PAYDYN CONSULTING LIMITED
OAKHAM INDEPENDENT CUSTOMER ANALYSIS LIMITED

Hellopages » Rutland » Rutland » LE15 9JQ

Company number 05027599
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address SWALLOW FARM MAIN STREET, THORPE BY WATER, OAKHAM, RUTLAND, LE15 9JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 25,000 . The most likely internet sites of PAYDYN CONSULTING LIMITED are www.paydynconsulting.co.uk, and www.paydyn-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Oakham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paydyn Consulting Limited is a Private Limited Company. The company registration number is 05027599. Paydyn Consulting Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Paydyn Consulting Limited is Swallow Farm Main Street Thorpe by Water Oakham Rutland Le15 9jq. . COX, Alison is a Secretary of the company. COX, Peter John is a Director of the company. Secretary PROKOPIW, Mike has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COX, Alison
Appointed Date: 30 March 2005

Director
COX, Peter John
Appointed Date: 27 January 2004
80 years old

Resigned Directors

Secretary
PROKOPIW, Mike
Resigned: 01 March 2005
Appointed Date: 27 January 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Mr Peter John Cox
Notified on: 1 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PAYDYN CONSULTING LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 25,000

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000

...
... and 35 more events
22 Mar 2004
New director appointed
22 Mar 2004
Director resigned
22 Mar 2004
Secretary resigned
22 Mar 2004
New secretary appointed
27 Jan 2004
Incorporation