PAYCAUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAYCAUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02177270
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAYCAUSE LIMITED?

    • Development of building projects (41100) / Construction

    Where is PAYCAUSE LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAYCAUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAYCAUSE LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for PAYCAUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Robinson as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Richard Webster on Jun 09, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Appointment of Mr Neil Robinson as a director on Jan 05, 2024

    2 pagesAP01

    Termination of appointment of Graham Anthony Cope as a director on Jan 05, 2024

    1 pagesTM01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023

    2 pagesAP03

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Change of details for Wainhomes (Chester) Limited as a person with significant control on Oct 21, 2019

    2 pagesPSC05

    Director's details changed for Mr Graham Anthony Cope on Jun 08, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Waugh as a director on Jan 26, 2022

    2 pagesAP01

    Termination of appointment of Anthony Edward Mansfield as a director on Jan 26, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Richard Webster as a director on Oct 13, 2021

    2 pagesAP01

    Termination of appointment of Adam Charles Walker as a director on Oct 13, 2021

    1 pagesTM01

    Who are the officers of PAYCAUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340936720001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish297709310001
    WAUGH, Lisa
    WA3 6GR Warrington
    Birchwood Business Park
    United Kingdom
    Director
    WA3 6GR Warrington
    Birchwood Business Park
    United Kingdom
    United KingdomBritish291823720001
    WEBSTER, Jonathan Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish89151680002
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    316494300001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147318610001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    263969280001
    BASSETT, Brian John
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    Secretary
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    British34075530001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322304900001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166111910001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    Secretary
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    British34521340004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Secretary
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    British10543120002
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    BASSETT, Brian John
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    Director
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    British34075530001
    BELL, Paul
    9 Village Road
    Nannerch
    CH7 5RD Mold
    Clwyd
    Director
    9 Village Road
    Nannerch
    CH7 5RD Mold
    Clwyd
    British5002530001
    BERRY, Jason George
    Birchwood Business Park
    Birchwood
    WA3 6GR Warrington
    Ground Floor, Washington House
    United Kingdom
    Director
    Birchwood Business Park
    Birchwood
    WA3 6GR Warrington
    Ground Floor, Washington House
    United Kingdom
    EnglandBritish235646000001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Director
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    EnglandBritish130306120001
    CASSIDY, John
    5 Oakwood Drive
    Prestbury
    SK10 4HG Macclesfield
    Cheshire
    Director
    5 Oakwood Drive
    Prestbury
    SK10 4HG Macclesfield
    Cheshire
    British2643760002
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish119436580002
    COPE, Graham Anthony
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish289766770001
    COSGRAVE, John Philip
    63 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    63 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    British26636840002
    CROMPTON, Stewart Ian
    8 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    8 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    United KingdomBritish157375330001
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritish78328160001
    HARROP, Geoffrey
    18 Caldy Chase Drive
    CH48 2LD Wirral
    Merseyside
    Director
    18 Caldy Chase Drive
    CH48 2LD Wirral
    Merseyside
    United KingdomBritish65777930001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritish46807640004
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    LEYLAND, Martin Thomas
    Pullman House
    Church Street, Brixworth
    NN6 9BZ Northampton
    Northamptonshire
    Director
    Pullman House
    Church Street, Brixworth
    NN6 9BZ Northampton
    Northamptonshire
    British64691620001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004

    Who are the persons with significant control of PAYCAUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1051906
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number718741
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Redrow House
    St Davids Park
    CH5 3RX Deeside
    Redrow Homes (North West)
    Flintshire
    United Kingdom
    Apr 06, 2016
    Redrow House
    St Davids Park
    CH5 3RX Deeside
    Redrow Homes (North West)
    Flintshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01189328
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0