Company NamePayxpert Ltd
DirectorsNicolas Jean Francois Riegert and David John Armstrong
Company StatusActive
Company Number09647756
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicolas Jean Francois Riegert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr David John Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Scott James Barker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Hall Ely Road
Milton
Cambridge
CB24 6WZ
Director NameMr Warren Robert Young
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressMilton Hall Ely Road
Milton
Cambridge
CB24 6WZ

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 December 2021 (27 pages)
16 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 December 2020 (25 pages)
28 October 2021Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 30 Churchill Place Churchill Place London E14 5RE on 28 October 2021 (1 page)
28 October 2021Registered office address changed from 30 Churchill Place Churchill Place London E14 5RE England to 30 Churchill Place London E14 5RE on 28 October 2021 (1 page)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 March 2021Registered office address changed from 199 Bishopsgate Bishopsgate London EC2M 3TY England to 199 Bishopsgate London EC2M 3TY on 23 March 2021 (1 page)
23 March 2021Registered office address changed from 119 Bishopsgate London EC2M 3TY England to 199 Bishopsgate Bishopsgate London EC2M 3TY on 23 March 2021 (1 page)
12 March 2021Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 119 Bishopsgate London EC2M 3TY on 12 March 2021 (1 page)
24 February 2021Accounts for a small company made up to 31 December 2019 (24 pages)
17 November 2020Cessation of Raul Sanchez Guisado as a person with significant control on 17 November 2020 (1 page)
19 August 2020Change of details for Mr Raul Sanchez Guisado as a person with significant control on 1 January 2020 (2 pages)
18 August 2020Change of details for Payxpert Group Holdings Ltd as a person with significant control on 1 January 2020 (2 pages)
14 August 2020Change of details for Payxpert Group Holdings Ltd as a person with significant control on 13 February 2019 (2 pages)
14 August 2020Change of details for Mr Raul Sanchez Guisado as a person with significant control on 1 January 2020 (2 pages)
14 August 2020Change of details for Payxpert Group Holdings Ltd as a person with significant control on 1 September 2019 (2 pages)
12 August 2020Change of details for Mr Raul Sanchez as a person with significant control on 1 January 2020 (2 pages)
12 August 2020Director's details changed for Mr Nicolas Jean Francois Riegert on 1 January 2020 (2 pages)
12 August 2020Director's details changed for Mr Nicolas Jean Francois Riegert on 1 January 2020 (2 pages)
24 July 2020Amended accounts for a small company made up to 31 December 2018 (26 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 December 2018 (21 pages)
24 October 2019Notification of Juan Sala De La Cuadra as a person with significant control on 1 January 2019 (2 pages)
3 October 2019Appointment of Mr. David John Armstrong as a director on 1 September 2019 (2 pages)
2 October 2019Termination of appointment of Warren Robert Young as a director on 31 August 2019 (1 page)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 February 2019Registered office address changed from C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ England to 1 Fore Street Avenue London EC2Y 9DT on 13 February 2019 (1 page)
3 January 2019Termination of appointment of Scott James Barker as a director on 30 November 2018 (1 page)
18 December 2018Appointment of Mr Warren Robert Young as a director on 1 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 29 December 2017 (3 pages)
12 June 2018Change of details for Mr Raul Sanchez as a person with significant control on 19 May 2018 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 July 2017Notification of Raul Sanchez as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Payxpert Group Holdings Ltd as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Payxpert Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Raul Sanchez as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 June 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 June 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
17 June 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
17 June 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
17 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 494,500
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 494,500
(4 pages)
1 February 2016Appointment of Mr Scott Barker as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Scott Barker as a director on 1 February 2016 (2 pages)
23 January 2016Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ on 23 January 2016 (1 page)
23 January 2016Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ on 23 January 2016 (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)