UKBizDB.co.uk

PAYONOMY LIMITED

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

This company is commonly known as Payonomy Limited. The company was founded 18 years ago and was given the registration number 05776010. The firm's registered office is in LONDON. You can find them at 4th Floor 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PAYONOMY LIMITED
Company Number:05776010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Secretary02 February 2010Active
2 The Links, Herne Bay, England, CT6 7GQ

Director19 December 2018Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director31 March 2008Active
2 The Links, Herne Bay, England, CT6 7GQ

Director30 September 2022Active
2 The Links, Herne Bay, England, CT6 7GQ

Director19 December 2018Active
41 Peninsular Close, Wellington Park, Camberley, GU15 1QW

Secretary10 April 2006Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director19 December 2018Active
2 The Links, Herne Bay, England, CT6 7GQ

Director19 December 2018Active
4th, Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Director31 March 2008Active
41 Peninsular Close, Wellington Park, Camberley, GU15 QW

Director10 April 2006Active
41 Peninsular Close, Wellington Park, Camberley, GU15 1QW

Director10 April 2006Active

People with Significant Control

Unaric Limited
Notified on:31 March 2024
Status:Active
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lawrence David Melville
Notified on:13 May 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dolphin Finance Corporation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-20Incorporation

Memorandum articles.

Download
2024-04-20Resolution

Resolution.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-12Capital

Capital allotment shares.

Download
2024-04-09Incorporation

Memorandum articles.

Download
2024-04-09Resolution

Resolution.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.