Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pay Dashboard Limited
Pay Dashboard Limited is a liquidation company incorporated on 21 January 2014 with the registered office located in Nottingham, Nottinghamshire. Pay Dashboard Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 6 months ago
Company No
08853884
Private limited company
Age
11 years
Incorporated
21 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 June 2023
(2 years 2 months ago)
Next confirmation dated
20 June 2024
Was due on
4 July 2024
(1 year 2 months ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
615 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Pay Dashboard Limited
Contact
Address
The Sir John Peace Building Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
United Kingdom
Address changed on
20 May 2022
(3 years ago)
Previous address was
86-90 4th Floor Paul Street London EC2A 4NE England
Companies in NG80 1ZZ
Telephone
Unreported
Email
Unreported
Website
Paydashboard.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Paul William Speirs
Director • British • Lives in UK • Born in Jun 1972
Ronan Hanna
Secretary
Experian Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
On The Crest Of The Wave Consulting Ltd
Paul William Speirs is a mutual person.
Active
Runpath Regulated Services Limited
Paul William Speirs is a mutual person.
Dissolved
Experian Work Report Limited
Paul William Speirs is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£148.38K
Decreased by £268.09K (-64%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 4 (-25%)
Total Assets
£359.68K
Decreased by £423.11K (-54%)
Total Liabilities
-£244.47K
Increased by £17.83K (+8%)
Net Assets
£115.21K
Decreased by £440.94K (-79%)
Debt Ratio (%)
68%
Increased by 39.02% (+135%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 13 Feb 2024
Declaration of Solvency
1 Year 8 Months Ago on 3 Jan 2024
Helen Joy Emmett Resigned
1 Year 9 Months Ago on 7 Dec 2023
Julia Mary Cattanach Resigned
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Ms. Helen Joy Emmett Appointed
2 Years 5 Months Ago on 1 Apr 2023
Marcus Christian Jehle Resigned
2 Years 5 Months Ago on 1 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 6 Jan 2023
Mr Paul William Speirs Details Changed
2 Years 11 Months Ago on 1 Oct 2022
Mr Marcus Christian Jehle Details Changed
2 Years 11 Months Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover Pay Dashboard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 14 December 2024
Submitted on 11 Feb 2025
Appointment of a voluntary liquidator
Submitted on 13 Feb 2024
Resolutions
Submitted on 4 Jan 2024
Declaration of solvency
Submitted on 3 Jan 2024
Termination of appointment of Julia Mary Cattanach as a director on 7 December 2023
Submitted on 8 Dec 2023
Termination of appointment of Helen Joy Emmett as a director on 7 December 2023
Submitted on 8 Dec 2023
Statement of capital following an allotment of shares on 6 November 2023
Submitted on 14 Nov 2023
Confirmation statement made on 20 June 2023 with updates
Submitted on 22 Jun 2023
Termination of appointment of Marcus Christian Jehle as a director on 1 April 2023
Submitted on 5 Apr 2023
Appointment of Ms. Helen Joy Emmett as a director on 1 April 2023
Submitted on 5 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs