Company NamePayapps.com (UK) Ltd
Company StatusActive
Company Number09927146
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)
Previous NamesProgressclaim.com Ltd and Progressclaim.com (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon Gillis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutodesk Talbot Way
Small Heath Business Park
Birmingham
B10 0HJ
Director NameMr Stashu Stemkowski
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLandmark One Market Street
Suite 500
San Francisco
California
94105
Director NameMs Tricia Thompson
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLandmark One Market Street
Suite 500
San Francisco
California
94015
Director NameMr Charles Ainslie Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Strand
London
WC2R 1DJ
Director NameLincoln Keith Easton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2016(4 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address305 - 306 Cobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
Director NameMs Natalie Sue Cappiello
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2017(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address360 S2 L9 360 Collins Street
Progressclaim
Melbourne
Victoria
Australia
Director NameMr Jason Charles Lilienstein
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2017(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2020)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address360 S2 L9 360 Collins Street
Melbourne
Victoria
Australia
Director NameMr Daniel John Giles
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2024)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressL4 257 Collins Street
Melbourne 3000
Vic
Australia
Director NameMr Colin Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStudio 012 Hoults Yard
Walker Road
Newcastle - Upon - Tyne
NE6 2HL
Secretary NameMr Daniel John Giles
StatusResigned
Appointed22 January 2019(3 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 February 2019)
RoleCompany Director
Correspondence Address360 Collins Street Suite 2 Level 9 360 Collins Str
Melbourne
Vic
Australia
Secretary NamePaul David Beare
StatusResigned
Appointed11 February 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2023)
RoleCompany Director
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Geoffrey Robert Tarrant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2024)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence AddressL4 257 Collins Street
Melbourne
Vic 3000
Australia
Director NameMr Adrian Stuart Kerley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2024)
RoleFinance
Country of ResidenceAustralia
Correspondence AddressS2 L9 360 Collins Street
Melbourne
Vic 3000
Australia

Location

Registered AddressKeel House
Garth Heads
Newcastle Upon Tyne
NE1 2JE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

11 December 2019Delivered on: 12 December 2019
Persons entitled: Global Growth Capital S.À R.L

Classification: A registered charge
Particulars: The following domain names: progressclaim.co.UK and zuuse.co.UK and trademarks registered in the UK with trademark numbers 1307023 and 3203023. for more details please refer to the instrument.
Outstanding

Filing History

14 January 2024Confirmation statement made on 17 December 2023 with updates (5 pages)
15 December 2023Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE England to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 15 December 2023 (1 page)
15 December 2023Registered office address changed from Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL United Kingdom to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 15 December 2023 (1 page)
15 November 2023Termination of appointment of Paul David Beare as a secretary on 15 November 2023 (1 page)
19 October 2023Registration of charge 099271460002, created on 4 October 2023 (57 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (11 pages)
28 September 2023Notification of a person with significant control statement (2 pages)
28 September 2023Cessation of Payapps Limited as a person with significant control on 30 June 2016 (1 page)
6 June 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,098,686.00001
(4 pages)
10 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
24 March 2022Satisfaction of charge 099271460001 in full (1 page)
31 January 2022Director's details changed for Mr Daniel John Giles on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Geoffrey Robert Tarrant on 31 January 2022 (2 pages)
10 January 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
29 November 2021Change of details for Zuuse Limited as a person with significant control on 15 November 2021 (2 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
24 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Adrian Stuart Kerley as a director on 2 November 2020 (2 pages)
8 October 2020Termination of appointment of Jason Charles Lilienstein as a director on 30 September 2020 (1 page)
8 October 2020Appointment of Mr Geoffrey Robert Tarrant as a director on 30 September 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
12 December 2019Registration of charge 099271460001, created on 11 December 2019 (39 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
25 April 2019Registered office address changed from 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL on 25 April 2019 (1 page)
24 April 2019Director's details changed for Mr Colin Smith on 24 April 2019 (2 pages)
25 March 2019Termination of appointment of Daniel John Giles as a secretary on 11 February 2019 (1 page)
24 March 2019Appointment of Paul David Beare as a secretary on 11 February 2019 (2 pages)
28 January 2019Appointment of Mr Colin Smith as a director on 22 January 2019 (2 pages)
23 January 2019Appointment of Mr Daniel John Giles as a secretary on 22 January 2019 (2 pages)
23 January 2019Termination of appointment of Natalie Sue Cappiello as a director on 22 January 2019 (1 page)
23 January 2019Appointment of Mr Daniel John Giles as a director on 22 January 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
11 April 2018Change of details for Progressclaim.Com Limited as a person with significant control on 16 March 2018 (2 pages)
2 February 2018Termination of appointment of Lincoln Keith Easton as a director on 2 February 2018 (1 page)
30 January 2018Appointment of Mr Jason Charles Lilienstein as a director on 21 December 2017 (2 pages)
30 January 2018Appointment of Ms Natalie Sue Cappiello as a director on 21 December 2017 (2 pages)
25 January 2018Total exemption full accounts made up to 31 December 2016 (20 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 July 2017Registered office address changed from Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ England to 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ England to 305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 4 July 2017 (1 page)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
11 October 2016Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ on 11 October 2016 (1 page)
1 June 2016Termination of appointment of Charles Ainslie Wood as a director on 20 May 2016 (1 page)
1 June 2016Termination of appointment of Charles Ainslie Wood as a director on 20 May 2016 (1 page)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
25 May 2016Appointment of Mr Lincoln Keith Easton as a director on 20 May 2016 (2 pages)
25 May 2016Appointment of Mr Lincoln Keith Easton as a director on 20 May 2016 (2 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP .00001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP .00001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)