Company NamePay Perform Limited
Company StatusActive
Company Number10789721
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Stanley Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Gardens 1-2 Paris Garden
Office 3.17
London
SE1 8ND
Director NameMr Arun Mohan Raj Swaminathan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Englefield House Moulsford Mews
Reading
RG30 1ET
Director NameMr Luke Kenelm Wingfield Digby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Gardens 1-2 Paris Garden
Office 3.17
London
SE1 8ND
Director NameMr Paulius Grigaitis
Date of BirthMay 1984 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed12 February 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Gardens 1-2 Paris Garden
Office 3.17
London
SE1 8ND
Director NameMr Robert Plant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Balfour Road
London
SW19 1JU
Director NameMr Anthony John Brown
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2021)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered Address1-2 Silex Street
London
SE1 0DW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

31 August 2023Accounts for a small company made up to 30 November 2022 (10 pages)
10 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
6 July 2023Change of details for Pay Perform Management Limited as a person with significant control on 3 July 2023 (2 pages)
6 July 2023Registered office address changed from 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd England to 1-2 Silex Street London SE1 0DW on 6 July 2023 (1 page)
21 June 2023Termination of appointment of Arun Mohan Raj Swaminathan as a director on 8 June 2023 (1 page)
19 May 2023Director's details changed for Mr Paulius Grigaitis on 8 May 2023 (2 pages)
21 April 2023Change of details for Pay Perform Management Limited as a person with significant control on 1 March 2023 (2 pages)
20 April 2023Director's details changed for Mr Christopher Stanley Mason on 1 April 2023 (2 pages)
1 March 2023Registered office address changed from 230 Blackfriars Road London London SE1 8NW United Kingdom to 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd on 1 March 2023 (1 page)
31 August 2022Accounts for a small company made up to 30 November 2021 (10 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
21 January 2022Director's details changed for Mr Christopher Stanley Mason on 9 April 2021 (2 pages)
21 January 2022Director's details changed for Mr Paulius Grigaitis on 1 May 2021 (2 pages)
17 September 2021Registered office address changed from 152-160 City Road London EC1V 2NX England to 230 Blackfriars Road London London SE1 8NW on 17 September 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (3 pages)
15 July 2021Termination of appointment of Anthony John Brown as a director on 30 June 2021 (1 page)
8 July 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
3 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
26 January 2021Director's details changed for Mr Luke Kenelm Wingfield Digby on 25 January 2021 (2 pages)
18 January 2021Termination of appointment of Robert Plant as a director on 18 January 2021 (1 page)
31 December 2020Cessation of Christopher Stanley Mason as a person with significant control on 9 December 2020 (1 page)
31 December 2020Notification of Pay Perform Holdings Limited as a person with significant control on 9 December 2020 (1 page)
31 December 2020Notification of Pay Perform Management Limited as a person with significant control on 9 December 2020 (1 page)
31 December 2020Cessation of Pay Perform Holdings Limited as a person with significant control on 9 December 2020 (1 page)
16 September 2020Appointment of Mr Antony John Brown as a director on 15 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Antony John Brown on 16 September 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 April 2020Registered office address changed from 20 - 22 Wenlock Road London N1 7GU United Kingdom to 152-160 City Road London EC1V 2NX on 20 April 2020 (1 page)
19 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
17 December 2019Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
30 October 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 100,000
(3 pages)
10 October 2019Director's details changed for Mr Christopher Stanley Mason on 10 October 2019 (2 pages)
5 March 2019Appointment of Mr Arun Mohan Raj Swaminathan as a director on 12 February 2019 (2 pages)
5 March 2019Appointment of Mr Robert Plant as a director on 12 February 2019 (2 pages)
5 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
5 March 2019Appointment of Mr Luke Kenelm Wingfield Digby as a director on 12 February 2019 (2 pages)
5 March 2019Appointment of Mr Paulius Grigaitis as a director on 12 February 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 September 2018Registered office address changed from 1 & 2 Heritage Park Hayes Way Staffs, Cannock WS11 7LT England to 20 - 22 Wenlock Road London N1 7GU on 14 September 2018 (1 page)
24 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)