UKBizDB.co.uk

PAY CHECK LIMITED

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

This company is commonly known as Pay Check Limited. The company was founded 28 years ago and was given the registration number 03095870. The firm's registered office is in LONDON. You can find them at First Floor, Battersea Studios 2, 82 Silverthorne Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAY CHECK LIMITED
Company Number:03095870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Battersea Studios 2, 82 Silverthorne Road, London, England, SW8 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Battersea Studios 2, 82 Silverthorne Road, London, England, SW8 3HE

Director01 October 2003Active
First Floor, Battersea Studios 2, 82 Silverthorne Road, London, England, SW8 3HE

Director12 June 2017Active
7361, Calhoun Pl, #600, Rockville, United States,

Director12 June 2017Active
First Floor, Battersea Studios 2, 82 Silverthorne Road, London, England, SW8 3HE

Director08 March 2018Active
15, Crescent Grove, London, England, SW4 7AF

Secretary29 August 1995Active
15, Crescent Grove, London, England, SW4 7AF

Director29 August 1995Active
First Floor, Battersea Studios 2, 82 Silverthorne Road, London, England, SW8 3HE

Director07 April 2021Active
48-50, Flat 16, Harrington Gardens, London, England, SW7 4LT

Director11 September 2017Active
22 Ewe Boon Road, \04.06 Palm Springs, Singapore, Singapore,

Director01 October 2007Active
12017 Wetherfield Lane, Potomac, Maryland, Usa, MD20854

Director01 October 2003Active
4, Ingate Place, London, SW8 3NS

Director21 April 2015Active
10-01, 72, Grange Road, Singapore 249576, Singapore,

Director05 April 2017Active
Monks Cottage, Pilley Bailey, Pilley, Near Lymington, England, SO41 5QT

Director29 August 1995Active
First Floor, Battersea Studios 2, 82 Silverthorne Road, London, England, SW8 3HE

Director11 November 2018Active

People with Significant Control

Be Holdings (Gb) Pte Ltd
Notified on:12 June 2017
Status:Active
Country of residence:Singapore
Address:541 Orchard Road, #19-01, Singapore, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Constance Baillieu
Notified on:28 September 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:15, Crescent Grove, London, England, SW4 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Interpro Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11/15, William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.