Company NamePayroc Worldaccess, Ltd.
Company StatusActive
Company Number12689448
CategoryPrivate Limited Company
Incorporation Date22 June 2020(3 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Vienneau
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2020(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address7840 Graphics Drive, Suite 200
Tinley Park
Illinois
60477
Director NameMr James Michael Oberman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address7840 Graphics Drive, Suite 200
Tinley Park
Illinois
60477
Director NameMr Kevin Michael Hodges
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1438 W Peachtree St Nw
Suite 220
Atlanta
30309
Georgia
Director NameCraig Hamilton
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address18312 West Creek Drive
Tinley Park
Illinois
60477

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
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 Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

14 December 2023Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Mazars 30 Old Bailey London EC4M 7AU on 14 December 2023 (1 page)
18 October 2023Full accounts made up to 31 December 2022 (20 pages)
27 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 July 2022Director's details changed for James Oberman on 5 July 2022 (2 pages)
5 July 2022Director's details changed for Paul Vienneau on 5 July 2022 (2 pages)
5 July 2022Director's details changed for James Oberman on 5 July 2022 (2 pages)
5 July 2022Director's details changed for Paul Vienneau on 5 July 2022 (2 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
25 January 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
11 November 2020Appointment of Kevin Michael Hodges as a director on 9 November 2020 (2 pages)
11 November 2020Termination of appointment of Craig Hamilton as a director on 9 November 2020 (1 page)
22 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-22
  • GBP 100
(12 pages)