PAYDOCK HOLDINGS UK LIMITED
Overview
| Company Name | PAYDOCK HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13073158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAYDOCK HOLDINGS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PAYDOCK HOLDINGS UK LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAYDOCK HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAYDOCK HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for PAYDOCK HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Remon Stanley Gazal on Jan 22, 2026 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||||||
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Nov 13, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from C/O Square Mile Accounting Arquen House, 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on Oct 08, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Philip Pecar as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alex Francis Burke Cuppage as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Johanna Mackintosh as a director on Jun 25, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Remon Stanley Gazal as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gregor Bruce Dobbie as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr David Gregg Yates as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Lenton as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nicholas Aspinall as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Robert James Lincolne as a director on Jul 08, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ross Piper as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 67 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 22, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Simon Lenton on Nov 10, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Nicholas Aspinall as a director on Feb 04, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 7 pages | SH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Feb 22, 2024 | 7 pages | RP04CS01 | ||||||||||||||||||
Director's details changed for Mr Simon Lenton on Jul 09, 2024 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 20, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 20, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of PAYDOCK HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| DOBBIE, Gregor Bruce | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 180353480001 | |||||||||
| GAZAL, Remon Stanley | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Australia | Australian | 339038830002 | |||||||||
| MACKINTOSH, Johanna | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 336444920001 | |||||||||
| PECAR, Philip | Director | 3 Valentine Place SE1 8QH London 6th Floor United Kingdom | United Kingdom | British | 266057800001 | |||||||||
| YATES, David Gregg | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Irish | 157010180003 | |||||||||
| PIDDOCK, Suzanne | Secretary | Square Mile Accounting Arquen House, 4-6 Spicer Street AL3 4PQ St. Albans C/O Hertfordshire England | 277445700001 | |||||||||||
| ASPINALL, Nicholas | Director | 3 Valentine Place SE1 8QH London 6th Floor United Kingdom | United Kingdom | British | 76339250003 | |||||||||
| CUPPAGE, Alex Francis Burke | Director | 3 Valentine Place SE1 8QH London 6th Floor United Kingdom | England | Irish | 263632960001 | |||||||||
| KING, Philip William | Director | Square Mile Accounting Arquen House, 4-6 Spicer Street AL3 4PQ St. Albans C/O Hertfordshire England | United Kingdom | British | 177000400002 | |||||||||
| LENTON, Simon | Director | Square Mile Accounting Arquen House, 4-6 Spicer Street AL3 4PQ St. Albans C/O Hertfordshire England | United Kingdom | Australian | 277445690003 | |||||||||
| LINCOLNE, Robert James | Director | Square Mile Accounting Arquen House, 4-6 Spicer Street AL3 4PQ St. Albans C/O Hertfordshire England | United Kingdom | Australian | 254698320004 | |||||||||
| PIPER, Ross | Director | Square Mile Accounting Arquen House, 4-6 Spicer Street AL3 4PQ St. Albans C/O Hertfordshire England | Australia | Australian | 277445670001 |
Who are the persons with significant control of PAYDOCK HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sixty Six Forty Two Holdings Pty Limited | Dec 09, 2020 | 1 Pacific Highway 2060 North Sydney Level 6 Nsw Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robert James Lincolne | Dec 09, 2020 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
Nationality: Australian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0