Paystream My Max Limited GREATER MANCHESTER


Founded in 2007, Paystream My Max, classified under reg no. 06042225 is an active company. Currently registered at Mansion House, Manchester Road WA14 4RW, Greater Manchester the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since November 3, 2009 Paystream My Max Limited is no longer carrying the name Yourumbrella.

The company has 3 directors, namely Jayne S., Anthony H. and Andrew C.. Of them, Jayne S., Anthony H., Andrew C. have been with the company the longest, being appointed on 1 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paystream My Max Limited Address / Contact

Office Address Mansion House, Manchester Road
Office Address2 Altrincham
Town Greater Manchester
Post code WA14 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06042225
Date of Incorporation Fri, 5th Jan 2007
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jayne S.

Position: Director

Appointed: 01 March 2023

Anthony H.

Position: Director

Appointed: 01 March 2023

Andrew C.

Position: Director

Appointed: 01 March 2023

Jayne S.

Position: Secretary

Appointed: 30 November 2016

Resigned: 05 February 2024

Clare B.

Position: Secretary

Appointed: 02 December 2015

Resigned: 05 February 2024

Davina H.

Position: Secretary

Appointed: 07 November 2011

Resigned: 01 December 2015

Alison C.

Position: Secretary

Appointed: 31 March 2009

Resigned: 07 November 2011

Julian B.

Position: Director

Appointed: 31 March 2009

Resigned: 03 May 2023

Simon B.

Position: Secretary

Appointed: 05 January 2007

Resigned: 31 March 2009

John W.

Position: Director

Appointed: 05 January 2007

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Paystream My Max Holdings Ltd from Altrincham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Paystream My Max Holdings Ltd

Mansion House Manchester Road, Altrincham, Cheshire, WA14 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07598949
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Yourumbrella November 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand19 875 44119 456 878
Current Assets29 912 30052 225 624
Debtors10 036 85932 768 746
Net Assets Liabilities1 082 206711 955
Other
Audit Fees Expenses11 30011 600
Other Non-audit Services Fees1 0001 050
Taxation Compliance Services Fees2 0752 150
Accrued Liabilities Deferred Income250 555481 786
Accumulated Amortisation Impairment Intangible Assets375555
Administrative Expenses2 725 7573 013 093
Amortisation Expense Intangible Assets180180
Amounts Owed By Group Undertakings 2 869 413
Amounts Owed To Group Undertakings30 587 
Average Number Employees During Period5 2265 946
Corporation Tax Payable245 516339 634
Cost Sales251 166 067316 884 418
Creditors28 831 51951 500 280
Current Tax For Period460 517582 635
Deferred Tax Asset Debtors 148 656
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -148 656
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -148 656
Dividends Paid1 500 0002 595 000
Dividends Paid On Shares Final1 500 0002 595 000
Gross Profit Loss4 901 6025 665 596
Income From Related Parties9 388 08611 181 094
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 
Increase From Amortisation Charge For Year Intangible Assets 180
Intangible Assets1 4251 245
Intangible Assets Gross Cost1 800 
Interest Income On Bank Deposits7 4186 225
Net Current Assets Liabilities1 080 781725 344
Operating Profit Loss2 175 8452 652 503
Other Creditors8 225 21922 694 347
Other Interest Receivable Similar Income Finance Income7 4186 225
Other Provisions Balance Sheet Subtotal 14 634
Other Taxation Social Security Payable20 038 44627 890 430
Pension Other Post-employment Benefit Costs Other Pension Costs2 784 6454 848 159
Profit Loss1 722 7492 224 749
Profit Loss On Ordinary Activities Before Tax2 183 2632 658 728
Social Security Costs23 717 98329 323 577
Staff Costs Employee Benefits Expense249 638 315315 346 606
Tax Expense Credit Applicable Tax Rate414 820505 158
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss45 69777 477
Tax Tax Credit On Profit Or Loss On Ordinary Activities460 514433 979
Total Assets Less Current Liabilities1 082 206726 589
Total Current Tax Expense Credit460 514582 635
Trade Creditors Trade Payables41 19694 083
Trade Debtors Trade Receivables10 036 85929 750 677
Turnover Revenue256 067 669322 550 014
Wages Salaries223 135 687281 174 870

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Termination of appointment as a secretary on February 5, 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements