ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paydock Holdings UK Limited

Paydock Holdings UK Limited is an active company incorporated on 9 December 2020 with the registered office located in Altrincham, Greater Manchester. Paydock Holdings UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13073158
Private limited company
Age
5 years
Incorporated 9 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 February 2025 (11 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 13 Nov 2025 (2 months ago)
Previous address was 3rd Floor, 86-90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
52
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1982
Director • Australian • Lives in Australia • Born in Apr 1977
Director • Irish • Lives in UK • Born in Aug 1962
Director • British • Lives in UK • Born in Jan 1974
Director • British • Lives in UK • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paydock Ltd
Oakwood Corporate Secretary Limited, Gregor Bruce Dobbie, and 1 more are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.87M
Increased by £249K (+15%)
Turnover
Unreported
Decreased by £3.43M (-100%)
Employees
52
Decreased by 6 (-10%)
Total Assets
£2.66M
Decreased by £547K (-17%)
Total Liabilities
-£30.07M
Increased by £11.36M (+61%)
Net Assets
-£27.41M
Decreased by £11.91M (+77%)
Debt Ratio (%)
1130%
Increased by 546.57% (+94%)
Latest Activity
Remon Stanley Gazal Details Changed
3 Days Ago on 22 Jan 2026
Group Accounts Submitted
1 Month Ago on 28 Nov 2025
Registered Address Changed
2 Months Ago on 13 Nov 2025
Registered Address Changed
3 Months Ago on 8 Oct 2025
Mr Philip Pecar Appointed
3 Months Ago on 30 Sep 2025
Alex Francis Burke Cuppage Resigned
3 Months Ago on 30 Sep 2025
Johanna Mackintosh Appointed
7 Months Ago on 25 Jun 2025
Remon Stanley Gazal Appointed
9 Months Ago on 16 Apr 2025
Mr Gregor Bruce Dobbie Appointed
9 Months Ago on 3 Apr 2025
Mr David Gregg Yates Appointed
9 Months Ago on 3 Apr 2025
Get Credit Report
Discover Paydock Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Remon Stanley Gazal on 22 January 2026
Submitted on 25 Jan 2026
Group of companies' accounts made up to 31 December 2024
Submitted on 28 Nov 2025
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 13 November 2025
Submitted on 13 Nov 2025
Registered office address changed from C/O Square Mile Accounting Arquen House, 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 8 October 2025
Submitted on 8 Oct 2025
Appointment of Mr Philip Pecar as a director on 30 September 2025
Submitted on 6 Oct 2025
Termination of appointment of Alex Francis Burke Cuppage as a director on 30 September 2025
Submitted on 6 Oct 2025
Termination of appointment of Nicholas Aspinall as a director on 10 July 2025
Submitted on 12 Aug 2025
Termination of appointment of Robert James Lincolne as a director on 8 July 2025
Submitted on 12 Aug 2025
Termination of appointment of Simon Lenton as a director on 18 July 2025
Submitted on 12 Aug 2025
Appointment of Mr David Gregg Yates as a director on 3 April 2025
Submitted on 12 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year