UKBizDB.co.uk

PAIMENT LIMITED

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

This company is commonly known as Paiment Limited. The company was founded 18 years ago and was given the registration number 05666015. The firm's registered office is in ESSEX. You can find them at 403 Baddow Road, Great Baddow, Chelmsford, Essex, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PAIMENT LIMITED
Company Number:05666015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:403 Baddow Road, Great Baddow, Chelmsford, Essex, CM2 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Secretary20 December 2016Active
403 Baddow Road, Great Baddow, Chelmsford, CM2 7QL

Director04 January 2006Active
403 Baddow Road, Great Baddow, Chelmsford, Essex, CM2 7QL

Secretary01 February 2011Active
403 Baddow Road, Great Baddow, Chelmsford, Essex, CM2 7QL

Secretary10 June 2011Active
403 Baddow Road, Great Baddow, Chelmsford, CM2 7QL

Secretary04 January 2006Active
403 Baddow Road, Great Baddow, Chelmsford, Essex, CM2 7QL

Director20 December 2016Active
403 Baddow Road, Chelmsford, CM2 7QL

Director04 January 2006Active

People with Significant Control

Mrs Sally-Ann Ann Clifford
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:403 Baddow Road, Great Baddow, Chelmsford, United Kingdom, CM2 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David John Abbott
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:403 Baddow Road, Great Baddow, Chelmsford, United Kingdom, CM2 7 QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-09Address

Change registered office address company with date old address new address.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2022-03-07Accounts

Change account reference date company current shortened.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-02Gazette

Gazette filings brought up to date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Officers

Appoint person secretary company with name date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.