Warning: file_put_contents(c/a5dc87b30df9110797d79443b51ec02e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c0d00ea24df1c9a975a4437e833f8f95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e3320bf8ca024c29c8c313afa7c0d456.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Paycentral Limited, EC1A 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAYCENTRAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paycentral Limited. The company was founded 4 years ago and was given the registration number 12496591. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAYCENTRAL LIMITED
Company Number:12496591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isis House, Smith Road, Wednesbury, United Kingdom, WS10 0PB

Director01 October 2021Active
Isis House, Smith Road, Wednesbury, United Kingdom, WS10 0PB

Director01 October 2021Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director04 March 2020Active

People with Significant Control

Mr Richard Michael Hehir
Notified on:01 November 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Isis House, Smith Road, Wednesbury, United Kingdom, WS10 0PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharonjit Kaur Mir
Notified on:04 March 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Address

Change registered office address company with date old address new address.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Change account reference date company previous extended.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-12-02Accounts

Change account reference date company current shortened.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Change of name

Certificate change of name company.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.