Payaca Limited

  • Active
  • Incorporated on 26 Jan 2018

Reg Address: Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol BS1 4HQ, England

Company Classifications:
62012 - Business and domestic software development


  • 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.