About

Registered Number: 08853884
Date of Incorporation: 21/01/2014 (11 years and 3 months ago)
Company Status: Active
Registered Address: 86-90 4th Floor, Paul Street, London, EC2A 4NE,

 

Pay Dashboard Ltd was setup in 2014, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Nathanson, Gavin John, Binns, James Michael, Gibbons, Paul Charles, Lloyd, Jeremy Grahame, Mcmillan, Stephen John, Reynolds, John Stewart, Bechman, Ted, Davies, Graham Brian, Hall, Simon Nicholas, Lowe, Philip Neil, Moore, Warren Michael, Walsh, Rupert, Wirszycz, Robert Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, James Michael 10 December 2016 - 1
GIBBONS, Paul Charles 01 October 2018 - 1
LLOYD, Jeremy Grahame 21 November 2017 - 1
MCMILLAN, Stephen John 10 December 2016 - 1
REYNOLDS, John Stewart 12 January 2017 - 1
BECHMAN, Ted 14 August 2014 13 October 2015 1
DAVIES, Graham Brian 13 May 2015 01 March 2016 1
HALL, Simon Nicholas 14 August 2014 08 March 2017 1
LOWE, Philip Neil 14 May 2015 01 October 2016 1
MOORE, Warren Michael 14 August 2014 10 December 2016 1
WALSH, Rupert 14 August 2014 13 October 2015 1
WIRSZYCZ, Robert Michael 13 October 2015 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
NATHANSON, Gavin John 06 January 2017 - 1

Filing History

Document Type Date
MA - Memorandum and Articles 31 July 2020
CS01 - N/A 15 July 2020
SH01 - Return of Allotment of shares 06 January 2020
AA - Annual Accounts 19 December 2019
SH01 - Return of Allotment of shares 12 November 2019
SH01 - Return of Allotment of shares 14 October 2019
CS01 - N/A 20 June 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 05 September 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 13 February 2018
CS01 - N/A 03 February 2018
SH01 - Return of Allotment of shares 01 February 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 17 September 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 22 June 2017
TM01 - Termination of appointment of director 10 March 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 22 January 2017
AP03 - Appointment of secretary 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
SH01 - Return of Allotment of shares 13 June 2016
RP04 - N/A 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
SH01 - Return of Allotment of shares 22 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
RESOLUTIONS - N/A 22 September 2015
SH01 - Return of Allotment of shares 22 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AD01 - Change of registered office address 17 August 2015
RESOLUTIONS - N/A 20 July 2015
AA01 - Change of accounting reference date 18 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
CERTNM - Change of name certificate 20 February 2015
AR01 - Annual Return 14 February 2015
RESOLUTIONS - N/A 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
SH01 - Return of Allotment of shares 06 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
NEWINC - New incorporation documents 21 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.