PAYMASTER (1836) LIMITED

PAYMASTER (1836) LIMITED

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

    Company NamePAYMASTER (1836) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03249700
    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 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 AddressNo

    What were the previous names of PAYMASTER (1836) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRSABRE LIMITEDSep 13, 1996Sep 13, 1996

    What are the latest accounts for PAYMASTER (1836) 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 PAYMASTER (1836) LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2027
    Next Confirmation Statement DueMar 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2026
    OverdueNo

    What are the latest filings for PAYMASTER (1836) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Adam Charles Green as a director on Nov 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Termination of appointment of Sharon Jane Crosland as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Prism Cosec Limited as a secretary on May 31, 2023

    2 pagesAP04

    Director's details changed for Mr Duncan Stuart Watson on May 18, 2023

    2 pagesCH01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Susannah Elizabeth Bowen as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Steven Mark Engelbert as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Appointment of Mr Adam Charles Green as a director on Jun 30, 2021

    2 pagesAP01

    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 pagesAD02

    Change of details for Equiniti Services Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Guy Richard Wakeley as a director on Jan 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Steven Mark Engelbert as a director on May 18, 2020

    2 pagesAP01

    Termination of appointment of Anthony James Dear as a director on Mar 01, 2020

    1 pagesTM01

    Who are the officers of PAYMASTER (1836) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BOWEN, Susannah Elizabeth
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    United KingdomBritish285850290001
    WATSON, Duncan Stuart
    Station Road
    SK8 7BS Cheadle
    Landmark House
    United Kingdom
    Director
    Station Road
    SK8 7BS Cheadle
    Landmark House
    United Kingdom
    United KingdomBritish254963480001
    ATHERTON, Sharon Anne
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    Secretary
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    British31847070001
    BELL, Nigel
    48 Ringford Road
    Wandsworth
    SW18 1RR London
    Secretary
    48 Ringford Road
    Wandsworth
    SW18 1RR London
    British761790001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CROSLAND, Sharon Jane
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Secretary
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    258522610001
    DAWE, Anthony Peter
    Heron Lodge Hurst Drive
    KT20 7QT Walton-On-The-Hill
    Surrey
    Secretary
    Heron Lodge Hurst Drive
    KT20 7QT Walton-On-The-Hill
    Surrey
    British69866260002
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    PALMER, Lee
    51 Manor Way
    GU2 5RB Guildford
    Surrey
    Secretary
    51 Manor Way
    GU2 5RB Guildford
    Surrey
    British50790510001
    PALMER, Neil Richard
    35 Vine Street
    EC3N 2AA London
    Secretary
    35 Vine Street
    EC3N 2AA London
    British69100110004
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    SALTER, James Anthony
    1 Lightfoot Grove
    RG21 3HU Basingstoke
    Hampshire
    Secretary
    1 Lightfoot Grove
    RG21 3HU Basingstoke
    Hampshire
    British106647240001
    STAHELIN, Peter Charles
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    Secretary
    112 Ember Lane
    KT10 8EL Esher
    Surrey
    British56442720001
    SWABEY, Peter Kenneth
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Secretary
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    180474900001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    YOUNG, Ceri Joanne Charles
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    219572520002
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    BINGHAM, Paul Brian
    Church House
    Temple Grafton
    B49 6NU Alcester
    Warwickshire
    Director
    Church House
    Temple Grafton
    B49 6NU Alcester
    Warwickshire
    EnglandBritish68928170003
    BONIFACE, Richard Colin
    Walnuts
    Twineham Lane, Twineham
    RH17 5NP Haywards Heath
    West Sussex
    Director
    Walnuts
    Twineham Lane, Twineham
    RH17 5NP Haywards Heath
    West Sussex
    EnglandBritish123119780001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    Director
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    EnglandBritish141213480001
    COX, Charles Edward Frederick
    60 Ravenscourt Road
    W6 0UG London
    Director
    60 Ravenscourt Road
    W6 0UG London
    British54766520001
    DEAR, Anthony James
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    Director
    Russell Way
    RH10 1UH Crawley
    Sutherland House
    West Sussex
    United Kingdom
    EnglandBritish239871040001
    DOWNS, Gavin Dalziel
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Director
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    EnglandBritish125103250001
    ENGELBERT, Steven Mark
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    EnglandBritish269216350001
    FORREST, Martin David
    7 Chester Close
    TW15 1PH Ashford
    Middlesex
    Director
    7 Chester Close
    TW15 1PH Ashford
    Middlesex
    British52653510001
    FRY, Christopher Pearson
    The Rowans
    The Ridge, Cold Ash
    RG18 9HX Thatcham
    Berkshire
    Director
    The Rowans
    The Ridge, Cold Ash
    RG18 9HX Thatcham
    Berkshire
    British37816570003
    GARSIDE, Christopher Howard
    51 Basingfield Road
    KT7 0PD Thames Ditton
    Surrey
    Director
    51 Basingfield Road
    KT7 0PD Thames Ditton
    Surrey
    British52653590001
    GRAY, Paul Richard Charles
    Green Farmhouse
    Littlebury Green
    CB11 4XB Saffron Walden
    Essex
    Director
    Green Farmhouse
    Littlebury Green
    CB11 4XB Saffron Walden
    Essex
    EnglandBritish58042300001
    GREEN, Adam Charles
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    United KingdomBritish172834470003
    HANSFORD, Martin
    5 Benett Drive
    BN3 6PL Hove
    East Sussex
    Director
    5 Benett Drive
    BN3 6PL Hove
    East Sussex
    British50790480001
    HINDLEY, Martyn John
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    Director
    Sutherland House
    Russell Way
    RH10 1UH Crawley
    West Sussex
    EnglandBritish134332760002
    HUTCHISON, Michael John
    Copperfields
    Dilly Lane
    RG27 8EQ Hartley Wintney
    Hampshire
    Director
    Copperfields
    Dilly Lane
    RG27 8EQ Hartley Wintney
    Hampshire
    United KingdomBritish43031180006
    JENKINS, Vaughan
    75 Balmore Park
    Caversham
    RG4 8PX Reading
    Berkshire
    Director
    75 Balmore Park
    Caversham
    RG4 8PX Reading
    Berkshire
    British52810020001
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritish11021040001

    Who are the persons with significant control of PAYMASTER (1836) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number756582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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