PAYTHRU LIMITED - LONDON
Company Profile | Company Filings |
Overview
PAYTHRU LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PAYTHRU LIMITED was incorporated 22 years ago on 17/04/2002 and has the registered number: 04419047. The accounts status is SMALL and accounts are next due on 31/01/2025.
PAYTHRU LIMITED was incorporated 22 years ago on 17/04/2002 and has the registered number: 04419047. The accounts status is SMALL and accounts are next due on 31/01/2025.
PAYTHRU LIMITED - LONDON
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
64191 - Banks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O RPGCC
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TXTTRANS LIMITED (until 22/11/2009)
TXTTRANS LIMITED (until 22/11/2009)
TEXTTRANS LIMITED (until 20/07/2005)
COVERME LIMITED (until 23/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2024 | 20/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARNOLD IVERSEN | Nov 1947 | British | Director | 2017-01-31 | CURRENT |
MR MICHAEL JOHN FULLER | Sep 1945 | British | Director | 2016-01-28 | CURRENT |
MR KEITH VERNON BROWN | Nov 1956 | British | Director | 2002-12-01 | CURRENT |
MR KEITH VERNON BROWN | Nov 1956 | British | Secretary | 2002-12-01 | CURRENT |
DMCS SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-17 UNTIL 2002-04-17 | RESIGNED | ||
MR RUSSELL STEPHEN JOHN SHEFFIELD | Mar 1964 | English | Director | 2002-12-01 UNTIL 2013-04-04 | RESIGNED |
JOHN SHACKLETON | Dec 1946 | British | Director | 2012-09-27 UNTIL 2016-04-18 | RESIGNED |
MR IAN CHRISTOPHER RONALD | May 1966 | British | Director | 2015-05-27 UNTIL 2015-12-13 | RESIGNED |
MR MARTIN PORTER | Jun 1957 | British | Director | 2009-01-01 UNTIL 2010-01-18 | RESIGNED |
JUNE KLEIN | Jun 1948 | American | Director | 2014-06-25 UNTIL 2016-04-18 | RESIGNED |
MR MICHAEL THOMAS BIDDULPH | Dec 1974 | British | Director | 2011-09-29 UNTIL 2012-06-21 | RESIGNED |
DAVID JOYCE | Apr 1965 | British | Director | 2012-09-27 UNTIL 2013-12-10 | RESIGNED |
MR PAUL GEORGE FULLAGAR | Aug 1950 | British | Director | 2011-09-29 UNTIL 2015-01-31 | RESIGNED |
DAVID MARK CAMPION | Jan 1964 | British | Director | 2011-09-29 UNTIL 2019-12-19 | RESIGNED |
DMCS DIRECTORS LIMITED | Nominee Director | 2002-04-17 UNTIL 2002-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul George Fullagar | 2016-04-06 - 2017-03-30 | 8/1950 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael John Fuller | 2016-04-06 - 2016-04-14 | 9/1945 | St Albans Herts |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Michael John Fuller | 2016-04-06 | 9/1945 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2018-07-26 | 30-04-2018 | 8,178 Cash -144,540 equity |
ACCOUNTS - Final Accounts | 2017-07-27 | 30-04-2017 | 1,447 Cash 98,426 equity |
ACCOUNTS - Final Accounts preparation | 2015-10-01 | 30-04-2015 | 15,255 Cash -2,595,502 equity |