PAYCAUSE LIMITED
Overview
| Company Name | PAYCAUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02177270 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PAYCAUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAYCAUSE LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for PAYCAUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Robinson as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Richard Webster on Jun 09, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Appointment of Mr Neil Robinson as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Anthony Cope as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Wainhomes (Chester) Limited as a person with significant control on Oct 21, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Graham Anthony Cope on Jun 08, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Waugh as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Edward Mansfield as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Richard Webster as a director on Oct 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adam Charles Walker as a director on Oct 13, 2021 | 1 pages | TM01 | ||
Who are the officers of PAYCAUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 340936720001 | |||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | United Kingdom | British | 297709310001 | |||||
| WAUGH, Lisa | Director | WA3 6GR Warrington Birchwood Business Park United Kingdom | United Kingdom | British | 291823720001 | |||||
| WEBSTER, Jonathan Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 89151680002 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 316494300001 | |||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147318610001 | |||||||
| BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 263969280001 | |||||||
| BASSETT, Brian John | Secretary | The Pipings Dorsington Lane Pebworth Worcestershire | British | 34075530001 | ||||||
| CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322304900001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166111910001 | |||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | 78 Long Drive HA4 0HP South Ruislip Middlesex | British | 34521340004 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| WHITE, Ian Michael | Secretary | 4 Garden Close Knowle B93 9QF Solihull West Midlands | British | 10543120002 | ||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| BASSETT, Brian John | Director | The Pipings Dorsington Lane Pebworth Worcestershire | British | 34075530001 | ||||||
| BELL, Paul | Director | 9 Village Road Nannerch CH7 5RD Mold Clwyd | British | 5002530001 | ||||||
| BERRY, Jason George | Director | Birchwood Business Park Birchwood WA3 6GR Warrington Ground Floor, Washington House United Kingdom | England | British | 235646000001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | South Luffenham LE15 8NP Rutland Foxfoot House | England | British | 130306120001 | |||||
| CASSIDY, John | Director | 5 Oakwood Drive Prestbury SK10 4HG Macclesfield Cheshire | British | 2643760002 | ||||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | 119436580002 | |||||
| COPE, Graham Anthony | Director | St David's Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | England | British | 289766770001 | |||||
| COSGRAVE, John Philip | Director | 63 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | British | 26636840002 | ||||||
| CROMPTON, Stewart Ian | Director | 8 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | United Kingdom | British | 157375330001 | |||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||
| HARROP, Geoffrey | Director | 18 Caldy Chase Drive CH48 2LD Wirral Merseyside | United Kingdom | British | 65777930001 | |||||
| HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | 46807640004 | |||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | 120602100002 | |||||
| LEYLAND, Martin Thomas | Director | Pullman House Church Street, Brixworth NN6 9BZ Northampton Northamptonshire | British | 64691620001 | ||||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 |
Who are the persons with significant control of PAYCAUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclean Tw (Chester) Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| George Wimpey City 2 Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hb (Nw) Limited | Apr 06, 2016 | Redrow House St Davids Park CH5 3RX Deeside Redrow Homes (North West) Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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