Company NamePaybridge Limited
Company StatusActive
Company Number01804343
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarguerite Sarah Elaine Armour
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18a Strathblaine Road
London
SW11 1RJ
Secretary NameMr Edmund Martyn Probyn
NationalityBritish
StatusCurrent
Appointed01 July 1997(13 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
19 Nevern Square
London
SW5 9PD
Director NamePaul John Young
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2012(28 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleTV Director
Country of ResidenceEngland
Correspondence Address18 Strathblaine Road
London
SW11 1RJ
Director NameMiss Katherine Victoria James
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18b Strathblaine Road
London
SW11 1RJ
Director NameCharles James Stephen Bird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1996)
RoleFinancial Manager
Correspondence Address18 Strathblaine Road
London
SW11 1RJ
Director NameGraham Stuart Burt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1996)
RoleBank Official
Correspondence Address18 Strathblaine Road
London
SW11 1RJ
Secretary NameGraham Stuart Burt
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address18 Strathblaine Road
London
SW11 1RJ
Director NameSarah Dane Laura Elizabeth Stanton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2001)
RoleBroker
Correspondence Address18b Strathblaine Road
London
SW11 1RJ
Director NameStephanie Ann McIvor Oakley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 2004)
RoleAccountant
Correspondence Address18 Strathblaine Road
London
SW11 1RJ
Director NameMichael Colin Studden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2007)
RoleRecruitment Con
Correspondence Address18b Strathblaine Road
London
SW11 1RJ
Director NameKatherine Mary Dwan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2004(20 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address18 Strathblaine Road
London
SW11 1RJ
Director NameMiss Nicola Wilkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2015)
RoleOptician
Country of ResidenceEngland
Correspondence Address18b Strathblaine Road
London
SW11 1RJ
Director NameMr Guy Murray Edwin Pengelley
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18b Strathblaine Road
London
SW11 1RJ

Location

Registered Address18a Strathblaine Road
Battersea
London
SW11 1RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

333 at £1Marguerite S.e Armour
33.33%
Ordinary
333 at £1Nicola Wilkinson
33.33%
Ordinary
333 at £1Paul John Young
33.33%
Ordinary

Financials

Year2014
Net Worth£894

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 August 2022Termination of appointment of Guy Murray Edwin Pengelley as a director on 16 August 2022 (1 page)
27 August 2022Appointment of Miss Katherine Victoria James as a director on 16 August 2022 (2 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
4 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 July 2016Termination of appointment of Nicola Wilkinson as a director on 2 November 2015 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Termination of appointment of Nicola Wilkinson as a director on 2 November 2015 (1 page)
7 July 2016Appointment of Mr Guy Murray Edwin Pengelley as a director on 2 November 2015 (2 pages)
7 July 2016Appointment of Mr Guy Murray Edwin Pengelley as a director on 2 November 2015 (2 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 999
(6 pages)
9 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 999
(6 pages)
9 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 999
(6 pages)
30 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 999
(6 pages)
30 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 999
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 999
(6 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 July 2012Appointment of Paul John Young as a director (2 pages)
22 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
22 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
22 July 2012Appointment of Paul John Young as a director (2 pages)
22 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 July 2011Termination of appointment of Katherine Dwan as a director (1 page)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 July 2011Termination of appointment of Katherine Dwan as a director (1 page)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
23 January 2011Appointment of Miss Nicola Wilkinson as a director (2 pages)
23 January 2011Appointment of Miss Nicola Wilkinson as a director (2 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Katherine Mary Dwan on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Marguerite Sarah Elaine Armour on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Katherine Mary Dwan on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Marguerite Sarah Elaine Armour on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Marguerite Sarah Elaine Armour on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Katherine Mary Dwan on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2009Return made up to 07/07/09; full list of members (4 pages)
16 July 2009Return made up to 07/07/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Return made up to 07/07/08; no change of members (7 pages)
27 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Return made up to 07/07/08; no change of members (7 pages)
18 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Return made up to 09/07/05; full list of members (8 pages)
13 October 2005Return made up to 09/07/05; full list of members (8 pages)
13 September 2004Return made up to 09/07/04; full list of members (7 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 September 2004Return made up to 09/07/04; full list of members (7 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 12/07/02; full list of members (8 pages)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 July 2002Return made up to 12/07/02; full list of members (8 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2001Return made up to 15/07/01; full list of members (8 pages)
14 September 2001Return made up to 15/07/01; full list of members (8 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 August 2000Return made up to 15/07/00; full list of members (8 pages)
23 August 2000Return made up to 15/07/00; full list of members (8 pages)
3 August 1999Return made up to 15/07/99; no change of members (4 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 August 1999Return made up to 15/07/99; no change of members (4 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 September 1998Return made up to 15/07/98; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 September 1998Return made up to 15/07/98; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 September 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 September 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
20 September 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 July 1995Return made up to 15/07/95; no change of members (4 pages)
31 July 1995Return made up to 15/07/95; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)