Company NamePaycom Limited
DirectorsNicola Jane Davies and Clare Louise Weston
Company StatusActive
Company Number05851080
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Nicola Jane Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West End Avenue
Pinner
Middlesex
HA5 1BW
Director NameClare Louise Weston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Deanway
Chalfont St. Giles
Buckinghamshire
HP8 4LA
Secretary NameClare Louise Weston
NationalityBritish
StatusCurrent
Appointed01 October 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Deanway
Chalfont St. Giles
Buckinghamshire
HP8 4LA
Secretary NameMr Graham Charles Davies
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 West End Avenue
Pinner
Middlesex
HA5 1BW

Location

Registered AddressRyefield Court, 81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Clare Louise Searle
50.00%
Ordinary
50 at £1Nicola Jane Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,054
Cash£1,713
Current Liabilities£13,156

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

14 December 2018Delivered on: 20 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 December 2018Registration of charge 058510800001, created on 14 December 2018 (5 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 February 2018Secretary's details changed for Clare Louise Searle on 8 February 2018 (1 page)
8 February 2018Change of details for Claire Weston as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Clare Louise Searle on 8 February 2018 (2 pages)
15 July 2017Notification of Nicola Davies as a person with significant control on 1 April 2017 (2 pages)
15 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 July 2017Notification of Nicola Davies as a person with significant control on 1 April 2017 (2 pages)
15 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
15 July 2017Notification of Claire Weston as a person with significant control on 1 April 2017 (2 pages)
15 July 2017Notification of Claire Weston as a person with significant control on 1 April 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Secretary's details changed for Clare Louise Searle on 1 January 2013 (2 pages)
25 June 2013Secretary's details changed for Clare Louise Searle on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Clare Louise Searle on 1 January 2013 (2 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2013Director's details changed for Clare Louise Searle on 1 January 2013 (2 pages)
25 June 2013Secretary's details changed for Clare Louise Searle on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Clare Louise Searle on 1 January 2013 (2 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2010Director's details changed for Nicola Jane Davies on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Clare Louise Searle on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Clare Louise Searle on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Clare Louise Searle on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Nicola Jane Davies on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Nicola Jane Davies on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
21 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
19 June 2006Incorporation (12 pages)
19 June 2006Incorporation (12 pages)