PAYMÁN OPERATIONS LTD

Register to unlock more data on OkredoRegister

PAYMÁN OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09713035

Incorporation date

31/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon25/02/2026
Address of officer Mr Na'ím Anís Paymán changed to 09713035 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-25
dot icon25/02/2026
Address of person with significant control Paymán Group Ltd changed to 09713035 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-25
dot icon30/12/2025
Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-30
dot icon03/12/2025
Registered office address changed from Minstrel Court North Road Farm, Ermine Way Arrington Royston United Kingdom SG8 0AB England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-12-03
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
Statement of affairs
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Registered office address changed from 15 Sherbourne Close Cambridge CB4 1RT England to Minstrel Court North Road Farm, Ermine Way Arrington Royston United Kingdom SG8 0AB on 2025-01-06
dot icon23/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon12/07/2024
Director's details changed for Mr Na'ím Anís Paymán on 2024-07-11
dot icon07/05/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon12/07/2023
Certificate of change of name
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon14/08/2021
Change of details for Peyman Group Ltd as a person with significant control on 2021-08-01
dot icon10/12/2020
Micro company accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/03/2020
Director's details changed for Mr Na'ím Anís Peymán on 2020-03-02
dot icon04/08/2019
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon04/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/08/2018
Change of details for Peyman Group Limited as a person with significant control on 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon31/07/2018
Change of details for Peyman Group Limited as a person with significant control on 2018-07-31
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon06/03/2018
Resolutions
dot icon18/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon18/08/2017
Notification of Peyman Group Limited as a person with significant control on 2016-10-24
dot icon18/08/2017
Cessation of Na'ím Anís Peymán as a person with significant control on 2016-10-24
dot icon14/08/2017
Director's details changed for Mr Na'ím Anís Peymán on 2017-08-14
dot icon21/07/2017
Registered office address changed from 119 the Belvedere Homerton Street Cambridge CB2 0NU England to 15 Sherbourne Close Cambridge CB4 1RT on 2017-07-21
dot icon15/06/2017
Registered office address changed from 22 West Green Road London N15 5NN England to 119 the Belvedere Homerton Street Cambridge CB2 0NU on 2017-06-15
dot icon26/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/01/2017
Registered office address changed from Flat 119 Flat 119, the Belvedere Homerton Street CB2 0NU United Kingdom to 22 West Green Road London N15 5NN on 2017-01-19
dot icon31/07/2016
Confirmation statement made on 2016-07-30 with updates
dot icon31/07/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.26K
-
0.00
-
-
2022
0
15.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paymán, Na'ím Anís
Director
31/07/2015 - Present
17

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAYMÁN OPERATIONS LTD

PAYMÁN OPERATIONS LTD is an(a) Liquidation company incorporated on 31/07/2015 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAYMÁN OPERATIONS LTD?

toggle

PAYMÁN OPERATIONS LTD is currently Liquidation. It was registered on 31/07/2015 .

Where is PAYMÁN OPERATIONS LTD located?

toggle

PAYMÁN OPERATIONS LTD is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does PAYMÁN OPERATIONS LTD do?

toggle

PAYMÁN OPERATIONS LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for PAYMÁN OPERATIONS LTD?

toggle

The latest filing was on 25/02/2026: Address of officer Mr Na'ím Anís Paymán changed to 09713035 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-25.