Background WavePink WaveYellow Wave

PAIDYOU LTD (10838867)

PAIDYOU LTD (10838867) is an active UK company. incorporated on 28 June 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAIDYOU LTD has been registered for 8 years. Current directors include DAVIDSON, Christopher, NOVA GROUP HOLDINGS LIMITED.

Company Number
10838867
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Christopher, NOVA GROUP HOLDINGS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAIDYOU LTD

PAIDYOU LTD is an active company incorporated on 28 June 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAIDYOU LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10838867

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 28/12

Overdue

1 year overdue

Last Filed

Made up to 28 December 2022 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Period: 29 December 2021 - 28 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2024
Period: 29 December 2022 - 28 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 6 July 2023 (2 years ago)

Next Due

Due by 11 July 2024
For period ending 27 June 2024

Previous Company Names

COFOUNDERY ENTERPRISE 12 LTD
From: 28 June 2017To: 25 October 2018
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

, Hollinwood Business Centre Albert Street, Oldham, OL8 3QL, England
From: 5 March 2019To: 17 August 2023
, 17 Boundary Street, Liverpool, L5 9UB, England
From: 27 March 2018To: 5 March 2019
, 29-31 Parliament Street, Liverpool, L8 5RN, England
From: 28 June 2017To: 27 March 2018
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Funding Round
Apr 20
Funding Round
Aug 20
Director Left
Dec 21
Director Joined
Oct 22
Owner Exit
Feb 26
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIDSON, Christopher

Active
Albert Street, OldhamOL8 3QL
Born December 1985
Director
Appointed 14 Sept 2022

NOVA GROUP HOLDINGS LIMITED

Active
Jordan Street, LiverpoolL1 0BW
Corporate director
Appointed 26 Feb 2019

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 28 Jun 2017
Resigned 26 Feb 2019

NAMIIRO, Rachel Yvonne

Resigned
Albert Street, OldhamOL8 3QL
Born September 1981
Director
Appointed 26 Feb 2018
Resigned 21 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Rachel Yvonne Namiiro

Ceased
Jordan Street, LiverpoolL1 0BW
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Feb 2018
Ceased 11 Feb 2026

Nova Group Holdings Limited

Active
Jordan Street, LiverpoolL1 0BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2018

Mr Andrew John Davidson

Ceased
Parliament Street, LiverpoolL8 5RN
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
10 May 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 November 2020
CH02Change of Corporate Director Details
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Legacy
5 June 2020
ANNOTATIONANNOTATION
Legacy
19 May 2020
ANNOTATIONANNOTATION
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 February 2019
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Extended
23 January 2019
AA01Change of Accounting Reference Date
Resolution
25 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Incorporation Company
28 June 2017
NEWINCIncorporation