Payaca Limited
- Active
- Incorporated on 26 Jan 2018
Reg Address: Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol BS1 4HQ, England
- Summary The company with name "Payaca Limited" is a ltd and located in Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol BS1 4HQ. Payaca Limited is currently in active status and it was incorporated on 26 Jan 2018 (6 years 7 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Payaca Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Luke Simon George Sartain | Director | 18 Aug 2022 | British | Resigned 28 Mar 2023 |
2 | Joe Gray Hartman | Director | 13 Jan 2022 | British | Resigned 24 May 2022 |
3 | Andrew John Scott | Director | 14 Aug 2020 | British | Resigned 24 Jan 2023 |
4 | Berjanet Jazani | Director | 14 Aug 2020 | British | Active |
5 | William Joseph Rowe | Director | 9 May 2018 | British | Active |
6 | William Joseph Rowe | Director | 9 May 2018 | English | Active |
7 | Matthew Franklin | Director | 26 Jan 2018 | British | Active |
8 | Matthew Franklin | Director | 26 Jan 2018 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr William Rowe Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 29 Mar 2018 | British | Ceased 14 May 2019 |
2 | Mr William Rowe Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 29 Mar 2018 | British | Ceased 14 May 2019 |
3 | Mr Matthew Franklin Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 26 Jan 2018 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Payaca Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 8 May 2024 | Download PDF |
2 | Capital - Allotment Shares | 17 Mar 2024 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Feb 2024 | Download PDF |
4 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 2 Feb 2024 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 31 Jan 2024 | Download PDF |
6 | Confirmation Statement - Updates | 31 Jan 2024 | Download PDF |
7 | Capital - Second Filing Allotment Shares | 16 Aug 2023 | Download PDF |
8 | Capital - Allotment Shares | 10 Aug 2023 | Download PDF |
9 | Capital - Allotment Shares | 5 May 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 7 Feb 2023 | Download PDF |
11 | Confirmation Statement - Updates | 7 Feb 2023 | Download PDF |
12 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 7 Feb 2023 | Download PDF |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Feb 2023 | Download PDF |
14 | Persons With Significant Control - Change To A Person With Significant Control | 7 Feb 2023 | Download PDF |
15 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2023 | Download PDF |
16 | Address - Change Registered Office Company With Date Old New | 4 Oct 2022 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 31 Aug 2022 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Full | 21 Jul 2022 | Download PDF 8 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2022 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 29 Jun 2021 | Download PDF |
21 | Capital - Allotment Shares | 22 Jun 2021 | Download PDF |
22 | Address - Change Registered Office Company With Date Old New | 15 Jun 2021 | Download PDF |
23 | Capital - Second Filing Allotment Shares | 29 Mar 2021 | Download PDF |
24 | Persons With Significant Control - Change To A Person With Significant Control | 8 Mar 2021 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 8 Mar 2021 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Full | 25 Feb 2021 | Download PDF 8 Pages |
27 | Capital - Allotment Shares | 12 Nov 2020 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 10 Sep 2020 | Download PDF 2 Pages |
29 | Resolution | 4 May 2020 | Download PDF 4 Pages |
30 | Incorporation - Memorandum Articles | 29 Apr 2020 | Download PDF 49 Pages |
31 | Capital - Allotment Shares | 24 Mar 2020 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Full | 11 Feb 2020 | Download PDF 8 Pages |
33 | Confirmation Statement - Updates | 4 Feb 2020 | Download PDF 5 Pages |
34 | Persons With Significant Control - Change To A Person With Significant Control | 4 Feb 2020 | Download PDF 2 Pages |
35 | Capital - Allotment Shares | 14 Nov 2019 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 4 Sep 2019 | Download PDF 3 Pages |
37 | Capital - Alter Shares Subdivision | 23 Aug 2019 | Download PDF 7 Pages |
38 | Resolution | 23 Aug 2019 | Download PDF 2 Pages |
39 | Capital - Allotment Shares | 14 May 2019 | Download PDF 3 Pages |
40 | Persons With Significant Control - Change To A Person With Significant Control | 14 May 2019 | Download PDF 2 Pages |
41 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 May 2019 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 27 Feb 2019 | Download PDF 7 Pages |
43 | Confirmation Statement - Updates | 6 Feb 2019 | Download PDF 5 Pages |
44 | Officers - Change Person Director Company With Change Date | 6 Feb 2019 | Download PDF 2 Pages |
45 | Address - Change Registered Office Company With Date Old New | 23 Jan 2019 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 9 May 2018 | Download PDF 2 Pages |
47 | Resolution | 13 Apr 2018 | Download PDF 12 Pages |
48 | Persons With Significant Control - Change To A Person With Significant Control | 3 Apr 2018 | Download PDF 2 Pages |
49 | Capital - Allotment Shares | 3 Apr 2018 | Download PDF 3 Pages |
50 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Apr 2018 | Download PDF 2 Pages |
51 | Incorporation - Company | 26 Jan 2018 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Octopus Energy Hydrogen Group Ltd Mutual People: William Joseph Rowe | Active |
2 | Alt Han Company Limited Mutual People: William Joseph Rowe | Active |
3 | Akino Digital Ltd Mutual People: Berjanet Jazani | Active |
4 | Knightstone Capital Limited Mutual People: Berjanet Jazani | Active |
5 | Harvey Richmond Limited Mutual People: Berjanet Jazani | dissolved |
6 | Centre For Freudian Analysis And Research Mutual People: Berjanet Jazani | Active |