About

Registered Number: 08010292
Date of Incorporation: 28/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Ball Mill Top, Hallow, Worcester, WR2 6LS

 

Paye Cloud Ltd was established in 2012, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Sysum, Neil Roger, Duggan, Elizabeth Ann, Smith, Amy Rose, Sysum, Neil Roger, Sysum, Helen Louise, Sysum, Helen Louise, Sysum, Pauline Linda are listed as the directors of Paye Cloud Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Elizabeth Ann 01 December 2019 - 1
SMITH, Amy Rose 01 December 2019 - 1
SYSUM, Neil Roger 28 March 2012 - 1
SYSUM, Helen Louise 28 March 2012 28 March 2012 1
SYSUM, Pauline Linda 28 March 2012 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SYSUM, Neil Roger 28 March 2012 - 1
SYSUM, Helen Louise 28 March 2012 28 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 09 April 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 27 November 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 19 December 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 December 2013
CERTNM - Change of name certificate 05 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
NEWINC - New incorporation documents 28 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.