ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Papi's Holdings Ltd

Papi's Holdings Ltd is an active company incorporated on 14 September 2017 with the registered office located in Swansea, West Glamorgan. Papi's Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
10962453
Private limited company
Age
7 years
Incorporated 14 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (15 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 September 2025
Due by 29 June 2026 (9 months remaining)
Contact
Address
11 Axis Court
Riverside Business Park
Swansea
SA7 0AJ
United Kingdom
Address changed on 17 Feb 2025 (6 months ago)
Previous address was Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Director • Director • Project Manager • British • Lives in UK • Born in Aug 1974
Director • Italian • Lives in Wales • Born in May 1990
Director • Senior Project Manager • British • Lives in UK • Born in Oct 1974
Director • General Practioner • British • Lives in UK • Born in Nov 1973
Director • Italian • Lives in UK • Born in Jan 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Papi's Mumbles Ltd
Ambra Andrea Monni and Francesca Monni are mutual people.
Active
Precision Consulting (UK) Ltd
Derek Matthew Dafydd Chapple is a mutual person.
Active
DMG-SX Holdings Ltd
Dr Matthew James Seager is a mutual person.
Dissolved
La Pizzaiola Camden Ltd
Dr Matthew James Seager is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £19.91K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£178.45K
Decreased by £480 (-0%)
Total Liabilities
-£11.2K
Decreased by £164.62K (-94%)
Net Assets
£167.25K
Increased by £164.14K (+5288%)
Debt Ratio (%)
6%
Decreased by 91.99% (-94%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 27 Jun 2025
Miss Ambra Andrea Monni Details Changed
6 Months Ago on 17 Feb 2025
Mr David Robert John Stewart Details Changed
6 Months Ago on 17 Feb 2025
Dr Matthew James Seager Details Changed
6 Months Ago on 17 Feb 2025
Miss Francesca Monni Details Changed
6 Months Ago on 17 Feb 2025
Mr Derek Matthew Dafydd Chapple Details Changed
6 Months Ago on 17 Feb 2025
Dr Matthew James Seager (PSC) Details Changed
6 Months Ago on 17 Feb 2025
Mr Derek Matthew Dafydd Chapple (PSC) Details Changed
6 Months Ago on 17 Feb 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
11 Months Ago on 29 Sep 2024
Get Credit Report
Discover Papi's Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Director's details changed for Miss Ambra Andrea Monni on 17 February 2025
Submitted on 10 Jun 2025
Director's details changed for Miss Francesca Monni on 17 February 2025
Submitted on 9 Jun 2025
Change of details for Mr Derek Matthew Dafydd Chapple as a person with significant control on 17 February 2025
Submitted on 9 Jun 2025
Director's details changed for Dr Matthew James Seager on 17 February 2025
Submitted on 9 Jun 2025
Director's details changed for Mr David Robert John Stewart on 17 February 2025
Submitted on 9 Jun 2025
Change of details for Dr Matthew James Seager as a person with significant control on 17 February 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Derek Matthew Dafydd Chapple on 17 February 2025
Submitted on 9 Jun 2025
Registered office address changed from Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS United Kingdom to 11 Axis Court Riverside Business Park Swansea SA7 0AJ on 17 February 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 29 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year