Company NamePay-X Limited
DirectorAdrian Cheyne Hausser
Company StatusActive
Company Number03293069
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Cheyne Hausser
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive Officer
Country of ResidenceMalta
Correspondence Address6th Floor, Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameAdrian Hausser
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2002)
RoleManaging Director
Correspondence Address20 Ballsbridge Wood
Shelbourne Road
Dublin 2
Irish
Ireland
Secretary NamePaula Hrychuk
NationalityCanadian
StatusResigned
Appointed02 September 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2000)
RoleAdministration
Correspondence Address24 Dester Terrace
Northbrook Road
Ranelagh
Dublin
6
Director NameCoreen Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 2002(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 16 March 2011)
RoleExecutive
Country of ResidenceMalta
Correspondence AddressEl-Quinche
31 Gharghur Road
Birkirkara
Bkr 11
Malta
Secretary NameAdrian Hausser
NationalityBritish
StatusResigned
Appointed30 June 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2009)
RoleCompany Director
Correspondence AddressEl-Quinche
31 Gharghur Road
Birkirkara
Bkr 11
Malta
Secretary NameSharon Mulligan
NationalityBritish
StatusResigned
Appointed30 August 2009(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 September 2013)
RoleCompany Director
Correspondence Address5 Tower Park
Graham Street
Sliema
Slm 1713
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2008)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed01 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2023)
Correspondence Address20 Red Lion St
London
WC1R 4PS

Contact

Websitewww.payx.com

Location

Registered Address6th Floor, Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

72 at £1Adrian Hausser
72.00%
Ordinary
6 at £1Mr Mike Scasny
6.00%
Ordinary
11 at £1Mr Don Brewer
11.00%
Ordinary
11 at £1Mr Kevin Reynolds
11.00%
Ordinary

Financials

Year2014
Net Worth-£138,800
Cash£1,718
Current Liabilities£332,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

20 November 2023Termination of appointment of Goodwille Limited as a secretary on 20 November 2023 (1 page)
3 November 2023Registered office address changed from 24 Old Queen Street Westminster London SW1H 9HP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 3 November 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
8 December 2021Change of details for Mr Adrian Hausser as a person with significant control on 6 January 2021 (2 pages)
8 December 2021Director's details changed for Mr Adrian Cheyne Hausser on 16 March 2011 (2 pages)
30 November 2021Change of details for Mr Adrian Hausser as a person with significant control on 1 December 2018 (2 pages)
30 November 2021Director's details changed for Mr Adrian Cheyne Hausser on 1 December 2018 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 December 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street Westminster London SW1H 9HP on 21 December 2020 (1 page)
8 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 December 2016Director's details changed for Mr Adrian Cheyne Hausser on 15 June 2016 (2 pages)
21 December 2016Director's details changed for Mr Adrian Cheyne Hausser on 15 June 2016 (2 pages)
20 December 2016Appointment of Goodwille Limited as a secretary on 1 September 2016 (2 pages)
20 December 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to St James House 13 Kensington Square London W8 5HD on 20 December 2016 (1 page)
20 December 2016Appointment of Goodwille Limited as a secretary on 1 September 2016 (2 pages)
20 December 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to St James House 13 Kensington Square London W8 5HD on 20 December 2016 (1 page)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
3 September 2013Termination of appointment of Sharon Mulligan as a secretary (1 page)
3 September 2013Termination of appointment of Sharon Mulligan as a secretary (1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 9 April 2013 (1 page)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Secretary's details changed for Sharon Kyndt on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Sharon Kyndt on 10 May 2012 (1 page)
14 December 2011Secretary's details changed for Sharon Kyndt on 1 December 2011 (2 pages)
14 December 2011Secretary's details changed for Sharon Kyndt on 1 December 2011 (2 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
14 December 2011Secretary's details changed for Sharon Kyndt on 1 December 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Appointment of Mr Adrian Cheyne Hausser as a director (2 pages)
17 March 2011Appointment of Mr Adrian Cheyne Hausser as a director (2 pages)
16 March 2011Termination of appointment of Coreen Foster as a director (1 page)
16 March 2011Termination of appointment of Coreen Foster as a director (1 page)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Coreen Foster on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Coreen Foster on 11 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 September 2009Secretary appointed sharon kyndt (2 pages)
7 September 2009Appointment terminated secretary adrian hausser (1 page)
7 September 2009Appointment terminated secretary adrian hausser (1 page)
7 September 2009Secretary appointed sharon kyndt (2 pages)
17 April 2009Director's change of particulars / coreen foster / 06/04/2009 (1 page)
17 April 2009Director's change of particulars / coreen foster / 06/04/2009 (1 page)
17 April 2009Secretary's change of particulars / adrian hausser / 06/04/2009 (1 page)
17 April 2009Secretary's change of particulars / adrian hausser / 06/04/2009 (1 page)
24 March 2009Return made up to 11/12/08; full list of members (6 pages)
24 March 2009Return made up to 11/12/08; full list of members (6 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 October 2008Appointment terminated director gcs corporate nominees LIMITED (1 page)
9 October 2008Appointment terminated director gcs corporate nominees LIMITED (1 page)
1 March 2008Return made up to 11/12/07; full list of members (4 pages)
1 March 2008Return made up to 11/12/07; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
11 January 2007Return made up to 11/12/06; full list of members (3 pages)
11 January 2007Return made up to 11/12/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
19 January 2006Return made up to 11/12/05; full list of members (3 pages)
19 January 2006Return made up to 11/12/05; full list of members (3 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
21 January 2005Return made up to 11/12/04; full list of members (3 pages)
21 January 2005Return made up to 11/12/04; full list of members (3 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
6 April 2004New director appointed (10 pages)
6 April 2004New director appointed (10 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
12 January 2004Return made up to 11/12/03; full list of members (6 pages)
12 January 2004Return made up to 11/12/03; full list of members (6 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
6 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
21 August 2003New director appointed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (1 page)
3 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 June 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2003Return made up to 11/12/02; full list of members (6 pages)
10 January 2003Return made up to 11/12/02; full list of members (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
22 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
15 January 2002Return made up to 11/12/01; full list of members (6 pages)
15 January 2002Return made up to 11/12/01; full list of members (6 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 February 2001Full accounts made up to 31 December 1999 (11 pages)
9 February 2001Full accounts made up to 31 December 1999 (11 pages)
27 December 2000Return made up to 11/12/00; full list of members (6 pages)
27 December 2000Return made up to 11/12/00; full list of members (6 pages)
11 December 2000Ad 14/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2000Ad 14/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
30 December 1999Return made up to 11/12/99; full list of members (11 pages)
30 December 1999Return made up to 11/12/99; full list of members (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
24 December 1998Return made up to 11/12/98; no change of members (8 pages)
24 December 1998Return made up to 11/12/98; no change of members (8 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 December 1997Return made up to 11/12/97; full list of members (7 pages)
31 December 1997Return made up to 11/12/97; full list of members (7 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (4 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997New director appointed (3 pages)
11 December 1996Incorporation (19 pages)
11 December 1996Incorporation (19 pages)