UKBizDB.co.uk

PAYEBACK LIMITED

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

This company is commonly known as Payeback Limited. The company was founded 18 years ago and was given the registration number 05667752. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Gardens, Fifth Floor, Suite 23, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PAYEBACK LIMITED
Company Number:05667752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:63/66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63/66, Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE

Director25 April 2023Active
63/66, Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE

Secretary06 January 2006Active
25, Crosthwaite Court, Stewart Road, Harpenden, England, AL5 4RN

Director31 March 2022Active
Old Hall Lane, Old Hall Lane, Cockfield, Bury St. Edmunds, England, IP30 0LQ

Director22 December 2020Active
25, Crosthwaite Court, Stewart Road, Harpenden, England, AL5 4RN

Director31 March 2022Active
41b, High Street, Wimbledon, Surrey, SW19 5AU

Director06 January 2006Active
63/66, Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE

Director01 December 2020Active
63/66, Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE

Director01 March 2010Active
63/66, Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE

Corporate Director25 September 2020Active

People with Significant Control

Mr Peter Turner
Notified on:27 October 2023
Status:Active
Date of birth:December 1964
Nationality:New Zealander
Country of residence:England
Address:63/66, Hatton Gardens, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pjt Trustees Limited
Notified on:16 September 2020
Status:Active
Country of residence:England
Address:63/66, Hatton Gardens, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Turner
Notified on:01 June 2016
Status:Active
Date of birth:December 1964
Nationality:New Zealander
Country of residence:England
Address:63/66, Hatton Gardens, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Change of name

Certificate change of name company.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-12Officers

Change person director company with change date.

Download
2023-11-12Persons with significant control

Notification of a person with significant control.

Download
2023-11-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-27Change of name

Certificate change of name company.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-28Address

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

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Address

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

Download
2022-04-04Address

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

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.