Payx Consulting International Ltd LONDON


Payx Consulting International started in year 2012 as Private Limited Company with registration number 08189796. The Payx Consulting International company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 24 Old Queen Street. Postal code: SW1H 9HP.

The firm has one director. Adrian H., appointed on 9 January 2014. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - Coreen F., Sharon M. and others listed below. There were no ex secretaries.

Payx Consulting International Ltd Address / Contact

Office Address 24 Old Queen Street
Office Address2 Westminster
Town London
Post code SW1H 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08189796
Date of Incorporation Thu, 23rd Aug 2012
Industry Other information technology service activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Adrian H.

Position: Director

Appointed: 09 January 2014

Goodwille Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Resigned: 20 November 2023

Coreen F.

Position: Director

Appointed: 10 January 2014

Resigned: 19 September 2016

Sharon M.

Position: Director

Appointed: 23 August 2012

Resigned: 12 July 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Marketing Payments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adrian H. This PSC owns 25-50% shares and has 25-50% voting rights.

Marketing Payments Limited

6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09370182
Notified on 4 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1827 813-13 163       
Balance Sheet
Cash Bank On Hand     274 451245 138265 015209 181125 824
Current Assets24 215250 557280 002330 9681 153 4781 495 4711 700 0461 974 9772 281 2862 116 294
Debtors12 44983 628136 370  1 307 9151 454 9081 709 9622 072 1051 990 470
Net Assets Liabilities  -13 16321 734178 180211 572313 638423 188443 541605 361
Other Debtors     236 806533 532615 072648 307763 167
Cash Bank In Hand11 766166 929143 632       
Reserves/Capital
Called Up Share Capital122       
Profit Loss Account Reserve1817 811-13 165       
Shareholder Funds1827 813-13 163       
Other
Amounts Owed By Related Parties     1 99517 50717 50719 04329 263
Average Number Employees During Period     11111
Bank Borrowings Overdrafts       149 333122 66790 667
Called Up Share Capital Not Paid Not Expressed As Current Asset  1111    
Corporation Tax Payable     6591 3694 1274 7742 396
Corporation Tax Recoverable       91 956  
Creditors  343 164468 7171 114 6321 420 7931 515 402149 333122 66790 667
Dividends Paid On Shares      20 000   
Fixed Assets  49 99949 99949 99949 999128 994122 694122 694122 694
Intangible Assets      20 00020 00020 00020 000
Intangible Assets Gross Cost      20 00020 00020 000 
Investments Fixed Assets 49 99949 999  49 999108 994102 694102 694102 694
Investments In Group Undertakings Participating Interests     49 99949 999102 694102 694102 694
Net Current Assets Liabilities182-42 186-63 162-28 266128 180161 572184 644449 827443 514573 334
Other Creditors     1 111 6841 268 3181 324 8971 640 7901 402 584
Other Taxation Social Security Payable      25 20317 931  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  43 759109 48389 33486 894    
Total Assets Less Current Liabilities1827 813-13 16321 734178 180211 572313 638572 521566 208696 028
Trade Creditors Trade Payables     308 450220 512167 528160 208105 980
Trade Debtors Trade Receivables     1 069 114962 864985 4271 404 7551 198 040
Creditors Due Within One Year24 033292 743343 164       
Number Shares Allotted 22       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid122       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 22nd January 2024
filed on: 22nd, January 2024
Free Download (2 pages)

Company search