Warning: file_put_contents(c/39fcd27a299b2caf87f3f7b64b9692de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Paymachine Ltd, EC4R 3TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAYMACHINE LTD

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

This company is commonly known as Paymachine Ltd. The company was founded 4 years ago and was given the registration number 12523305. The firm's registered office is in LONDON. You can find them at Fieldfisher Llp, Riverbank House, Swan Lane, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PAYMACHINE LTD
Company Number:12523305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fieldfisher Llp, Riverbank House, Swan Lane, London, England, EC4R 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paymachine Ltd, Fieldfisher Llp, Riverbank House, Swan Lane, London, England, EC4R 3TT

Director21 April 2020Active
Church House, Bray Road, Maidenhead, England, SL6 1UQ

Director18 March 2020Active

People with Significant Control

Supreme Enterprises Inc
Notified on:17 March 2021
Status:Active
Country of residence:Saint Lucia
Address:20, Micoud Street, Castries, Saint Lucia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Louis Gale
Notified on:09 July 2020
Status:Active
Date of birth:September 1986
Nationality:Barbadian
Country of residence:England
Address:Paymachine Ltd, Fieldfisher Llp, Riverbank House, London, England, EC4R 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Brian Mccarthy
Notified on:18 March 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Church House, Bray Road, Maidenhead, England, SL6 1UQ
Nature of control:
  • 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Address

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

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Incorporation

Memorandum articles.

Download
2020-07-24Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.