Paydeh Holdings Limited LONDON


Founded in 2015, Paydeh Holdings, classified under reg no. 09859857 is an active company. Currently registered at Suite 7 Suite 7 SW11 1LG, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 2nd Nov 2016 Paydeh Holdings Limited is no longer carrying the name Paydeh.

There is a single director in the firm at the moment - Ana D., appointed on 1 April 2022. In addition, a secretary was appointed - Ana D., appointed on 1 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ejemen O. who worked with the the firm until 1 April 2022.

Paydeh Holdings Limited Address / Contact

Office Address Suite 7 Suite 7
Office Address2 264 Lavender Hill
Town London
Post code SW11 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859857
Date of Incorporation Fri, 6th Nov 2015
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Ana D.

Position: Secretary

Appointed: 01 April 2022

Ana D.

Position: Director

Appointed: 01 April 2022

John W.

Position: Director

Appointed: 19 October 2016

Resigned: 06 March 2017

Nicholas F.

Position: Director

Appointed: 19 October 2016

Resigned: 27 January 2017

Michael G.

Position: Director

Appointed: 28 February 2016

Resigned: 16 March 2016

Susan H.

Position: Director

Appointed: 28 February 2016

Resigned: 21 July 2017

Ejemen O.

Position: Secretary

Appointed: 06 November 2015

Resigned: 01 April 2022

Ejemen O.

Position: Director

Appointed: 06 November 2015

Resigned: 01 April 2022

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is Ana D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ejemen O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Ana D.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ejemen O.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael G.

Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: 25-50% shares

Susan H.

Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: 25-50% shares

Company previous names

Paydeh November 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-11 380      
Balance Sheet
Current Assets60710070052 311102 31136 97219 852
Net Assets Liabilities11 38011 84514 42316 40615 62062 009101 315
Cash Bank In Hand7      
Net Assets Liabilities Including Pension Asset Liability-11 380      
Stocks Inventory600      
Reserves/Capital
Called Up Share Capital600      
Profit Loss Account Reserve-11 980      
Shareholder Funds-11 380      
Other
Average Number Employees During Period  44421
Creditors12 44512 4454 67841 721123 042123 042123 042
Fixed Assets4585002 00054 32555 11124 0611 875
Net Current Assets Liabilities-11 83812 3453 97810 590102 31136 97219 852
Provisions For Liabilities Balance Sheet Subtotal    50 000  
Total Assets Less Current Liabilities-11 38011 8451 97864 915157 42261 03321 727
Creditors Due Within One Year12 445      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Fri, 1st Apr 2022 - the day secretary's appointment was terminated
filed on: 1st, April 2024
Free Download (1 page)

Company search

Companies nearby - by postcode