PLD PAYROLL LTD

Register to unlock more data on OkredoRegister

PLD PAYROLL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13505495

Incorporation date

12/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2023)
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Appointment of a voluntary liquidator
dot icon27/03/2026
Statement of affairs
dot icon27/03/2026
Registered office address changed from Axis 8 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2026-03-27
dot icon16/12/2025
Notification of Paul Royce Thomas as a person with significant control on 2025-10-01
dot icon16/12/2025
Appointment of Mr Paul Royce Thomas as a director on 2025-10-01
dot icon16/12/2025
Termination of appointment of Paul Lewis Dawson as a director on 2025-10-01
dot icon16/12/2025
Cessation of Paul Lewis Dawson as a person with significant control on 2025-10-01
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon01/10/2025
Notification of Steven Thomas as a person with significant control on 2025-10-01
dot icon01/10/2025
Cessation of Paul Lewis Dawson as a person with significant control on 2025-09-30
dot icon01/10/2025
Termination of appointment of Paul Lewis Dawson as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Steven Raymond Thomas as a director on 2025-10-01
dot icon01/10/2025
Cessation of Steven Raymond Thomas as a person with significant control on 2025-10-01
dot icon01/10/2025
Termination of appointment of Steven Raymond Thomas as a director on 2025-10-01
dot icon01/10/2025
Notification of Paul Lewis Dawson as a person with significant control on 2025-10-01
dot icon01/10/2025
Appointment of Mr Paul Lewis Dawson as a director on 2025-10-01
dot icon31/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon06/05/2025
Termination of appointment of David Robert Bellis as a director on 2025-04-25
dot icon06/05/2025
Cessation of David Robert Bellis as a person with significant control on 2025-04-25
dot icon06/05/2025
Appointment of Mr Paul Lewis Dawson as a director on 2025-04-25
dot icon06/05/2025
Notification of Paul Lewis Dawson as a person with significant control on 2025-04-25
dot icon02/05/2025
Notification of David Robert Bellis as a person with significant control on 2025-04-25
dot icon02/05/2025
Appointment of Mr David Robert Bellis as a director on 2025-04-25
dot icon25/04/2025
Certificate of change of name
dot icon25/04/2025
Cessation of David Robert Bellis as a person with significant control on 2025-04-25
dot icon25/04/2025
Termination of appointment of David Robert Belis as a director on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon17/04/2025
Previous accounting period extended from 2024-07-30 to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon08/03/2024
Cessation of William John Kingwell as a person with significant control on 2024-03-06
dot icon08/03/2024
Notification of David Robert Bellis as a person with significant control on 2024-03-06
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon06/03/2024
Termination of appointment of William John Kingwell as a director on 2024-03-05
dot icon21/02/2024
Appointment of Mr David Robert Belis as a director on 2024-02-19
dot icon11/10/2023
Total exemption full accounts made up to 2022-07-30
dot icon01/06/2023
Appointment of Mr William John Kingwell as a director on 2023-05-25
dot icon01/06/2023
Termination of appointment of David Robert Bellis as a director on 2023-05-25
dot icon01/06/2023
Notification of William John Kingwell as a person with significant control on 2023-05-25
dot icon01/06/2023
Cessation of David Robert Bellis as a person with significant control on 2023-05-25
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon24/04/2023
Certificate of change of name
dot icon12/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon22 *

* during past year

Number of employees

22
2023
change arrow icon+1,303.97 % *

* during past year

Cash in Bank

£2,120.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2023
dot iconNext account date
30/10/2024
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
77.44K
-
0.00
151.00
-
2023
22
9.39K
-
0.00
2.12K
-
2023
22
9.39K
-
0.00
2.12K
-

Employees

2023

Employees

22 Ascended- *

Net Assets(GBP)

9.39K £Descended-87.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12K £Ascended1.30K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William John Kingwell
Director
25/05/2023 - 05/03/2024
18
Dawson, Paul
Director
25/04/2025 - 30/09/2025
2
Dawson, Paul
Director
01/10/2025 - 01/10/2025
2
Thomas, Steven Raymond
Director
01/10/2025 - 01/10/2025
32
Thomas, Paul Royce
Director
01/10/2025 - Present
33

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About PLD PAYROLL LTD

PLD PAYROLL LTD is an(a) Liquidation company incorporated on 12/07/2021 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of PLD PAYROLL LTD?

toggle

PLD PAYROLL LTD is currently Liquidation. It was registered on 12/07/2021 .

Where is PLD PAYROLL LTD located?

toggle

PLD PAYROLL LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does PLD PAYROLL LTD do?

toggle

PLD PAYROLL LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does PLD PAYROLL LTD have?

toggle

PLD PAYROLL LTD had 22 employees in 2023.

What is the latest filing for PLD PAYROLL LTD?

toggle

The latest filing was on 27/03/2026: Resolutions.