Company NamePayar Limited
DirectorsAlan Peter Osborne and Pieter Roest
Company StatusActive
Company Number08819289
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Peter Osborne
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Pieter Roest
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed22 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMr Andrew House
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address88 Kingsway
London
WC2B 6AA
Director NameMr Peter Cadman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address88 Kingsway
London
WC2B 6AA
Director NameMr Martin Robert Hartley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 2014)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway
London
WC2B 6AA
Director NameAlan Gordon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2023)
RoleMarketing Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17k at £1Baratro Consulting Limited
35.39%
Ordinary A
17k at £1Leap Ahead Consulting Limited
35.39%
Ordinary A
1.7k at £1Responsive Agency LTD
3.54%
Ordinary B
7k at £1Colin Gordon Turner
14.57%
Ordinary B
5k at £1Ian Gibbon
10.41%
Ordinary B
100 at £1David Pitfield
0.21%
Ordinary C
100 at £1Rosie Kennar
0.21%
Ordinary C
70 at £1Graeme Andrew
0.15%
Ordinary C
40 at £1Rachel Karen Searle
0.08%
Ordinary C
10 at £1Andrew Coles
0.02%
Ordinary C
10 at £1John Cornish
0.02%
Ordinary C
10 at £1Robert Philip Law
0.02%
Ordinary C

Financials

Year2014
Net Worth£17,662
Cash£7,441
Current Liabilities£5,459

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

19 October 2023Termination of appointment of Alan Gordon as a director on 31 August 2023 (1 page)
19 October 2023Confirmation statement made on 16 September 2023 with updates (8 pages)
31 March 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 11,587.6
(4 pages)
31 March 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 11,587.6
(4 pages)
31 March 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 11,587.6
(4 pages)
31 March 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 11,587.6
(4 pages)
16 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 16 March 2023 (1 page)
3 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
27 September 2022Second filing of Confirmation Statement dated 24 November 2021 (6 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (8 pages)
5 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 10,755.17
(4 pages)
5 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 10,677.09
(4 pages)
5 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 9,919.06
(4 pages)
5 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 10,677.09
(4 pages)
5 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 10,755.17
(4 pages)
15 July 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
28 March 2022Director's details changed for Mr Pieter Roest on 25 March 2022 (2 pages)
28 March 2022Change of details for Pieter Roest as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Change of details for Pieter Roest as a person with significant control on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Pieter Roest on 25 March 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 February 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,687.16
(4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,706.59
(4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,687.16
(4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,687.16
(4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,687.16
(4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,687.16
(4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,687.16
(4 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/09/2022
(9 pages)
16 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
18 August 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 8,742.15
(4 pages)
18 August 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 8,742.15
(4 pages)
13 August 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
5 May 2021Memorandum and Articles of Association (30 pages)
5 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 March 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
12 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 7,422.86
(4 pages)
12 February 2021Confirmation statement made on 26 November 2020 with updates (7 pages)
9 February 2021Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • GBP 4,466.74
(5 pages)
9 February 2021Second filing of a statement of capital following an allotment of shares on 8 August 2019
  • GBP 4,556.08
(5 pages)
9 February 2021Second filing of Confirmation Statement dated 26 November 2019 (5 pages)
8 February 2021Statement of capital following an allotment of shares on 31 October 2019
  • GBP 5,061.4
(4 pages)
26 November 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 6,702.04
(23 pages)
27 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6,152.89
(11 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
25 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2020Memorandum and Articles of Association (30 pages)
2 July 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5,709.96
(12 pages)
22 May 2020Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 5,281.23
(11 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/02/21
(12 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/02/21
(13 pages)
22 November 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 6,356.19
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/21
(9 pages)
22 November 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 6,356.19
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/21
(10 pages)
21 October 2019Notification of Pieter Roest as a person with significant control on 30 April 2019 (2 pages)
30 September 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 6,231.56
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/21
(11 pages)
30 September 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 6,231.56
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/21
(10 pages)
26 September 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,540.45
(9 pages)
26 September 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,540.45
(9 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 2,124.1
(7 pages)
11 March 2019Confirmation statement made on 18 December 2018 with updates (10 pages)
11 March 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 3,052.93
(8 pages)
11 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3,540.45
(9 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 July 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 2,013.22
(7 pages)
10 July 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 1,610.58
(7 pages)
5 July 2018Appointment of Pieter Roest as a director on 22 May 2018 (2 pages)
5 July 2018Appointment of Alan Gordon as a director on 22 May 2018 (2 pages)
2 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2 July 2018 (1 page)
5 April 2018Statement of capital following an allotment of shares on 13 February 2017
  • GBP 934.51
(6 pages)
29 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,342.15
(6 pages)
10 February 2018Confirmation statement made on 18 December 2017 with updates (9 pages)
10 February 2018Cessation of Colin Gordon Turner as a person with significant control on 6 December 2017 (1 page)
10 February 2018Cessation of Baratro Consulting Limited as a person with significant control on 6 December 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 April 2017Statement of capital following an allotment of shares on 1 March 2015
  • GBP 504.9
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 1 June 2015
  • GBP 524.9
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 1 June 2015
  • GBP 524.9
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 1 March 2015
  • GBP 504.9
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 27 October 2016
  • GBP 874.51
(6 pages)
25 April 2017Statement of capital following an allotment of shares on 27 October 2016
  • GBP 874.51
(6 pages)
21 April 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 773.4
(5 pages)
21 April 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 773.4
(5 pages)
31 March 2017Confirmation statement made on 18 December 2016 with updates (11 pages)
31 March 2017Confirmation statement made on 18 December 2016 with updates (11 pages)
27 February 2017Registered office address changed from 88 Kingsway London WC2B 6AA to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 88 Kingsway London WC2B 6AA to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 27 February 2017 (1 page)
7 February 2017Termination of appointment of Andrew House as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Andrew House as a director on 7 February 2017 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 48,040
(5 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 48,040
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 460
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 420
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 420
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 460
(4 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Sub-division of shares on 27 October 2014 (6 pages)
3 June 2015Sub-division of shares on 27 October 2014 (6 pages)
3 June 2015Statement of capital following an allotment of shares on 2 January 2014
  • GBP 320
(4 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 June 2015Statement of capital following an allotment of shares on 2 January 2014
  • GBP 320
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 205
(5 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 205
(5 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 June 2015Statement of capital following an allotment of shares on 2 January 2014
  • GBP 320
(4 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 463.40
(5 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 June 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 205
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 463.40
(5 pages)
22 May 2015Director's details changed for Mr Andrew House on 17 December 2014 (2 pages)
22 May 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 48,040
(5 pages)
22 May 2015Director's details changed for Mr Andrew House on 17 December 2014 (2 pages)
22 May 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 48,040
(5 pages)
12 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 September 2014Termination of appointment of Martin Robert Hartley as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Martin Robert Hartley as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Cadman as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Cadman as a director on 12 September 2014 (1 page)
23 July 2014Appointment of Mr Martin Robert Hartley as a director on 2 January 2014 (2 pages)
23 July 2014Appointment of Mr Martin Robert Hartley as a director on 2 January 2014 (2 pages)
23 July 2014Appointment of Mr Martin Robert Hartley as a director on 2 January 2014 (2 pages)
22 July 2014Appointment of Mr Peter Cadman as a director on 2 January 2014 (2 pages)
22 July 2014Appointment of Mr Peter Cadman as a director on 2 January 2014 (2 pages)
22 July 2014Appointment of Mr Peter Cadman as a director on 2 January 2014 (2 pages)
21 July 2014Appointment of Mr Alan Osborne as a director on 2 January 2014 (2 pages)
21 July 2014Appointment of Mr Alan Osborne as a director on 2 January 2014 (2 pages)
21 July 2014Appointment of Mr Alan Osborne as a director on 2 January 2014 (2 pages)
17 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 700,000
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 700,000
(3 pages)
7 April 2014Registered office address changed from C/O Canford Software Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Canford Software Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Canford Software Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom on 7 April 2014 (1 page)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)