Company NamePayments Company Limited
Company StatusActive
Company Number05705860
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew James Harrod
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Jonathon Charles Harrod
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Nicholas Charles Harrod
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWestminster House Westminster Road
Macclesfield
SK10 1BX
Director NameMr Jonathon Charles Harrod
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Regency Walk
Middlewich
Cheshire
CW10 9NY
Director NameMr Matthew James Harrod
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Regency Walk
Middlewich
Cheshire
CW10 9NY
Secretary NameJonathon Charles Harrod
NationalityBritish
StatusResigned
Appointed01 June 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Regency Walk
Middlewich
Cheshire
CW10 9NY
Director NameMr Nicholas Charles Harrod
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Valerie Harrod
Date of BirthMay 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2016(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Valerie Harrod
StatusResigned
Appointed10 March 2016(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

24 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
19 July 2023Termination of appointment of Nicholas Charles Harrod as a director on 19 July 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
5 August 2022Change of details for Mr Matthew James Harrod as a person with significant control on 20 June 2022 (2 pages)
4 August 2022Cessation of Valerie Harrod as a person with significant control on 31 May 2022 (1 page)
4 August 2022Cessation of Nicholas Charles Harrod as a person with significant control on 31 May 2022 (1 page)
4 August 2022Appointment of Mr Nicholas Charles Harrod as a director on 1 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Nicholas Charles Harrod on 4 August 2022 (2 pages)
25 July 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
21 June 2022Appointment of Mr Jonathon Charles Harrod as a director on 1 June 2022 (2 pages)
21 June 2022Termination of appointment of Valerie Harrod as a director on 1 June 2022 (1 page)
21 June 2022Termination of appointment of Nicholas Charles Harrod as a director on 1 June 2022 (1 page)
21 June 2022Termination of appointment of Valerie Harrod as a secretary on 1 June 2022 (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
23 October 2020Director's details changed for Mr Matthew James Harrod on 19 October 2020 (2 pages)
23 October 2020Change of details for Mrs Valerie Harrod as a person with significant control on 19 October 2020 (2 pages)
23 October 2020Notification of Matthew James Harrod as a person with significant control on 19 October 2020 (2 pages)
23 October 2020Change of details for Mr Nicholas Charles Harrod as a person with significant control on 19 October 2020 (2 pages)
29 April 2020Appointment of Mr Matthew James Harrod as a director on 28 April 2020 (2 pages)
7 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
10 January 2019Secretary's details changed for Mrs Valerie Harrod on 10 January 2019 (1 page)
15 November 2018Change of details for Mr Nicholas Charles Harrod as a person with significant control on 1 January 2017 (2 pages)
15 November 2018Change of details for Mrs Valerie Harrod as a person with significant control on 1 January 2017 (2 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
3 May 2018Registered office address changed from 15 Regency Walk Middlewich Cheshire CW10 9NY to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 3 May 2018 (1 page)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
1 December 2017Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
1 December 2017Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
10 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
17 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Appointment of Mr Nicholas Charles Harrod as a director on 10 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathon Charles Harrod as a secretary on 10 March 2016 (1 page)
17 March 2016Termination of appointment of Matthew James Harrod as a director on 10 March 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Appointment of Mrs Valerie Harrod as a director on 10 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathon Charles Harrod as a secretary on 10 March 2016 (1 page)
17 March 2016Appointment of Mr Nicholas Charles Harrod as a director on 10 March 2016 (2 pages)
17 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Appointment of Mrs Valerie Harrod as a secretary on 10 March 2016 (2 pages)
17 March 2016Appointment of Mrs Valerie Harrod as a secretary on 10 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathon Charles Harrod as a director on 10 March 2016 (1 page)
17 March 2016Termination of appointment of Matthew James Harrod as a director on 10 March 2016 (1 page)
17 March 2016Appointment of Mrs Valerie Harrod as a director on 10 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathon Charles Harrod as a director on 10 March 2016 (1 page)
7 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(6 pages)
7 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(6 pages)
7 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2014Registered office address changed from 180 Thornley Lane South Stockport Cheshire SK5 6QG on 1 March 2014 (1 page)
1 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(6 pages)
1 March 2014Director's details changed for Matthew James Harrod on 1 March 2014 (2 pages)
1 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 March 2014Director's details changed for Matthew James Harrod on 1 March 2014 (2 pages)
1 March 2014Secretary's details changed for Jonathon Charles Harrod on 1 March 2014 (1 page)
1 March 2014Director's details changed for Jonathon Charles Harrod on 1 March 2014 (2 pages)
1 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(6 pages)
1 March 2014Director's details changed for Jonathon Charles Harrod on 1 March 2014 (2 pages)
1 March 2014Secretary's details changed for Jonathon Charles Harrod on 1 March 2014 (1 page)
1 March 2014Director's details changed for Matthew James Harrod on 1 March 2014 (2 pages)
1 March 2014Registered office address changed from 180 Thornley Lane South Stockport Cheshire SK5 6QG on 1 March 2014 (1 page)
1 March 2014Director's details changed for Jonathon Charles Harrod on 1 March 2014 (2 pages)
1 March 2014Secretary's details changed for Jonathon Charles Harrod on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 180 Thornley Lane South Stockport Cheshire SK5 6QG on 1 March 2014 (1 page)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
10 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
23 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2010Director's details changed for Matthew James Harrod on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jonathon Charles Harrod on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Matthew James Harrod on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Matthew James Harrod on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Jonathon Charles Harrod on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jonathon Charles Harrod on 9 March 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 10/02/09; full list of members (4 pages)
5 March 2009Return made up to 10/02/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 March 2008Return made up to 10/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
(7 pages)
7 March 2008Return made up to 10/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
(7 pages)
19 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
23 February 2007Return made up to 10/02/07; full list of members (2 pages)
23 February 2007Return made up to 10/02/07; full list of members (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 95 high st great missenden bucks HP16 0AL (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 95 high st great missenden bucks HP16 0AL (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
10 February 2006Incorporation (9 pages)
10 February 2006Incorporation (9 pages)