PAYRNET LIMITED

Register to unlock more data on OkredoRegister

PAYRNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09883437

Incorporation date

23/11/2015

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Vintners' Place, 68 Upper Thames Street, London EC4V 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2021)
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Memorandum and Articles of Association
dot icon23/12/2025
Registration of charge 098834370004, created on 2025-12-22
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon05/12/2025
Termination of appointment of Iwona Monika Jordan as a director on 2025-12-03
dot icon27/11/2025
Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 2025-11-27
dot icon12/11/2025
Termination of appointment of Philippe Morel as a director on 2025-11-07
dot icon19/09/2025
Appointment of Mr David Ronald Gagie as a director on 2025-09-18
dot icon24/07/2025
Change of details for Embedded Finance Limited as a person with significant control on 2023-03-09
dot icon22/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon17/06/2025
Termination of appointment of Tomas Joseph Hazleton as a director on 2025-05-15
dot icon01/05/2025
Registered office address changed from , Montacute Yards Shoreditch High Street, London, E1 6HU, England to 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 2025-05-01
dot icon03/10/2024
Notification of Embedded Finance Limited as a person with significant control on 2023-03-09
dot icon03/10/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/08/2024
Cessation of D Squared Capital Limited as a person with significant control on 2023-03-09
dot icon16/07/2024
Registration of charge 098834370003, created on 2024-07-01
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Tomas Joseph Hazleton as a director on 2024-03-15
dot icon26/03/2024
Appointment of Mrs Iwona Monika Jordan as a director on 2024-03-15
dot icon26/03/2024
Appointment of Mr Philippe Morel as a director on 2024-03-15
dot icon26/03/2024
Termination of appointment of Stephen Couttie as a director on 2024-03-15
dot icon26/03/2024
Termination of appointment of Louisa Mary Murray as a director on 2024-03-15
dot icon26/03/2024
Appointment of Ms Wendy Nicole Braithwaite as a secretary on 2024-03-15
dot icon18/12/2023
Full accounts made up to 2021-12-31
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon07/11/2023
Registered office address changed from , the Hewett 14 Hewett Street, London, EC2A 3NP, England to Montacute Yards Shoreditch High Street London E1 6HU on 2023-11-07
dot icon07/11/2023
Termination of appointment of Fiona Mares as a secretary on 2023-07-07
dot icon07/11/2023
Confirmation statement made on 2023-06-24 with updates
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon26/05/2023
Termination of appointment of James Dominic Morris as a secretary on 2023-05-25
dot icon25/04/2023
Registered office address changed from , 1 Snowden Street, London, EC2A 2DQ, England to Montacute Yards Shoreditch High Street London E1 6HU on 2023-04-25
dot icon28/03/2023
Termination of appointment of Nigel George Swinburne Verdon as a director on 2023-03-09
dot icon28/03/2023
Cessation of Railsbank Technology Limited as a person with significant control on 2023-03-09
dot icon28/03/2023
Notification of D Squared Capital Limited as a person with significant control on 2023-03-09
dot icon30/12/2022
Satisfaction of charge 098834370002 in full
dot icon29/11/2022
Registration of charge 098834370002, created on 2022-11-29
dot icon03/07/2022
Registered office address changed from , 138 Holborn Holborn, London, EC1N 2SW, England to Montacute Yards Shoreditch High Street London E1 6HU on 2022-07-03
dot icon28/04/2021
Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX, United Kingdom to Montacute Yards Shoreditch High Street London E1 6HU on 2021-04-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Louisa Mary
Director
19/02/2021 - 15/03/2024
8
Morris, James Dominic
Secretary
19/02/2021 - 25/05/2023
-
Gagie, David Ronald
Director
18/09/2025 - Present
29
Couttie, Stephen
Director
28/06/2019 - 15/03/2024
19
Charteris, John Nicolas Robert Dunbar
Director
19/02/2021 - 18/10/2021
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAYRNET LIMITED

PAYRNET LIMITED is an(a) Active company incorporated on 23/11/2015 with the registered office located at 3rd Floor, Vintners' Place, 68 Upper Thames Street, London EC4V 3BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAYRNET LIMITED?

toggle

PAYRNET LIMITED is currently Active. It was registered on 23/11/2015 .

Where is PAYRNET LIMITED located?

toggle

PAYRNET LIMITED is registered at 3rd Floor, Vintners' Place, 68 Upper Thames Street, London EC4V 3BJ.

What does PAYRNET LIMITED do?

toggle

PAYRNET LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PAYRNET LIMITED?

toggle

The latest filing was on 08/01/2026: Resolutions.