PAYAPPS.COM (UK) LTD

Keel House Keel House, Newcastle Upon Tyne, NE1 2JE, England
StatusACTIVE
Company No.09927146
CategoryPrivate Limited Company
Incorporated22 Dec 2015
Age8 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

PAYAPPS.COM (UK) LTD is an active private limited company with number 09927146. It was incorporated 8 years, 4 months, 22 days ago, on 22 December 2015. The company address is Keel House Keel House, Newcastle Upon Tyne, NE1 2JE, England.



Company Fillings

Notification of a person with significant control

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Autodesk Uk Holdings Limited

Notification date: 2024-02-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099271460002

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Simon Gillis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tricia Thompson

Appointment date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Geoffrey Robert Tarrant

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Daniel John Giles

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Adrian Stuart Kerley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Smith

Termination date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stashu Stemkowski

Appointment date: 2024-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

New address: Keel House Garth Heads Newcastle upon Tyne NE1 2JE

Old address: Keel House Garth Heads Newcastle upon Tyne NE1 2JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

New address: Keel House Garth Heads Newcastle upon Tyne NE1 2JE

Old address: Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul David Beare

Termination date: 2023-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2023

Action Date: 04 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099271460002

Charge creation date: 2023-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Payapps Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Capital : 2,098,686.00001 GBP

Date: 2023-03-28

Documents

View document PDF

Resolution

Date: 10 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099271460001

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr Geoffrey Robert Tarrant

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr Daniel John Giles

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-15

Psc name: Zuuse Limited

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stuart Kerley

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Geoffrey Robert Tarrant

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Charles Lilienstein

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099271460001

Charge creation date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England

New address: Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Smith

Change date: 2019-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-11

Officer name: Daniel John Giles

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul David Beare

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Colin Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Sue Cappiello

Termination date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Giles

Appointment date: 2019-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel John Giles

Appointment date: 2019-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-16

Psc name: Progressclaim.Com Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lincoln Keith Easton

Termination date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Charles Lilienstein

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Ms Natalie Sue Cappiello

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ England

New address: 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ

Change date: 2017-07-04

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 200 Strand London WC2R 1DJ United Kingdom

New address: Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ainslie Wood

Termination date: 2016-05-20

Documents

View document PDF

Resolution

Date: 26 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Mr Lincoln Keith Easton

Documents

View document PDF

Incorporation company

Date: 22 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCO HAIR DESIGN (HEATHFIELD) LIMITED

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:08012176
Status:ACTIVE
Category:Private Limited Company

M&T MANUFACTURING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10855160
Status:ACTIVE
Category:Private Limited Company

M.C. ZECK LIMITED

111 HIGH STREET,BILLERICAY,CM12 9AJ

Number:07864426
Status:ACTIVE
Category:Private Limited Company

MANOR CLOSE (LEWKNOR) MANAGEMENT COMPANY LIMITED

ARCHWAY HOUSE,HIGH WYCOMBE,HP13 5HJ

Number:11754642
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIDGULF SERVICES LIMITED

128 EBURY STREET,,SW1W 9QQ

Number:03442494
Status:ACTIVE
Category:Private Limited Company

MILLIONDOLLAR A1 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11341861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source