Company NameThe Paye Company Limited
DirectorsDermot Francis Murphy and Maria Murphy
Company StatusActive
Company Number04780867
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Dermot Francis Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleTaxation
Country of ResidenceEngland
Correspondence AddressLinks House, 7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameMrs Maria Murphy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleTaxation
Country of ResidenceEngland
Correspondence AddressLinks House, 7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameRobert Loughran
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApril Cottage
Chapel Lane
Lower Withington
Cheshire
SK11 9DE
Director NameMr Dermot Francis Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Secretary NameMr Dermot Francis Murphy
NationalityIrish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLinks House
7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameMiss Sophie Jane Murphy
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks House, 7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLinks House, 7 Links Road
Wilmslow
Cheshire
SK9 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£8,452
Cash£800
Current Liabilities£17,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due20 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End20 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Appointment of Mrs Marie Murphy as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mrs Marie Murphy as a director on 22 June 2016 (2 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Appointment of Mr Dermot Francis Murphy as a director on 28 July 2015 (2 pages)
10 August 2015Termination of appointment of Sophie Jane Murphy as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Sophie Jane Murphy as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Dermot Francis Murphy as a director on 28 July 2015 (2 pages)
24 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 6
(4 pages)
24 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 6
(4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
18 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
18 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
31 October 2011Termination of appointment of Robert Loughran as a director (1 page)
31 October 2011Appointment of Miss Sophie Jane Murphy as a director (2 pages)
31 October 2011Termination of appointment of Dermot Murphy as a secretary (1 page)
31 October 2011Termination of appointment of Dermot Murphy as a director (1 page)
31 October 2011Termination of appointment of Dermot Murphy as a secretary (1 page)
31 October 2011Termination of appointment of Robert Loughran as a director (1 page)
31 October 2011Appointment of Miss Sophie Jane Murphy as a director (2 pages)
31 October 2011Termination of appointment of Dermot Murphy as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Return made up to 29/05/08; full list of members (4 pages)
11 June 2008Return made up to 29/05/08; full list of members (4 pages)
29 January 2008Return made up to 29/05/07; full list of members (2 pages)
29 January 2008Return made up to 29/05/07; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 June 2006Return made up to 29/05/06; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2005Return made up to 29/05/05; full list of members (3 pages)
3 June 2005Return made up to 29/05/05; full list of members (3 pages)
10 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 July 2004Return made up to 29/05/04; full list of members (7 pages)
9 July 2004Return made up to 29/05/04; full list of members (7 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
29 May 2003Incorporation (19 pages)
29 May 2003Incorporation (19 pages)