Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYONOMY LIMITED
Company Information for

PAYONOMY LIMITED

2 THE LINKS, HERNE BAY, KENT, CT6 7GQ,
Company Registration Number
05776010
Private Limited Company
Active

Company Overview

About Payonomy Ltd
PAYONOMY LIMITED was founded on 2006-04-10 and has its registered office in Herne Bay. The organisation's status is listed as "Active". Payonomy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAYONOMY LIMITED
 
Legal Registered Office
2 THE LINKS
HERNE BAY
KENT
CT6 7GQ
Other companies in W1G
 
Previous Names
INTELLIGENT PAYMENT SOLUTIONS LIMITED05/03/2009
Filing Information
Company Number 05776010
Company ID Number 05776010
Date formed 2006-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884220424  
Last Datalog update: 2024-05-05 07:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYONOMY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAYONOMY LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE DAVID MELVILLE
Company Secretary 2010-02-02
LAWRENCE DAVID MELVILLE
Director 2008-03-31
JAMES RICHARD POWELL-TUCK
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LEWIS VERNEY RUSSELL
Director 2006-04-10 2009-02-28
KAREN MARION RUSSELL
Company Secretary 2006-04-10 2008-09-03
KAREN MARION RUSSELL
Director 2006-04-10 2008-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE DAVID MELVILLE INTERNATIONAL CORPORATE PROTECTION GROUP LIMITED Director 2017-07-18 CURRENT 2004-04-21 Active
LAWRENCE DAVID MELVILLE DFC CAPITAL LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
LAWRENCE DAVID MELVILLE ZIGZAG GLOBAL LTD Director 2016-09-06 CURRENT 2015-01-26 Active
LAWRENCE DAVID MELVILLE GRAFTON ESTATES LIMITED Director 2015-09-04 CURRENT 1965-02-24 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE A.H.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1981-02-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE L.D.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-05-29 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE S.A.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-11-14 Active
LAWRENCE DAVID MELVILLE A.H.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE S.A.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE L.D.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE DFC ESTATES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE GREEN BABY TRADING LIMITED Director 2010-12-10 CURRENT 2009-03-03 Dissolved 2016-02-05
LAWRENCE DAVID MELVILLE INGENUITY GROUP LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
LAWRENCE DAVID MELVILLE HILL HAY SADDLE LIMITED Director 2009-02-05 CURRENT 2002-03-26 Active
LAWRENCE DAVID MELVILLE TRADECLIPS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
LAWRENCE DAVID MELVILLE S.L.M. HOLDINGS LIMITED Director 2007-05-21 CURRENT 1956-06-25 Active
LAWRENCE DAVID MELVILLE NEWSLINK LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
LAWRENCE DAVID MELVILLE WIREFAST LIMITED Director 2002-11-15 CURRENT 1999-10-26 Active
LAWRENCE DAVID MELVILLE EMPIRE SECURITIES LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE EMPIRE DEVELOPMENT LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED Director 1993-11-30 CURRENT 1993-11-30 Active
LAWRENCE DAVID MELVILLE DOLPHIN FINANCE CORPORATION LIMITED Director 1991-07-19 CURRENT 1981-03-10 Active
JAMES RICHARD POWELL-TUCK INGENUITY GROUP LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
JAMES RICHARD POWELL-TUCK TRADECLIPS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-20Memorandum articles filed
2024-04-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-09Resolutions passed:<ul><li>Resolution Sub divided 05/05/2023</ul>
2024-04-09Resolutions passed:<ul><li>Resolution Sub divided 05/05/2023<li>Resolution passed adopt articles</ul>
2024-04-09Memorandum articles filed
2023-06-1631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-03-17DIRECTOR APPOINTED MR JAMES ANDREW EDWARD SMITH
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JAMES IAIN FORREST MACLAREN
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILIP NAUDE
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CH01Director's details changed for Mr Adrian Philip Naude on 2022-04-21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-11-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD POWELL-TUCK
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2021-08-09CH01Director's details changed for Mr Lawrence David Melville on 2021-08-02
2021-08-09CH03SECRETARY'S DETAILS CHNAGED FOR LAWRENCE DAVID MELVILLE on 2021-08-02
2021-08-09PSC04Change of details for Mr Lawrence David Melville as a person with significant control on 2021-08-02
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 2 the Links Herne Bay Kent CT6 7GQ England
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-02-18AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AA01Previous accounting period extended from 31/12/19 TO 31/01/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07PSC07CESSATION OF DOLPHIN FINANCE CORPORATION PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVID MELVILLE
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-12-21AP01DIRECTOR APPOINTED ADRIAN NAUDE
2018-11-30SH0131/05/18 STATEMENT OF CAPITAL GBP 1000
2018-11-29PSC05Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2018-05-31
2018-11-29SH0131/05/18 STATEMENT OF CAPITAL GBP 650
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01SH08Change of share class name or designation
2018-09-27RES12Resolution of varying share rights or name
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 500
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-29DISS40Compulsory strike-off action has been discontinued
2017-07-28PSC02Notification of Dolphin Finance Corporation Plc as a person with significant control on 2016-04-06
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-27AR0110/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 08/09/2015
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-14AR0110/04/15 FULL LIST
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 16/01/2013
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-17AR0110/04/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0110/04/13 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 27/11/2012
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0110/04/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-20AR0110/04/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0110/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 09/04/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010
2010-03-03AP03SECRETARY APPOINTED LAWRENCE DAVID MELVILLE
2010-03-03AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RUSSELL
2009-03-04CERTNMCOMPANY NAME CHANGED INTELLIGENT PAYMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/03/09
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08288aDIRECTOR APPOINTED LAWRENCE DAVID MELVILLE
2008-09-08288aDIRECTOR APPOINTED JAMES RICHARD POWELL-TUCK
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 41 PENINSULAR CLOSE, WELLINGTON PARK, CAMBERLEY SURREY GU15 1QW
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN RUSSELL
2008-06-05363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-09-14RES13TRANS SHRS 14/07/07
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PAYONOMY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAYONOMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAYONOMY LIMITED

Intangible Assets
Patents
We have not found any records of PAYONOMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYONOMY LIMITED
Trademarks
We have not found any records of PAYONOMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYONOMY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PAYONOMY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PAYONOMY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYONOMY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAYONOMY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.