PAYDOCK HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

PAYDOCK HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13073158

Incorporation date

09/12/2020

Size

Group

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2021)
dot icon04/04/2026
Statement of capital following an allotment of shares on 2025-04-03
dot icon02/04/2026
Statement of capital following an allotment of shares on 2025-04-25
dot icon02/04/2026
Cessation of Robert James Lincolne as a person with significant control on 2025-03-31
dot icon02/04/2026
Notification of Silverstripe Partners Limited as a person with significant control on 2025-04-03
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon02/04/2026
Confirmation statement made on 2026-02-22 with updates
dot icon01/04/2026
Statement of capital following an allotment of shares on 2025-04-03
dot icon25/01/2026
Director's details changed for Remon Stanley Gazal on 2026-01-22
dot icon28/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/11/2025
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 2025-11-13
dot icon08/10/2025
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 2025-10-08
dot icon06/10/2025
Appointment of Mr Philip Pecar as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Alex Francis Burke Cuppage as a director on 2025-09-30
dot icon12/08/2025
Appointment of Mr Gregor Bruce Dobbie as a director on 2025-04-03
dot icon12/08/2025
Appointment of Mr David Gregg Yates as a director on 2025-04-03
dot icon12/08/2025
Termination of appointment of Nicholas Aspinall as a director on 2025-07-10
dot icon12/08/2025
Termination of appointment of Robert James Lincolne as a director on 2025-07-08
dot icon12/08/2025
Appointment of Johanna Mackintosh as a director on 2025-06-25
dot icon12/08/2025
Appointment of Remon Stanley Gazal as a director on 2025-04-16
dot icon12/08/2025
Termination of appointment of Simon Lenton as a director on 2025-07-18
dot icon15/07/2025
Termination of appointment of Ross Piper as a director on 2025-02-04
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Memorandum and Articles of Association
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon25/02/2025
Director's details changed for Mr Simon Lenton on 2024-11-10
dot icon10/02/2025
Appointment of Mr Nicholas Aspinall as a director on 2025-02-04
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/08/2024
Second filing of Confirmation Statement dated 2024-02-22
dot icon09/07/2024
Director's details changed for Mr Simon Lenton on 2024-07-09
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon05/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon02/03/2024
Memorandum and Articles of Association
dot icon02/03/2024
Resolutions
dot icon29/02/2024
Director's details changed for Mr Simon Lenton on 2022-04-01
dot icon29/02/2024
Change of details for Robert James Lincolne as a person with significant control on 2022-04-01
dot icon29/02/2024
Director's details changed for Mr Simon Lenton on 2023-10-01
dot icon29/02/2024
Director's details changed for Robert James Lincolne on 2022-04-01
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon30/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon15/01/2024
Termination of appointment of Suzanne Piddock as a secretary on 2023-12-15
dot icon15/01/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-12-15
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/11/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Memorandum and Articles of Association
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon12/04/2023
Second filing of Confirmation Statement dated 2021-02-22
dot icon12/04/2023
Second filing of Confirmation Statement dated 2022-02-22
dot icon12/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-29
dot icon29/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon29/03/2023
Appointment of Mr Alex Francis Burke Cuppage as a director on 2023-03-14
dot icon29/03/2023
Director's details changed for Mr Simon Lenton on 2023-03-16
dot icon28/03/2023
Secretary's details changed for Suzanne Piddock on 2023-03-16
dot icon28/03/2023
Director's details changed for Ross Piper on 2023-03-16
dot icon28/03/2023
Director's details changed for Robert James Lincolne on 2023-03-16
dot icon28/03/2023
Notification of Robert James Lincolne as a person with significant control on 2020-12-09
dot icon28/03/2023
Cessation of Sixty Six Forty Two Holdings Pty Limited as a person with significant control on 2020-12-09
dot icon28/03/2023
Change of details for Robert James Lincolne as a person with significant control on 2021-02-22
dot icon22/12/2022
Registration of charge 130731580002, created on 2022-12-21
dot icon02/11/2022
Registration of charge 130731580001, created on 2022-11-02
dot icon30/03/2022
22/02/22 Statement of Capital aud 2105.847
dot icon05/08/2021
Confirmation statement made on 2021-02-22 with updates
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-02-22
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4,679.71 % *

* during past year

Cash in Bank

£960,626.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.25M
-
0.00
20.10K
-
2022
-
3.71M
-
0.00
960.63K
-
2022
-
3.71M
-
0.00
960.63K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.71M £Ascended196.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

960.63K £Ascended4.68K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenton, Simon
Director
09/12/2020 - 18/07/2025
2
Lincolne, Robert James
Director
09/12/2020 - 08/07/2025
4
Aspinall, Nicholas
Director
04/02/2025 - 10/07/2025
41
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
15/12/2023 - Present
2425
Piper, Ross
Director
09/12/2020 - 04/02/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAYDOCK HOLDINGS UK LIMITED

PAYDOCK HOLDINGS UK LIMITED is an(a) Active company incorporated on 09/12/2020 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAYDOCK HOLDINGS UK LIMITED?

toggle

PAYDOCK HOLDINGS UK LIMITED is currently Active. It was registered on 09/12/2020 .

Where is PAYDOCK HOLDINGS UK LIMITED located?

toggle

PAYDOCK HOLDINGS UK LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does PAYDOCK HOLDINGS UK LIMITED do?

toggle

PAYDOCK HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PAYDOCK HOLDINGS UK LIMITED?

toggle

The latest filing was on 04/04/2026: Statement of capital following an allotment of shares on 2025-04-03.