Pay Academy Limited DERBY


Pay Academy started in year 2004 as Private Limited Company with registration number 05279890. The Pay Academy company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Derby at Prosperity House. Postal code: DE1 1RZ.

Currently there are 2 directors in the the company, namely Nicola C. and Shirley H.. In addition one secretary - Nicola C. - is with the firm. As of 29 April 2024, there were 2 ex directors - David H., Mark C. and others listed below. There were no ex secretaries.

Pay Academy Limited Address / Contact

Office Address Prosperity House
Office Address2 121 Green Lane
Town Derby
Post code DE1 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05279890
Date of Incorporation Mon, 8th Nov 2004
Industry Bookkeeping activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Nicola C.

Position: Director

Appointed: 08 November 2004

Nicola C.

Position: Secretary

Appointed: 08 November 2004

Shirley H.

Position: Director

Appointed: 08 November 2004

David H.

Position: Director

Appointed: 29 June 2017

Resigned: 12 September 2019

Mark C.

Position: Director

Appointed: 08 November 2004

Resigned: 12 September 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Shirley H. This PSC and has 25-50% shares. Another one in the persons with significant control register is Nicola C. This PSC and has 25-50% voting rights. The third one is Mark C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Shirley H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicola C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand80 81271 672       
Net Assets Liabilities 32 38351 06318 78511 95050 67477 030105 47970 289
Other Debtors25 35129 204       
Property Plant Equipment2 66419 983       
Other
Average Number Employees During Period     5555
Creditors -87 269-39 739-61 730-77 796-84 063-74 811-63 109-84 767
Net Current Assets Liabilities  37 56710 6676 08247 87975 147105 24872 097
Number Shares Allotted 200       
Par Value Share 1       
Total Assets Less Current Liabilities 33 59052 52320 34513 30551 79677 913106 73772 832

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 1st, March 2023
Free Download (2 pages)

Company search

Advertisements