Background WavePink WaveYellow Wave

PAYDOCK HOLDINGS UK LIMITED (13073158)

PAYDOCK HOLDINGS UK LIMITED (13073158) is an active UK company. incorporated on 9 December 2020. 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.. PAYDOCK HOLDINGS UK LIMITED has been registered for 5 years. Current directors include DOBBIE, Gregor Bruce, GAZAL, Remon Stanley, MACKINTOSH, Johanna and 2 others.

Company Number
13073158
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBBIE, Gregor Bruce, GAZAL, Remon Stanley, MACKINTOSH, Johanna, PECAR, Philip, YATES, David Gregg
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYDOCK HOLDINGS UK LIMITED

PAYDOCK HOLDINGS UK LIMITED is an active company incorporated on 9 December 2020 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.. PAYDOCK HOLDINGS UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13073158

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

3rd Floor, 86-90 Paul Street London EC2A 4NE England
From: 8 October 2025To: 13 November 2025
C/O Square Mile Accounting Arquen House, 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England
From: 9 December 2020To: 8 October 2025
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Share Issue
Feb 21
Funding Round
Mar 21
Director Left
Sept 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Mar 26
Funding Round
Apr 26
Owner Exit
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
12
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Dec 2023

DOBBIE, Gregor Bruce

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1974
Director
Appointed 03 Apr 2025

GAZAL, Remon Stanley

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1977
Director
Appointed 16 Apr 2025

MACKINTOSH, Johanna

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1982
Director
Appointed 25 Jun 2025

PECAR, Philip

Active
3 Valentine Place, LondonSE1 8QH
Born February 1983
Director
Appointed 30 Sept 2025

YATES, David Gregg

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1962
Director
Appointed 03 Apr 2025

PIDDOCK, Suzanne

Resigned
Square Mile Accounting, St. AlbansAL3 4PQ
Secretary
Appointed 09 Dec 2020
Resigned 15 Dec 2023

ASPINALL, Nicholas

Resigned
3 Valentine Place, LondonSE1 8QH
Born August 1964
Director
Appointed 04 Feb 2025
Resigned 10 Jul 2025

CUPPAGE, Alex Francis Burke

Resigned
3 Valentine Place, LondonSE1 8QH
Born June 1982
Director
Appointed 14 Mar 2023
Resigned 30 Sept 2025

KING, Philip William

Resigned
Square Mile Accounting, St. AlbansAL3 4PQ
Born May 1958
Director
Appointed 09 Dec 2020
Resigned 10 Sept 2021

LENTON, Simon

Resigned
Square Mile Accounting, St. AlbansAL3 4PQ
Born October 1982
Director
Appointed 09 Dec 2020
Resigned 18 Jul 2025

LINCOLNE, Robert James

Resigned
Square Mile Accounting, St. AlbansAL3 4PQ
Born April 1980
Director
Appointed 09 Dec 2020
Resigned 08 Jul 2025

PIPER, Ross

Resigned
Square Mile Accounting, St. AlbansAL3 4PQ
Born June 1970
Director
Appointed 09 Dec 2020
Resigned 04 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
3 Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Robert James Lincolne

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 31 Mar 2025
1 Pacific Highway, North Sydney2060

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2020
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

73

Capital Allotment Shares
4 April 2026
SH01Allotment of Shares
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Memorandum Articles
30 April 2025
MAMA
Resolution
30 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 August 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Memorandum Articles
2 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 November 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Capital Alter Shares Subdivision
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2021
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation