B-PAID LIMITED

Register to unlock more data on OkredoRegister

B-PAID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06223976

Incorporation date

24/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon26/01/2026
Application to strike the company off the register
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon15/11/2024
Appointment of Mr Neil James Richmond as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Susan Anne Etchells as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Ian Harry Etchells as a director on 2024-11-15
dot icon02/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon03/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/12/2022
Cessation of Joseph Richard Quilter as a person with significant control on 2017-09-11
dot icon12/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon10/12/2020
Director's details changed for Mr Ian Harry Etchells on 2020-10-02
dot icon10/12/2020
Director's details changed for Mrs Susan Anne Etchells on 2020-10-02
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon08/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/10/2017
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon27/09/2017
Appointment of Mrs Susan Anne Etchells as a director on 2017-09-11
dot icon27/09/2017
Appointment of Mr Ian Harry Etchells as a director on 2017-09-11
dot icon26/09/2017
Termination of appointment of Joseph Richard Quilter as a director on 2017-09-11
dot icon23/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/08/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon19/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr Joseph Richard Quilter on 2015-12-18
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Joseph Richard Quilter on 2012-08-31
dot icon27/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/06/2011
Termination of appointment of Susan Etchells as a director
dot icon09/06/2011
Appointment of Mr Joseph Richard Quilter as a director
dot icon26/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Shirley Sweeney as a director
dot icon26/05/2011
Termination of appointment of Shirley Sweeney as a secretary
dot icon13/05/2011
Certificate of change of name
dot icon13/05/2011
Change of name notice
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon16/06/2010
Registered office address changed from C/O Griffins Accountants 24-32 London Road Newbury RG14 1JX on 2010-06-16
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/09/2009
Appointment terminated secretary margaret thomas
dot icon17/09/2009
Director and secretary appointed shirley sweeney
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon24/03/2009
Appointment terminated director phillip smith
dot icon24/03/2009
Director appointed mrs susan anne etchells
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/07/2008
Appointment terminated secretary shirley sweeney
dot icon11/07/2008
Director appointed mr philip smith
dot icon11/07/2008
Appointment terminated director susan etchells
dot icon11/07/2008
Secretary appointed mrs margaret mary thomas
dot icon29/05/2008
Return made up to 24/04/08; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary's particulars changed
dot icon20/07/2007
Accounting reference date shortened from 30/04/08 to 31/01/08
dot icon24/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.07K
-
0.00
-
-
2022
0
2.07K
-
0.00
-
-
2023
0
2.07K
-
0.00
-
-
2023
0
2.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etchells, Ian Harry
Director
11/09/2017 - 15/11/2024
17
Thomas, Margaret Mary
Secretary
11/07/2008 - 01/09/2009
-
Sweeney, Shirley
Secretary
01/09/2009 - 25/04/2010
4
Smith, Phillip Johnathan
Director
11/07/2008 - 24/03/2009
2
Etchells, Susan Anne
Director
24/04/2007 - 11/07/2008
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-PAID LIMITED

B-PAID LIMITED is an(a) Dissolved company incorporated on 24/04/2007 with the registered office located at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B-PAID LIMITED?

toggle

B-PAID LIMITED is currently Dissolved. It was registered on 24/04/2007 and dissolved on 21/04/2026.

Where is B-PAID LIMITED located?

toggle

B-PAID LIMITED is registered at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY.

What does B-PAID LIMITED do?

toggle

B-PAID LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for B-PAID LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.