Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYSME LIMITED
Company Information for

PAYSME LIMITED

41 Luke Street, London, EC2A 4DP,
Company Registration Number
07435577
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Paysme Ltd
PAYSME LIMITED was founded on 2010-11-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Paysme Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAYSME LIMITED
 
Legal Registered Office
41 Luke Street
London
EC2A 4DP
Other companies in BR8
 
Previous Names
CAB:APP LIMITED23/02/2017
Filing Information
Company Number 07435577
Company ID Number 07435577
Date formed 2010-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB110787036  
Last Datalog update: 2024-04-10 12:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYSME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAYSME LIMITED

Current Directors
Officer Role Date Appointed
ELEENA JOY BROADFOOT
Director 2018-02-14
MARIA CILLIERS
Director 2018-02-14
ELEANOR PRESTON-GILL
Director 2018-01-18
DEREK GEORGE STEWART
Director 2010-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WALSH
Director 2017-01-11 2018-08-31
ANDREW WILLIAM HULL
Director 2016-09-29 2017-07-24
RICHARD DAVID ABBOTT
Director 2017-01-11 2017-03-06
PETER OSCAR DAVID SCHIVE
Director 2010-11-10 2016-09-29
JANE ANNE VAN AKEN
Director 2012-10-29 2016-07-28
STEPHEN JOHN FULLER
Director 2010-11-10 2011-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEENA JOY BROADFOOT EBR CONSULTING LTD Director 2015-11-17 CURRENT 2015-11-17 Active
DEREK GEORGE STEWART LYTESPARK LTD Director 2014-11-27 CURRENT 2013-01-03 Liquidation
DEREK GEORGE STEWART DISRUPTIVE MOBILE LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
DEREK GEORGE STEWART QIQ CREATIVE LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2015-06-09
DEREK GEORGE STEWART CARDUUS INVESTMENTS LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-0103/05/23 STATEMENT OF CAPITAL GBP 460217.1715
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CILLIERS
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ELEENA JOY BROADFOOT
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ELEENA JOY BROADFOOT
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEENA JOY BROADFOOT
2021-06-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22SH02Sub-division of shares on 2020-09-07
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22RES13Resolutions passed:
  • Sub division 07/09/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-20SH0115/09/20 STATEMENT OF CAPITAL GBP 460207.43
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR PRESTON-GILL
2020-05-09SH0131/01/20 STATEMENT OF CAPITAL GBP 460197.56
2020-04-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2020-01-01SH0131/10/19 STATEMENT OF CAPITAL GBP 460192.06
2019-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-26SH0111/11/18 STATEMENT OF CAPITAL GBP 460183.14
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2018-12-04PSC04Change of details for Mr Derek George Stewart as a person with significant control on 2016-04-06
2018-12-04AD02Register inspection address changed to 30 City Road London EC1Y 2AB
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-28SH0130/04/18 STATEMENT OF CAPITAL GBP 460165.43
2018-11-02RP04AP01Second filing of director appointment of Eleena Broadfoot
2018-10-12SH0106/09/18 STATEMENT OF CAPITAL GBP 460180.80
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALSH
2018-02-19AP01DIRECTOR APPOINTED MS ELEENA JOY BROADFOOT
2018-02-19AP01DIRECTOR APPOINTED MS MARIA CILLIERS
2018-02-12RES13CHANGED OF NAME 07/02/2017
2018-02-12RES01ADOPT ARTICLES 07/02/2017
2018-02-01AA31/03/17 TOTAL EXEMPTION FULL
2018-01-20AP01DIRECTOR APPOINTED MS ELEANOR PRESTON-GILL
2017-12-20SH0119/04/17 STATEMENT OF CAPITAL GBP 460150.92
2017-12-20SH0131/03/17 STATEMENT OF CAPITAL GBP 460150.92
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 460150.92
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULL
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 3RD FLOOR 60 GRAY'S INN ROAD LONDON WC1X 8AQ
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 460147.82
2017-02-23SH0107/02/17 STATEMENT OF CAPITAL GBP 460147.82
2017-02-23RES15CHANGE OF NAME 07/02/2017
2017-02-23CERTNMCOMPANY NAME CHANGED CAB:APP LIMITED CERTIFICATE ISSUED ON 23/02/17
2017-02-14AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-22AP01DIRECTOR APPOINTED MR STUART WALSH
2017-01-22AP01DIRECTOR APPOINTED MR RICHARD DAVID ABBOTT
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 460129.82
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 460129.82
2016-12-01SH0101/09/16 STATEMENT OF CAPITAL GBP 460129.82
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHIVE
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE VAN AKEN
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 460119.68
2015-12-10AR0110/11/15 FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM LINCOLN HOUSE HIGH HOLBORN LONDON WC1V 7JH ENGLAND
2015-10-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM ASTA HOUSE 65 WHITFIELD STREET LONDON W1T 4HE
2015-04-20AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 460119.68
2015-04-01SH0131/03/15 STATEMENT OF CAPITAL GBP 460119.68
2015-01-27AR0110/11/14 FULL LIST
2015-01-27SH0115/09/14 STATEMENT OF CAPITAL GBP 119.68
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM ASTA HOUSE 2ND FLOOR, ASTA HOUSE 65 WHITFIELD STREET LONDON W1T 4HEW1T 4HE
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM FLEETFOOT FARM BEST TERRACE STONES CROSS ROAD SWANLEY KENT BR8 8LU
2014-07-17ANNOTATIONClarification
2014-07-17RP04SECOND FILING FOR FORM SH01
2014-07-17RP04SECOND FILING FOR FORM SH01
2014-07-17RP04SECOND FILING FOR FORM SH01
2014-07-17RP04SECOND FILING FOR FORM SH01
2014-07-17RP04SECOND FILING FOR FORM SH01
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074355770003
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-12SH0112/05/14 STATEMENT OF CAPITAL GBP 100
2014-04-30SH0130/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-28SH0128/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-05SH0104/04/14 STATEMENT OF CAPITAL GBP 110.4
2014-04-04SH0104/04/14 STATEMENT OF CAPITAL GBP 100
2014-01-13AR0110/11/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355770003
2013-01-28AP01DIRECTOR APPOINTED MS JANE ANNE VAN AKEN
2013-01-28AR0110/11/12 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/10
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-09AA01PREVEXT FROM 11/11/2011 TO 31/03/2012
2012-08-08AA01CURRSHO FROM 30/11/2011 TO 11/11/2010
2011-12-02AR0110/11/11 FULL LIST
2011-11-23RES13SUBDIVISION OF SHARE INTO 200 SHARE OF £0.01 EACH 29/10/2011
2011-11-23RES01ADOPT ARTICLES 29/10/2011
2011-11-23SH0118/11/11 STATEMENT OF CAPITAL GBP 100
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2011-05-17RES13COMPANY BUSINESS 11/05/2011
2011-05-16AP01DIRECTOR APPOINTED PETER OSCAR DAVID SCHIVE
2011-05-16AP01DIRECTOR APPOINTED DEREK GEORGE STEWART
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULLER
2010-11-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PAYSME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAYSME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Satisfied SANTANDER UK PLC
DEBENTURE 2012-08-16 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
CHARGE ON CASH DEPOSIT 2012-08-16 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAYSME LIMITED

Intangible Assets
Patents
We have not found any records of PAYSME LIMITED registering or being granted any patents
Domain Names

PAYSME LIMITED owns 1 domain names.

cabappltd.co.uk  

Trademarks
We have not found any records of PAYSME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAYSME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex Council 2014-12-09 GBP £51

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAYSME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYSME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAYSME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.