PAYMASTER (1836) LIMITED
Overview
| Company Name | PAYMASTER (1836) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03249700 |
| 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 PAYMASTER (1836) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYMASTER (1836) LIMITED located?
| Registered Office Address | Sutherland House Russell Way RH10 1UH Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYMASTER (1836) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRSABRE LIMITED | Sep 13, 1996 | Sep 13, 1996 |
What are the latest accounts for PAYMASTER (1836) 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 PAYMASTER (1836) LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2026 |
| Overdue | No |
What are the latest filings for PAYMASTER (1836) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 12, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Charles Green as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Termination of appointment of Sharon Jane Crosland as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Prism Cosec Limited as a secretary on May 31, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr Duncan Stuart Watson on May 18, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susannah Elizabeth Bowen as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Steven Mark Engelbert as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Appointment of Mr Adam Charles Green as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Change of details for Equiniti Services Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guy Richard Wakeley as a director on Jan 04, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Mark Engelbert as a director on May 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anthony James Dear as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Who are the officers of PAYMASTER (1836) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||||||
| BOWEN, Susannah Elizabeth | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | United Kingdom | British | 285850290001 | |||||||||||||
| WATSON, Duncan Stuart | Director | Station Road SK8 7BS Cheadle Landmark House United Kingdom | United Kingdom | British | 254963480001 | |||||||||||||
| ATHERTON, Sharon Anne | Secretary | Loddon House Old House Lane TN22 5TN Ridgewood Uckfield East Sussex | British | 31847070001 | ||||||||||||||
| BELL, Nigel | Secretary | 48 Ringford Road Wandsworth SW18 1RR London | British | 761790001 | ||||||||||||||
| BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||||||||||
| CROSLAND, Sharon Jane | Secretary | Sutherland House Russell Way RH10 1UH Crawley West Sussex | 258522610001 | |||||||||||||||
| DAWE, Anthony Peter | Secretary | Heron Lodge Hurst Drive KT20 7QT Walton-On-The-Hill Surrey | British | 69866260002 | ||||||||||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||||||||||
| PALMER, Lee | Secretary | 51 Manor Way GU2 5RB Guildford Surrey | British | 50790510001 | ||||||||||||||
| PALMER, Neil Richard | Secretary | 35 Vine Street EC3N 2AA London | British | 69100110004 | ||||||||||||||
| ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||||||||||
| SALTER, James Anthony | Secretary | 1 Lightfoot Grove RG21 3HU Basingstoke Hampshire | British | 106647240001 | ||||||||||||||
| STAHELIN, Peter Charles | Secretary | 112 Ember Lane KT10 8EL Esher Surrey | British | 56442720001 | ||||||||||||||
| SWABEY, Peter Kenneth | Secretary | Sutherland House Russell Way RH10 1UH Crawley West Sussex | 180474900001 | |||||||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||||||
| YOUNG, Ceri Joanne Charles | Secretary | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | 219572520002 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| BINGHAM, Paul Brian | Director | Church House Temple Grafton B49 6NU Alcester Warwickshire | England | British | 68928170003 | |||||||||||||
| BONIFACE, Richard Colin | Director | Walnuts Twineham Lane, Twineham RH17 5NP Haywards Heath West Sussex | England | British | 123119780001 | |||||||||||||
| COURTLEY, David John | Director | 25 Mount Pleasant Villas Crouch End N4 4HH London | England | British | 141213480001 | |||||||||||||
| COX, Charles Edward Frederick | Director | 60 Ravenscourt Road W6 0UG London | British | 54766520001 | ||||||||||||||
| DEAR, Anthony James | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | England | British | 239871040001 | |||||||||||||
| DOWNS, Gavin Dalziel | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | England | British | 125103250001 | |||||||||||||
| ENGELBERT, Steven Mark | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | England | British | 269216350001 | |||||||||||||
| FORREST, Martin David | Director | 7 Chester Close TW15 1PH Ashford Middlesex | British | 52653510001 | ||||||||||||||
| FRY, Christopher Pearson | Director | The Rowans The Ridge, Cold Ash RG18 9HX Thatcham Berkshire | British | 37816570003 | ||||||||||||||
| GARSIDE, Christopher Howard | Director | 51 Basingfield Road KT7 0PD Thames Ditton Surrey | British | 52653590001 | ||||||||||||||
| GRAY, Paul Richard Charles | Director | Green Farmhouse Littlebury Green CB11 4XB Saffron Walden Essex | England | British | 58042300001 | |||||||||||||
| GREEN, Adam Charles | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | United Kingdom | British | 172834470003 | |||||||||||||
| HANSFORD, Martin | Director | 5 Benett Drive BN3 6PL Hove East Sussex | British | 50790480001 | ||||||||||||||
| HINDLEY, Martyn John | Director | Sutherland House Russell Way RH10 1UH Crawley West Sussex | England | British | 134332760002 | |||||||||||||
| HUTCHISON, Michael John | Director | Copperfields Dilly Lane RG27 8EQ Hartley Wintney Hampshire | United Kingdom | British | 43031180006 | |||||||||||||
| JENKINS, Vaughan | Director | 75 Balmore Park Caversham RG4 8PX Reading Berkshire | British | 52810020001 | ||||||||||||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 |
Who are the persons with significant control of PAYMASTER (1836) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Services Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex 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