This company is commonly known as Paycircle Limited. The company was founded 6 years ago and was given the registration number 11356087. The firm's registered office is in READING. You can find them at The White Building, 33, Kings Road, Reading, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | PAYCIRCLE LIMITED |
---|---|---|
Company Number | : | 11356087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White Building, 33, Kings Road, Reading, England, RG1 3AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 24 October 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 24 October 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 24 October 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 24 October 2022 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 11 May 2018 | Active |
Pinnacle Building, 20, Tudor Road, Reading, England, RG1 1NH | Director | 11 May 2018 | Active |
Pinnacle Building, 20, Tudor Road, Reading, England, RG1 1NH | Director | 11 May 2018 | Active |
Access Uk Ltd | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF |
Nature of control | : |
|
Jamie Costello | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Old School, School Lane, Colchester, England, CO7 6LZ |
Nature of control | : |
|
Miss Catherine Marie Pinkney | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle Building, 20, Tudor Road, Reading, England, RG1 1NH |
Nature of control | : |
|
Mr David Glencairn Wilson Hart | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle Building, 20, Tudor Road, Reading, England, RG1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts amended with made up date. | Download |
2022-10-17 | Accounts | Accounts amended with made up date. | Download |
2022-10-17 | Accounts | Accounts amended with made up date. | Download |
2022-08-30 | Resolution | Resolution. | Download |
2022-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-02 | Capital | Capital alter shares subdivision. | Download |
2022-08-02 | Capital | Second filing capital allotment shares. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.