PAYDOCK HOLDINGS UK LIMITED

PAYDOCK HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAYDOCK HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13073158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PAYDOCK HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAYDOCK HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for PAYDOCK HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Remon Stanley Gazal on Jan 22, 2026

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    16 pagesAA

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Philip Pecar as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Alex Francis Burke Cuppage as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Johanna Mackintosh as a director on Jun 25, 2025

    2 pagesAP01

    Appointment of Remon Stanley Gazal as a director on Apr 16, 2025

    2 pagesAP01

    Appointment of Mr Gregor Bruce Dobbie as a director on Apr 03, 2025

    2 pagesAP01

    Appointment of Mr David Gregg Yates as a director on Apr 03, 2025

    2 pagesAP01

    Termination of appointment of Simon Lenton as a director on Jul 18, 2025

    1 pagesTM01

    Termination of appointment of Nicholas Aspinall as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Robert James Lincolne as a director on Jul 08, 2025

    1 pagesTM01

    Termination of appointment of Ross Piper as a director on Feb 04, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    67 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Feb 22, 2025 with updates

    8 pagesCS01

    Director's details changed for Mr Simon Lenton on Nov 10, 2024

    2 pagesCH01

    Appointment of Mr Nicholas Aspinall as a director on Feb 04, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: AUD 2,380.328
    7 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    27 pagesAA

    Second filing of Confirmation Statement dated Feb 22, 2024

    7 pagesRP04CS01

    Director's details changed for Mr Simon Lenton on Jul 09, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: AUD 2,372.918
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: AUD 2,369.159
    3 pagesSH01

    Who are the officers of PAYDOCK HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DOBBIE, Gregor Bruce
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish180353480001
    GAZAL, Remon Stanley
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    AustraliaAustralian339038830002
    MACKINTOSH, Johanna
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish336444920001
    PECAR, Philip
    3 Valentine Place
    SE1 8QH London
    6th Floor
    United Kingdom
    Director
    3 Valentine Place
    SE1 8QH London
    6th Floor
    United Kingdom
    United KingdomBritish266057800001
    YATES, David Gregg
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomIrish157010180003
    PIDDOCK, Suzanne
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    Secretary
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    277445700001
    ASPINALL, Nicholas
    3 Valentine Place
    SE1 8QH London
    6th Floor
    United Kingdom
    Director
    3 Valentine Place
    SE1 8QH London
    6th Floor
    United Kingdom
    United KingdomBritish76339250003
    CUPPAGE, Alex Francis Burke
    3 Valentine Place
    SE1 8QH London
    6th Floor
    United Kingdom
    Director
    3 Valentine Place
    SE1 8QH London
    6th Floor
    United Kingdom
    EnglandIrish263632960001
    KING, Philip William
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    Director
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    United KingdomBritish177000400002
    LENTON, Simon
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    Director
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    United KingdomAustralian277445690003
    LINCOLNE, Robert James
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    Director
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    United KingdomAustralian254698320004
    PIPER, Ross
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    Director
    Square Mile Accounting
    Arquen House, 4-6 Spicer Street
    AL3 4PQ St. Albans
    C/O
    Hertfordshire
    England
    AustraliaAustralian277445670001

    Who are the persons with significant control of PAYDOCK HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sixty Six Forty Two Holdings Pty Limited
    1 Pacific Highway
    2060 North Sydney
    Level 6
    Nsw
    Australia
    Dec 09, 2020
    1 Pacific Highway
    2060 North Sydney
    Level 6
    Nsw
    Australia
    Yes
    Legal FormProprietary Company Limited By Shares
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001 (Cth)
    Place RegisteredAustralia
    Registration Number606349900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Robert James Lincolne
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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