
Robert George May Resigned
6 Months Ago on 2 Jun 2025
Ms Sinead Mary Martin Appointed
6 Months Ago on 2 Jun 2025
Mr Manuel Sansigre Appointed
6 Months Ago on 2 Jun 2025
Mr Paul Nicholas Kelly Appointed
6 Months Ago on 2 Jun 2025
Cc Secretaries Limited Resigned
6 Months Ago on 2 Jun 2025
Get Alerts
Get Credit Report
Discover Historic Newspapers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period shortened from 31 May 2026 to 31 December 2025
Submitted on 1 Dec 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 7 Nov 2025
Confirmation statement made on 19 July 2025 with no updates
Submitted on 30 Jul 2025
Satisfaction of charge 051825420003 in full
Submitted on 11 Jun 2025
Termination of appointment of Robert George May as a director on 2 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Paul Nicholas Kelly as a director on 2 June 2025
Submitted on 10 Jun 2025
Appointment of Ms Sinead Mary Martin as a secretary on 2 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Manuel Sansigre as a director on 2 June 2025
Submitted on 10 Jun 2025
Registered office address changed from 21 Brownlow Mews London WC1N 2LD England to 20 Vauxhall Bridge Road London SW1V 2SA on 10 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Cc Secretaries Limited as a secretary on 2 June 2025
Submitted on 5 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs