PAY-X LIMITED
Overview
Company Name | PAY-X LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03293069 |
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 PAY-X LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PAY-X LIMITED located?
Registered Office Address | 6th Floor, Capital Tower 91 Waterloo Road SE1 8RT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PAY-X LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PAY-X LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for PAY-X LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Adrian Hausser as a person with significant control on Dec 08, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Goodwille Limited as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||
Registered office address changed from 24 Old Queen Street Westminster London SW1H 9HP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on Nov 03, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Adrian Hausser as a person with significant control on Jan 06, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Adrian Cheyne Hausser on Mar 16, 2011 | 2 pages | CH01 | ||
Change of details for Mr Adrian Hausser as a person with significant control on Dec 01, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Adrian Cheyne Hausser on Dec 01, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street Westminster London SW1H 9HP on Dec 21, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Secretary's details changed for Goodwille Limited on Nov 20, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of PAY-X LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAUSSER, Adrian Cheyne | Director | 91 Waterloo Road SE1 8RT London 6th Floor, Capital Tower United Kingdom | Malta | British | Chief Executive Officer | 152219980004 | ||||||||
HAUSSER, Adrian | Secretary | El-Quinche 31 Gharghur Road Birkirkara Bkr 11 Malta | British | 123244490002 | ||||||||||
HRYCHUK, Paula | Secretary | 24 Dester Terrace Northbrook Road 6 Ranelagh Dublin Ireland | Canadian | Administration | 60444430001 | |||||||||
MULLIGAN, Sharon | Secretary | Tower Park Graham Street SLM 1713 Sliema 5 Malta | British | 140635560002 | ||||||||||
GOODWILLE CORPORATE SERVICES LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800005 | |||||||||||
GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
FOSTER, Coreen | Director | El-Quinche 31 Gharghur Road Birkirkara Bkr 11 Malta | Malta | Canadian | Executive | 91872200004 | ||||||||
HAUSSER, Adrian | Director | 20 Ballsbridge Wood Shelbourne Road IRISH Dublin 2 Ireland | British | Managing Director | 60444350001 | |||||||||
GCS CORPORATE NOMINEES LIMITED | Director | St James House 13 Kensington Square W8 5HD London | 56285300004 | |||||||||||
GCS CORPORATE NOMINEES LIMITED | Director | St James House 13 Kensington Square W8 5HD London | 56285300004 | |||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PAY-X LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adrian Hausser | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London 6th Floor, Capital Tower United Kingdom | No |
Nationality: British Country of Residence: Singapore | |||
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