PAYITMONTHLY LIMITED

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

    Company NamePAYITMONTHLY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09719909
    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 PAYITMONTHLY LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is PAYITMONTHLY LIMITED located?

    Registered Office Address
    Ellenborough House
    Wellington Street
    GL50 1XZ Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PAYITMONTHLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXPLANS LTDAug 05, 2015Aug 05, 2015

    What are the latest accounts for PAYITMONTHLY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for PAYITMONTHLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Notification of Manx Ventures Limited as a person with significant control on Aug 28, 2018

    2 pagesPSC02

    Registered office address changed from , Gainsborough House 42 Bath Road, Cheltenham, GL53 7HW, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on Aug 02, 2024

    1 pagesAD01

    Confirmation statement made on May 25, 2024 with updates

    4 pagesCS01

    Cessation of Chris Pursey as a person with significant control on Oct 17, 2023

    1 pagesPSC07

    Cessation of Caroline Jane Pursey as a person with significant control on Oct 17, 2023

    1 pagesPSC07

    Notification of Pim Tc Limited as a person with significant control on Oct 17, 2023

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr James Brian Andrew Smeed as a director on Sep 28, 2023

    2 pagesAP01

    Termination of appointment of Douglas Haddow Grant as a director on Sep 28, 2023

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Statement of capital following an allotment of shares on Dec 28, 2022

    • Capital: GBP 144,093
    3 pagesSH01

    Registration of charge 097199090002, created on Dec 13, 2022

    21 pagesMR01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 05, 2020 with updates

    3 pagesCS01

    Director's details changed for Mr Douglas Haddow Grant on Aug 18, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 21, 2018 with updates

    5 pagesCS01

    Registered office address changed from , 2.2 Montpellier House Montpellier Drive, Cheltenham, GL50 1TY, England to Ellenborough House Wellington Street Cheltenham GL50 1XZ on Dec 05, 2018

    1 pagesAD01

    Who are the officers of PAYITMONTHLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURSEY, Brian Patrick
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector102079990001
    PURSEY, Caroline Jane
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    United KingdomBritishTeacher202439190001
    PURSEY, Christopher Ronald
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector201519520001
    SMEED, James Brian Andrew
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1XZ Cheltenham
    Ellenborough House
    England
    Isle Of ManBritishAccountant233281620001
    GRANT, Douglas Haddow
    42 Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Director
    42 Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Isle Of ManBritishFinance Director89605340014

    Who are the persons with significant control of PAYITMONTHLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pim Tc Limited
    Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Oct 17, 2023
    Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number15187624
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Manx Ventures Limited
    Victoria Street
    Douglas
    IM1 2LN Isle Of Man
    Clarendon House
    Isle Of Man
    Aug 28, 2018
    Victoria Street
    Douglas
    IM1 2LN Isle Of Man
    Clarendon House
    Isle Of Man
    No
    Legal FormLimited Liability Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Acts
    Place RegisteredIsle Of Man Companies Registry
    Registration Number123480c
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Chris Pursey
    42 Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Nov 03, 2016
    42 Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Caroline Jane Pursey
    42 Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Apr 06, 2016
    42 Bath Road
    GL53 7HW Cheltenham
    Gainsborough House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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