Warning: file_put_contents(c/8bbe84085a762697347fbf875e7d28d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Payerise Limited, NR1 3DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAYERISE LIMITED

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

This company is commonly known as Payerise Limited. The company was founded 17 years ago and was given the registration number 06068064. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PAYERISE LIMITED
Company Number:06068064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 2007
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director06 April 2009Active
Clohane Elm Road, Horsell, Woking, GU21 4DY

Secretary25 January 2007Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary25 April 2007Active
41 Retreat Road, Richmond, TW9 1NN

Director25 January 2007Active
3, Huntley Way, West Wimbledon, London, SW20 0AH

Director01 April 2008Active
20 Spinnaker Court 1a Becketts Place, Lower Teddington Road, Hampton Wick, KT1 4EW

Director21 October 2008Active
Kings Chase Cottage, Hampton Court Road, Hampton Court, KT8 9BZ

Director23 March 2007Active
Clohane Elm Road, Horsell, Woking, GU21 4DY

Director06 February 2007Active
Kbc Kingston Exchange, 12-50 Kingsgate Road, Kingston, KT2 5AA

Director01 February 2012Active
30, Cressy Court, Wingate Road, Hammersmith, England, W6 0UY

Director14 May 2007Active
30, Cressy Court, Wingate Road, Hammersmith, England, W6 0UY

Director06 February 2007Active

People with Significant Control

Mr Jonathan Arthur Twydell-Satterly
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-07Address

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

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-25Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2018-12-08Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2018-12-04Address

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

Download
2018-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-18Address

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

Download
2018-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-16Resolution

Resolution.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-20Gazette

Gazette filings brought up to date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Dissolution

Dissolved compulsory strike off suspended.

Download
2015-12-29Gazette

Gazette notice compulsory.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.