Background WavePink WaveYellow Wave

PAYPATH LIMITED (04487208)

PAYPATH LIMITED (04487208) is an active UK company. incorporated on 16 July 2002. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PAYPATH LIMITED has been registered for 23 years. Current directors include KHOKHAR, Mohammad Nawaz.

Company Number
04487208
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
69 Station Road, Hampton, TW12 2BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHOKHAR, Mohammad Nawaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPATH LIMITED

PAYPATH LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PAYPATH LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04487208

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

69 Station Road Hampton, TW12 2BT,

Previous Addresses

2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR
From: 15 September 2014To: 3 January 2024
2 Pembroke Road Northwood Middlesex HA6 2HR
From: 11 September 2014To: 15 September 2014
45 Barn Hill Wembley Middlesex HA9 9LL
From: 16 July 2002To: 11 September 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHOKHAR, Fahmida

Active
Pembroke Road, NorthwoodHA6 2HR
Secretary
Appointed 25 Jun 2003

KHOKHAR, Mohammad Nawaz

Active
Pembroke Road, NorthwoodHA6 2HR
Born September 1965
Director
Appointed 25 Jun 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 Jul 2002
Resigned 25 Jun 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 16 Jul 2002
Resigned 25 Jun 2003

Persons with significant control

1

Mr Mohammad Nawaz Khokhar

Active
Station Road, HamptonTW12 2BT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 October 2009
363aAnnual Return
Gazette Notice Compulsary
18 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 December 2008
363sAnnual Return (shuttle)
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
15 August 2006
287Change of Registered Office
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2003
88(2)R88(2)R
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Incorporation Company
16 July 2002
NEWINCIncorporation