Background WavePink WaveYellow Wave

PYMENTS ALCESTER LIMITED (07654008)

PYMENTS ALCESTER LIMITED (07654008) is an active UK company. incorporated on 1 June 2011. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PYMENTS ALCESTER LIMITED has been registered for 14 years. Current directors include CONNELL, Gordon Craig, HART, Timothy, NEVILLE, Stuart Philip and 2 others.

Company Number
07654008
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONNELL, Gordon Craig, HART, Timothy, NEVILLE, Stuart Philip, POWELL, Alan Graham, WHISTON, Jessica Elaine
SIC Codes
41100, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYMENTS ALCESTER LIMITED

PYMENTS ALCESTER LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PYMENTS ALCESTER LIMITED was registered 14 years ago.(SIC: 41100, 74902)

Status

active

Active since 14 years ago

Company No

07654008

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
From: 1 June 2011To: 30 March 2017
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Dec 19
Loan Secured
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Oct 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CONNELL, Gordon Craig

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1968
Director
Appointed 01 Jan 2022

HART, Timothy

Active
Long Marston Road, Stratford Upon AvonCV37 8EG
Born May 1960
Director
Appointed 30 Jun 2011

NEVILLE, Stuart Philip

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born October 1978
Director
Appointed 01 Apr 2020

POWELL, Alan Graham

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1980
Director
Appointed 01 Apr 2020

WHISTON, Jessica Elaine

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born July 1989
Director
Appointed 01 Jan 2022

REID & CO PROFESSIONAL SERVICES LIMITED

Resigned
305 Upper Fourth Street, Central Milton KeynesMK9 1EH
Corporate secretary
Appointed 01 Jun 2011
Resigned 02 Jun 2012

LEWIS, Jonathan Edward

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 19 Dec 2019
Resigned 21 Sept 2020

LEWIS, Jonathan Edward

Resigned
Higham Road, Burton LatimerNN15 5PU
Born September 1969
Director
Appointed 01 Jun 2011
Resigned 30 Jun 2011

WESTWOOD, Lee

Resigned
Hewell Lane, RedditchB97 6QJ
Born April 1971
Director
Appointed 30 Jun 2011
Resigned 15 Aug 2017

Persons with significant control

1

Mr Timothy Hart

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born May 1960

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Statement Of Companys Objects
30 November 2012
CC04CC04
Resolution
30 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Incorporation Company
1 June 2011
NEWINCIncorporation