PAYSME LIMITED

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

    Company NamePAYSME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07435577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PAYSME LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PAYSME LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAYSME LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAB:APP LIMITEDNov 10, 2010Nov 10, 2010

    What are the latest accounts for PAYSME LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2023

    What are the latest filings for PAYSME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Registered office address changed from 41 Luke Street London EC2A 4DP England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jun 24, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    25 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 18, 2024

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Oct 07, 2023

    • Capital: GBP 460,255.5603
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on May 03, 2023

    • Capital: GBP 460,217.1715
    4 pagesSH01

    Confirmation statement made on Jun 01, 2023 with updates

    35 pagesCS01

    Termination of appointment of Maria Cilliers as a director on Sep 19, 2022

    1 pagesTM01

    Confirmation statement made on Apr 07, 2022 with updates

    35 pagesCS01

    Termination of appointment of Eleena Joy Broadfoot as a director on Jan 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Sub-division of shares on Sep 07, 2020

    6 pagesSH02

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 07/09/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 20, 2021 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Jan 18, 2021

    • Capital: GBP 460,211.85
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2020

    • Capital: GBP 460,211.16
    3 pagesSH01

    Who are the officers of PAYSME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Derek George
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritish151729050001
    ABBOTT, Richard David
    60 Gray's Inn Road
    WC1X 8AQ London
    3rd Floor
    Director
    60 Gray's Inn Road
    WC1X 8AQ London
    3rd Floor
    EnglandBritish222728990001
    BROADFOOT, Eleena Joy
    Luke Street
    EC2A 4DP London
    41
    England
    Director
    Luke Street
    EC2A 4DP London
    41
    England
    United KingdomBritish113943510001
    CILLIERS, Maria
    Luke Street
    EC2A 4DP London
    41
    England
    Director
    Luke Street
    EC2A 4DP London
    41
    England
    EnglandBritish169354340001
    FULLER, Stephen John
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House
    Director
    55/56 Lincoln's Inn Fields
    WC2A 3LJ London
    Queens House
    United KingdomBritish77421890002
    HULL, Andrew William
    Luke Street
    EC2A 4DP London
    41
    England
    Director
    Luke Street
    EC2A 4DP London
    41
    England
    EnglandBritish173087680002
    PRESTON-GILL, Eleanor
    Luke Street
    EC2A 4DP London
    41
    England
    Director
    Luke Street
    EC2A 4DP London
    41
    England
    EnglandBritish198230400001
    SCHIVE, Peter Oscar David
    60 Gray's Inn Road
    WC1X 8AQ London
    3rd Floor
    England
    Director
    60 Gray's Inn Road
    WC1X 8AQ London
    3rd Floor
    England
    EnglandBritish160087300001
    VAN AKEN, Jane Anne
    60 Gray's Inn Road
    WC1X 8AQ London
    3rd Floor
    England
    Director
    60 Gray's Inn Road
    WC1X 8AQ London
    3rd Floor
    England
    Great BritainBritish169495370001
    WALSH, Stuart
    Luke Street
    EC2A 4DP London
    41
    England
    Director
    Luke Street
    EC2A 4DP London
    41
    England
    United KingdomBritish141862260001

    Who are the persons with significant control of PAYSME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek George Stewart
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Apr 06, 2016
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does PAYSME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2025Due to be dissolved on
    Jun 18, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Christopher Tate
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London

    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