Background WavePink WaveYellow Wave

PAY STORE LIMITED (09874806)

PAY STORE LIMITED (09874806) is an active UK company. incorporated on 17 November 2015. with registered office in Liverpool Waterfront. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAY STORE LIMITED has been registered for 10 years. Current directors include ALMOND, Ruth Margaret, FRETWELL, Sarah, PARKINSON, Christopher and 1 others.

Company Number
09874806
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
25 Mann Island, Liverpool Waterfront, L3 1BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALMOND, Ruth Margaret, FRETWELL, Sarah, PARKINSON, Christopher, TURNER, John Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAY STORE LIMITED

PAY STORE LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Liverpool Waterfront. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAY STORE LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09874806

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

25 Mann Island Liverpool Waterfront, L3 1BP,

Previous Addresses

Group House 12a, Mead Way Padiham BB12 7NG England
From: 17 November 2015To: 13 March 2020
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Feb 23
Director Joined
Jun 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALMOND, Ruth Margaret

Active
Mann Island, Liverpool WaterfrontL3 1BP
Born August 1958
Director
Appointed 02 Sept 2021

FRETWELL, Sarah

Active
Mann Island, Liverpool WaterfrontL3 1BP
Born July 1980
Director
Appointed 25 Oct 2021

PARKINSON, Christopher

Active
Mann Island, Liverpool WaterfrontL3 1BP
Born October 1985
Director
Appointed 14 Jun 2023

TURNER, John Michael

Active
12a, Mead Way, PadihamBB12 7NG
Born November 1965
Director
Appointed 17 Nov 2015

KITSON, Oliver Jonathan

Resigned
Mann Island, Liverpool WaterfrontL3 1BP
Born December 1981
Director
Appointed 14 Feb 2017
Resigned 25 Oct 2021

PARKINSON, Christopher

Resigned
12a, Mead Way, PadihamBB12 7NG
Born October 1985
Director
Appointed 14 Feb 2017
Resigned 30 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Mead Way, BurnleyBB12 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2021

Mrs Jennifer Whittaker

Ceased
Mann Island, Liverpool WaterfrontL3 1BP
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2019
Ceased 05 Aug 2021

Mr John Michael Turner

Ceased
12a, Mead Way, PadihamBB12 7NG
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Incorporation Company
17 November 2015
NEWINCIncorporation