PAYSPOT LIMITED

Register to unlock more data on OkredoRegister

PAYSPOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06999824

Incorporation date

25/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Offices, 57 Newton Road, Hove BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2009)
dot icon25/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England to The Offices 57 Newton Road Hove BN3 7BA on 2024-02-26
dot icon16/08/2023
Registered office address changed from Fao Everything Answered Suite 7, Rookery House the Guineas Shopping Centre Newmarket CB8 8EG England to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Certificate of change of name
dot icon08/02/2023
Registered office address changed from Number One Rookery House the Guineas Shopping Centre Newmarket Suffolk CB8 8EQ to Fao Everything Answered Suite 7, Rookery House the Guineas Shopping Centre Newmarket CB8 8EG on 2023-02-08
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon15/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/09/2014
Registered office address changed from Unit 4 109 Fordham Road Snailwell Newmarket Suffolk CB8 7NB to Number One Rookery House the Guineas Shopping Centre Newmarket Suffolk CB8 8EQ on 2014-09-08
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Andrew Boreham as a director
dot icon07/01/2014
Termination of appointment of Gavin Jacobs as a director
dot icon30/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Certificate of change of name
dot icon19/03/2013
Appointment of Mr Gavin Paul Jacobs as a director
dot icon26/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Registered office address changed from 127 All Saints Road Newmarket Suffolk CB8 8ES Uk on 2011-11-28
dot icon16/11/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon25/08/2010
Director's details changed for Andrew Barry Boreham on 2009-10-01
dot icon16/12/2009
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon25/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
193.45K
-
0.00
1.94K
-
2022
2
210.32K
-
0.00
8.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipp, Lloyd Charles
Director
25/08/2009 - Present
1
Boreham, Andrew Barry
Director
25/08/2009 - 27/05/2014
-
Jacobs, Gavin Paul
Director
01/03/2013 - 07/01/2014
-

Persons with Significant Control

2
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 PAYSPOT LIMITED

PAYSPOT LIMITED is an(a) Active company incorporated on 25/08/2009 with the registered office located at The Offices, 57 Newton Road, Hove BN3 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAYSPOT LIMITED?

toggle

PAYSPOT LIMITED is currently Active. It was registered on 25/08/2009 .

Where is PAYSPOT LIMITED located?

toggle

PAYSPOT LIMITED is registered at The Offices, 57 Newton Road, Hove BN3 7BA.

What does PAYSPOT LIMITED do?

toggle

PAYSPOT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PAYSPOT LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-09 with no updates.