Company NamePayeasy Limited
DirectorRyan David Handley
Company StatusActive
Company Number03800088
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ryan David Handley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameMrs Janet Dorothy Handley
NationalityEnglish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameMrs Sarah Handley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1David Handley
100.00%
Ordinary

Financials

Year2014
Net Worth£8,895
Cash£2,660
Current Liabilities£730

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

7 March 2003Delivered on: 15 March 2003
Satisfied on: 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8D south primrose hill chelmsford essex CM1 2RG; ex 343736. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 June 2022Termination of appointment of Sarah Handley as a director on 22 June 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2022Cessation of Sarah Handley as a person with significant control on 22 June 2022 (1 page)
2 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 January 2020Notification of Sarah Handley as a person with significant control on 20 January 2020 (2 pages)
31 January 2020Appointment of Mrs Sarah Handley as a director on 20 January 2020 (2 pages)
31 January 2020Change of details for Mr Ryan David Handley as a person with significant control on 20 January 2020 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 November 2018Termination of appointment of Janet Dorothy Handley as a secretary on 30 October 2018 (1 page)
1 November 2018Appointment of Mr Ryan David Handley as a director on 30 October 2018 (2 pages)
1 November 2018Termination of appointment of David William Handley as a director on 30 October 2018 (1 page)
1 November 2018Notification of Ryan David Handley as a person with significant control on 30 October 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Cessation of David William Handley as a person with significant control on 30 October 2018 (1 page)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 02/07/09; full list of members (3 pages)
13 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 July 2007Return made up to 02/07/07; no change of members (6 pages)
17 July 2007Return made up to 02/07/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 July 2006Return made up to 02/07/06; full list of members (6 pages)
10 July 2006Return made up to 02/07/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 June 2005Return made up to 02/07/05; full list of members (6 pages)
25 June 2005Return made up to 02/07/05; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 June 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
29 June 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Return made up to 02/07/03; full list of members (6 pages)
22 July 2003Return made up to 02/07/03; full list of members (6 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
8 July 2002Return made up to 02/07/02; full list of members (6 pages)
8 July 2002Return made up to 02/07/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 July 2001Return made up to 02/07/01; full list of members (6 pages)
31 July 2001Return made up to 02/07/01; full list of members (6 pages)
13 June 2001Accounts made up to 31 July 2000 (9 pages)
13 June 2001Accounts made up to 31 July 2000 (9 pages)
24 August 2000Return made up to 02/07/00; full list of members (6 pages)
24 August 2000Return made up to 02/07/00; full list of members (6 pages)
21 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
2 July 1999Incorporation (15 pages)
2 July 1999Incorporation (15 pages)