Company NamePaypack Limited
DirectorKandiah Kamalanathan
Company StatusActive
Company Number04771796
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kandiah Kamalanathan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(8 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameYogeswary Kamalanathan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 week, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2004)
RoleConsultant
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Secretary NameYogaranjitham Aiyathurai
NationalityBritish
StatusResigned
Appointed02 June 2003(1 week, 6 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 August 2020)
RoleCompany Director
Correspondence Address27 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressLower Ground Floor
24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,649
Cash£680
Current Liabilities£806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

19 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
2 September 2020Termination of appointment of Yogaranjitham Aiyathurai as a secretary on 28 August 2020 (1 page)
21 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages)
1 August 2010Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages)
1 August 2010Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages)
1 August 2010Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages)
1 August 2010Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages)
1 August 2010Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 20/05/09; full list of members (4 pages)
5 August 2009Return made up to 20/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 20/05/08; no change of members (6 pages)
6 August 2008Return made up to 20/05/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 20/05/07; no change of members (6 pages)
11 June 2007Return made up to 20/05/07; no change of members (6 pages)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 20/05/06; full list of members (6 pages)
13 June 2006Return made up to 20/05/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 20/05/05; full list of members (6 pages)
18 June 2005Return made up to 20/05/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
16 June 2003Registered office changed on 16/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 June 2003Registered office changed on 16/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
20 May 2003Incorporation (14 pages)
20 May 2003Incorporation (14 pages)