UKBizDB.co.uk

PAID GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paid Group Ltd. The company was founded 5 years ago and was given the registration number 11736057. The firm's registered office is in DARLINGTON. You can find them at 140 Coniscliffe Road, , Darlington, County Durham. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PAID GROUP LTD
Company Number:11736057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:140 Coniscliffe Road, Darlington, County Durham, United Kingdom, DL3 7RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
643, Yarm Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 9BS

Director20 December 2018Active
The Orchard House, Abingdon Road, Tubney, United Kingdom, OX13 5QQ

Director22 October 2020Active
24, Florian Road, Putney, London, United Kingdom, SW15 2NL

Director05 May 2021Active
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director23 September 2019Active
140 Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director17 January 2019Active
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director26 August 2020Active
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director17 January 2019Active

People with Significant Control

Mr Thomas Frazer Howsam
Notified on:20 December 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:643, Yarm Road, Stockton On Tees, United Kingdom, TS16 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Frazer Howsam
Notified on:20 December 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:643, Yarm Road, Stockton On Tees, United Kingdom, TS16 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital allotment shares.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Capital

Capital allotment shares.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.