Company NamePAYX Consulting International Ltd
DirectorAdrian Cheyne Hausser
Company StatusActive
Company Number08189796
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adrian Cheyne Hausser
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address6th Floor, Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Sharon Mulligan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Director NameMs Coreen Yvette Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed01 September 2016(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2023)
Correspondence Address20 Red Lion St
London
WC1R 4PS

Contact

Websitewww.payxinternational.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

Financials

Year2013
Net Worth£182
Cash£11,766
Current Liabilities£24,033

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

4 August 2020Delivered on: 4 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

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)
4 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
24 January 2022Change of details for Marketing Payments Limited as a person with significant control on 21 December 2020 (2 pages)
24 January 2022Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 6 April 2016 (2 pages)
24 January 2022Notification of Marketing Payments Limited as a person with significant control on 4 August 2016 (2 pages)
30 November 2021Director's details changed for Mr Adrian Cheyne Hausser on 1 December 2018 (2 pages)
30 November 2021Change of details for Mr Adrian Cheyne Hausser as a person with significant control on 1 December 2018 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 December 2020Change of details for a person with significant control (2 pages)
21 December 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD 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 (10 pages)
23 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
4 August 2020Registration of charge 081897960001, created on 4 August 2020 (41 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 January 2018Confirmation statement made on 20 January 2018 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)
8 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (6 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 2016Appointment of Goodwille Limited as a secretary on 1 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Termination of appointment of Coreen Yvette Foster as a director on 19 September 2016 (1 page)
23 September 2016Termination of appointment of Coreen Yvette Foster as a director on 19 September 2016 (1 page)
22 July 2016Termination of appointment of Sharon Mulligan as a director on 12 July 2016 (1 page)
22 July 2016Termination of appointment of Sharon Mulligan as a director on 12 July 2016 (1 page)
16 July 2016Director's details changed for Mr Adrian Cheyne Hausser on 16 July 2016 (2 pages)
16 July 2016Director's details changed for Mr Adrian Cheyne Hausser on 16 July 2016 (2 pages)
16 July 2016Director's details changed for Ms Coreen Yvette Foster on 16 July 2016 (2 pages)
16 July 2016Director's details changed for Ms Coreen Yvette Foster on 16 July 2016 (2 pages)
10 July 2016Director's details changed for Ms Coreen Yvette Foster on 10 July 2016 (2 pages)
10 July 2016Director's details changed for Ms Coreen Yvette Foster on 10 July 2016 (2 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Appointment of Ms Coreen Yvette Foster as a director (2 pages)
21 January 2014Appointment of Ms Coreen Yvette Foster as a director (2 pages)
9 January 2014Appointment of Mr Adrian Hausser as a director (2 pages)
9 January 2014Appointment of Mr Adrian Hausser as a director (2 pages)
7 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders (3 pages)
6 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 August 2012Incorporation (20 pages)
23 August 2012Incorporation (20 pages)