Company NamePayments Managed Limited
Company StatusActive
Company Number09623838
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Previous NameCheaperpay Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr James Richard Jukes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameHugo Richard Morters Clerey
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(1 month after company formation)
Appointment Duration8 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Lucas James Borthwick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE

Contact

Websitewww.cheaperskip.com

Location

Registered Address2nd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
15 August 2023Second filing of the annual return made up to 4 June 2016 (22 pages)
20 June 2023Second filing of Confirmation Statement dated 4 June 2018 (3 pages)
20 June 2023Second filing of a statement of capital following an allotment of shares on 27 July 2015
  • GBP 2
(4 pages)
13 June 2023Change of details for Maymask (243) Limited as a person with significant control on 21 March 2022 (2 pages)
8 April 2023Memorandum and Articles of Association (12 pages)
8 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 202225/09/22 Statement of Capital gbp 2.8570 (5 pages)
28 June 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
23 June 2022Director's details changed for Hugo Richard Morters Clerey on 11 June 2022 (2 pages)
10 June 2022Registered office address changed from , 1st Floor 20 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 10 June 2022 (1 page)
3 May 2022Cessation of James Richard Jukes as a person with significant control on 10 March 2022 (1 page)
3 May 2022Notification of Maymask (243) Limited as a person with significant control on 10 March 2022 (2 pages)
3 May 2022Cessation of Lucas James Borthwick as a person with significant control on 10 March 2022 (1 page)
21 March 2022Company name changed cheaperpay LTD\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
3 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 October 2020Registered office address changed from 3rd Floor 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF England to 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 October 2020 (1 page)
19 October 2020Registered office address changed from , 3rd Floor 20 Collingwood Street, Newcastle upon Tyne, Tyne and Wear, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 19 October 2020 (1 page)
22 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 November 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
25 June 2019Cessation of Hugo Richard Mortes Clerey as a person with significant control on 25 May 2019 (1 page)
25 June 2019Notification of Lucas James Borthwick as a person with significant control on 25 May 2019 (2 pages)
16 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 2.857
(3 pages)
16 November 2018Notification of Hugo Richard Mortes Clerey as a person with significant control on 6 November 2018 (2 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
27 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 June 2018Confirmation statement made on 4 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/06/2023.
(4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Particulars of variation of rights attached to shares (3 pages)
20 December 2017Change of share class name or designation (2 pages)
19 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2023
(7 pages)
20 June 2016Consolidation of shares on 4 April 2016
  • ANNOTATION Clarification this document is a second filing of an SH02 registered on 22/04/2016
(6 pages)
20 June 2016Consolidation of shares on 4 April 2016
  • ANNOTATION Clarification this document is a second filing of an SH02 registered on 22/04/2016
(6 pages)
6 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
6 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 April 2016Sub-division of shares on 4 April 2016
  • ANNOTATION Clarification a second filed SH02 was registered on 20/06/2016
(6 pages)
22 April 2016Sub-division of shares on 4 April 2016
  • ANNOTATION Clarification a second filed SH02 was registered on 20/06/2016
(6 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Lucas James Borthwick as a director on 27 July 2015 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Lucas James Borthwick as a director on 27 July 2015 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2023.
(4 pages)
13 July 2015Appointment of Hugo Richard Morters Clerey as a director on 6 July 2015 (3 pages)
13 July 2015Appointment of Hugo Richard Morters Clerey as a director on 6 July 2015 (3 pages)
13 July 2015Appointment of Hugo Richard Morters Clerey as a director on 6 July 2015 (3 pages)
9 July 2015Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , 20 3rd Floor, 20 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 20 3rd Floor, 20 Collingwood Street Newcastle upon Tyne NE1 1JF England to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to Cheaperpay Ltd 3rd Floor, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , 7 Saint Nicholas Street, Newcastle upon Tyne, Tyne and Wear, NE1 1RE, United Kingdom to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 9 July 2015 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)