Background WavePink WaveYellow Wave

PAYSTREAM MY MAX HOLDINGS LIMITED (07598949)

PAYSTREAM MY MAX HOLDINGS LIMITED (07598949) is an active UK company. incorporated on 11 April 2011. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAYSTREAM MY MAX HOLDINGS LIMITED has been registered for 15 years. Current directors include CLEAL, Andrew Leslie, HODKINSON, Anthony Stephen, STIRRUP, Jayne Louise.

Company Number
07598949
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
Mansion House, Altrincham, WA14 4RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEAL, Andrew Leslie, HODKINSON, Anthony Stephen, STIRRUP, Jayne Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYSTREAM MY MAX HOLDINGS LIMITED

PAYSTREAM MY MAX HOLDINGS LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAYSTREAM MY MAX HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07598949

LTD Company

Age

15 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

PAS 1 LIMITED
From: 11 April 2011To: 24 May 2011
Contact
Address

Mansion House Manchester Road Altrincham, WA14 4RW,

Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Apr 15
Funding Round
Jun 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Share Issue
May 18
Share Issue
May 18
Share Issue
May 18
Share Issue
May 18
Share Issue
May 19
Capital Update
Nov 19
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Owner Exit
Dec 23
Owner Exit
Dec 23
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLEAL, Andrew Leslie

Active
House, AltrinchamWA14 4RW
Born March 1980
Director
Appointed 01 Mar 2023

HODKINSON, Anthony Stephen

Active
House, AltrinchamWA14 4RW
Born March 1987
Director
Appointed 01 Mar 2023

STIRRUP, Jayne Louise

Active
House, AltrinchamWA14 4RW
Born October 1980
Director
Appointed 01 Mar 2023

BAKER, Clare

Resigned
House, AltrinchamWA14 4RW
Secretary
Appointed 02 Dec 2015
Resigned 05 Feb 2024

HEAP, Davina Anne

Resigned
House, AltrinchamWA14 4RW
Secretary
Appointed 07 Nov 2011
Resigned 01 Dec 2015

MALLEY, Paul

Resigned
House, AltrinchamWA14 4RW
Secretary
Appointed 11 Apr 2011
Resigned 07 Nov 2011

STIRRUP, Jayne Louise

Resigned
House, AltrinchamWA14 4RW
Secretary
Appointed 30 Nov 2016
Resigned 05 Feb 2024

BALL, Julian Alastair

Resigned
House, AltrinchamWA14 4RW
Born November 1968
Director
Appointed 23 May 2011
Resigned 03 May 2023

BOYLE, Kevin Christopher

Resigned
House, AltrinchamWA14 4RW
Born November 1963
Director
Appointed 23 May 2011
Resigned 18 Jun 2012

HUDSON, Peter Charles

Resigned
Old Lodge Close, LiverpoolL12 5FB
Born October 1960
Director
Appointed 11 Apr 2011
Resigned 01 May 2012

MALLEY, Paul

Resigned
House, AltrinchamWA14 4RW
Born September 1964
Director
Appointed 11 Apr 2011
Resigned 03 May 2023

REEVES, Anthony Henry

Resigned
House, AltrinchamWA14 4RW
Born September 1940
Director
Appointed 31 Jan 2012
Resigned 31 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Malley

Ceased
House, AltrinchamWA14 4RW
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2023

Mr Julian Alastair Ball

Ceased
House, AltrinchamWA14 4RW
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2023
Hill Street, DouglasIM1 1EF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 November 2019
SH19Statement of Capital
Legacy
24 October 2019
SH20SH20
Legacy
24 October 2019
CAP-SSCAP-SS
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 May 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 May 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Auditors Resignation Company
21 April 2016
AUDAUD
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Statement Of Companys Objects
12 July 2011
CC04CC04
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Legacy
23 June 2011
MG01MG01
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Resolution
8 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Legacy
14 May 2011
MG01MG01
Incorporation Company
11 April 2011
NEWINCIncorporation