UKBizDB.co.uk

PAYTIA LIMITED

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

This company is commonly known as Paytia Limited. The company was founded 7 years ago and was given the registration number 10258829. The firm's registered office is in LONDON. You can find them at 37th Floor Canada Square, Canary Wharf, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PAYTIA LIMITED
Company Number:10258829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:37th Floor Canada Square, Canary Wharf, London, England, E14 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37th Floor, Canada Square, Canary Wharf, London, England, E14 5AA

Director22 September 2022Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director30 June 2016Active
51-52 St John's Square, St. John's Square, London, England, EC1V 4JL

Corporate Director03 October 2021Active
51-52 St John's Square, London, United Kingdom, EC1V 4JL

Director14 September 2020Active
51-52 St John's Square, London, England, EC1V 4JL

Director14 September 2020Active
51-52, St. John's Square, London, England, EC1V 4JL

Director04 August 2021Active
51-52, St. John's Square, London, England, EC1V 4JL

Corporate Director04 August 2021Active

People with Significant Control

Bloc Ventures Limited
Notified on:14 September 2020
Status:Active
Country of residence:England
Address:51-52t. John's Square, London, England, EC1V 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis Erard
Notified on:01 June 2018
Status:Active
Date of birth:September 1960
Nationality:Swiss
Country of residence:United Kingdom
Address:89, Leigh Road, Eastleigh, United Kingdom, SO50 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Curtis Gregory Nash
Notified on:30 June 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:37th Floor, Canada Square, London, England, E14 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Capital

Second filing capital allotment shares.

Download
2023-11-24Capital

Second filing capital allotment shares.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-05-31Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Appoint corporate director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Appoint corporate director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.