Background WavePink WaveYellow Wave

PAYDENS GROUP HOLDINGS LIMITED (07201596)

PAYDENS GROUP HOLDINGS LIMITED (07201596) is an active UK company. incorporated on 24 March 2010. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PAYDENS GROUP HOLDINGS LIMITED has been registered for 16 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George, PAY, Rosemary Elizabeth Ann.

Company Number
07201596
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCCONVILLE, John Patrick, PAY, Alexander George, PAY, Rosemary Elizabeth Ann
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYDENS GROUP HOLDINGS LIMITED

PAYDENS GROUP HOLDINGS LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PAYDENS GROUP HOLDINGS LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07201596

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

PAYDENS GH LIMITED
From: 24 March 2010To: 29 June 2010
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

, Parkwood Sutton Road, Maidstone, Kent, ME15 9NN, United Kingdom
From: 24 March 2010To: 24 April 2012
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Oct 17
Funding Round
Mar 19
Director Left
Sept 21
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Apr 24
Owner Exit
Dec 25
New Owner
Jan 26
2
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NN
Born March 1959
Director
Appointed 30 Mar 2010

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 16 Oct 2017

PAY, Rosemary Elizabeth Ann

Active
Sutton Road, MaidstoneME15 9NN
Born January 1949
Director
Appointed 24 Mar 2010

SEAL, John

Resigned
Sutton Road, MaidstoneME15 9NN
Secretary
Appointed 18 Mar 2011
Resigned 16 Oct 2017

PAY, Dennis Charles

Resigned
Sutton Road, MaidstoneME15 9NN
Born September 1942
Director
Appointed 24 Mar 2010
Resigned 06 Sept 2021

Persons with significant control

7

6 Active
1 Ceased

Ms Rosemary Pay

Active
Sutton Road, MaidstoneME15 9NE
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2023

Mr Keith Newman

Active
Sutton Road, MaidstoneME15 9NE
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2023

Joanne Elizabeth Fernando

Active
Sutton Road, MaidstoneME15 9NE
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent
Notified 01 Mar 2019

Natalie Ann Cerda

Active
Sutton Road, MaidstoneME15 9NE
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 01 Mar 2019

Gregory Charles Pay

Active
Sutton Road, MaidstoneME15 9NE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 01 Mar 2019

Mr Alexander George Pay

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 01 Mar 2019

Mr Dennis Charles Pay

Ceased
Sutton Road, MaidstoneME15 9NE
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 March 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Move Registers To Sail Company With New Address
10 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 June 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
8 June 2010
MEM/ARTSMEM/ARTS
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Resolution
9 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 March 2010
NEWINCIncorporation