About

Registered Number: 04419047
Date of Incorporation: 17/04/2002 (23 years ago)
Company Status: Active
Registered Address: 62 Wilson Street, London, EC2A 2BU,

 

Paythru Ltd was registered on 17 April 2002 with its registered office in London, it has a status of "Active". This organisation has 12 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Keith Vernon 01 December 2002 - 1
FULLER, Michael John 28 January 2016 - 1
IVERSEN, Arnold 31 January 2017 - 1
BIDDULPH, Michael Thomas 29 September 2011 21 June 2012 1
CAMPION, David Mark 29 September 2011 19 December 2019 1
FULLAGAR, Paul George 29 September 2011 31 January 2015 1
JOYCE, David 27 September 2012 10 December 2013 1
KLEIN, June 25 June 2014 18 April 2016 1
PORTER, Martin 01 January 2009 18 January 2010 1
RONALD, Ian Christopher 27 May 2015 13 December 2015 1
SHACKLETON, John 27 September 2012 18 April 2016 1
SHEFFIELD, Russell Stephen John 01 December 2002 04 April 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
AA - Annual Accounts 08 July 2020
RP04CS01 - N/A 03 June 2020
SH01 - Return of Allotment of shares 28 May 2020
RESOLUTIONS - N/A 06 April 2020
CS01 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
PSC01 - N/A 02 April 2020
SH01 - Return of Allotment of shares 01 April 2020
SH01 - Return of Allotment of shares 01 April 2020
SH01 - Return of Allotment of shares 01 April 2020
SH01 - Return of Allotment of shares 01 April 2020
RESOLUTIONS - N/A 12 February 2020
TM01 - Termination of appointment of director 07 January 2020
RESOLUTIONS - N/A 08 November 2019
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 22 July 2019
CS01 - N/A 02 May 2019
AD01 - Change of registered office address 09 February 2019
CH01 - Change of particulars for director 15 October 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
AA - Annual Accounts 26 July 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 July 2016
SH01 - Return of Allotment of shares 06 June 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 21 August 2014
RESOLUTIONS - N/A 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
AR01 - Annual Return 06 May 2014
RESOLUTIONS - N/A 28 April 2014
TM01 - Termination of appointment of director 30 January 2014
RESOLUTIONS - N/A 24 January 2014
MR04 - N/A 30 October 2013
SH03 - Return of purchase of own shares 09 September 2013
AA - Annual Accounts 05 August 2013
RESOLUTIONS - N/A 24 July 2013
SH01 - Return of Allotment of shares 24 July 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 11 June 2013
RESOLUTIONS - N/A 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
RESOLUTIONS - N/A 06 February 2013
SH01 - Return of Allotment of shares 29 January 2013
RESOLUTIONS - N/A 25 January 2013
AA - Annual Accounts 24 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
SH01 - Return of Allotment of shares 05 November 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
RESOLUTIONS - N/A 01 August 2012
RESOLUTIONS - N/A 01 August 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 February 2012
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 25 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AR01 - Annual Return 06 June 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
SH01 - Return of Allotment of shares 24 May 2011
AA - Annual Accounts 01 February 2011
SH01 - Return of Allotment of shares 10 December 2010
RESOLUTIONS - N/A 03 December 2010
SH03 - Return of purchase of own shares 26 May 2010
RESOLUTIONS - N/A 13 May 2010
AR01 - Annual Return 20 April 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 12 March 2010
RESOLUTIONS - N/A 03 March 2010
AD01 - Change of registered office address 08 February 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 24 November 2009
CERTNM - Change of name certificate 22 November 2009
RESOLUTIONS - N/A 24 October 2009
RESOLUTIONS - N/A 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
123 - Notice of increase in nominal capital 09 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 04 March 2009
RESOLUTIONS - N/A 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
123 - Notice of increase in nominal capital 16 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 03 March 2006
CERTNM - Change of name certificate 20 July 2005
363s - Annual Return 08 April 2005
CERTNM - Change of name certificate 23 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 18 June 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 July 2011 Outstanding

N/A

Debenture 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.