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

PAYSTREAM MY MAX LIMITED

MANSION HOUSE, MANCHESTER ROAD, ALTRINCHAM, GREATER MANCHESTER, WA14 4RW,
Company Registration Number
06042225
Private Limited Company
Active

Company Overview

About Paystream My Max Ltd
PAYSTREAM MY MAX LIMITED was founded on 2007-01-05 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Paystream My Max Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAYSTREAM MY MAX LIMITED
 
Legal Registered Office
MANSION HOUSE, MANCHESTER ROAD
ALTRINCHAM
GREATER MANCHESTER
WA14 4RW
Other companies in WA14
 
Previous Names
YOURUMBRELLA LIMITED03/11/2009
Filing Information
Company Number 06042225
Company ID Number 06042225
Date formed 2007-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945787073  
Last Datalog update: 2024-02-05 16:36:25
Primary Source:Companies House
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.
Companies with same name PAYSTREAM MY MAX LIMITED
The following companies were found which have the same name as PAYSTREAM MY MAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAYSTREAM MY MAX 2 LIMITED MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Active Company formed on the 2007-12-12
PAYSTREAM MY MAX 3 LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Active Company formed on the 2011-07-18
PAYSTREAM MY MAX HOLDINGS LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Active Company formed on the 2011-04-11

Company Officers of PAYSTREAM MY MAX LIMITED

Current Directors
Officer Role Date Appointed
CLARE BAKER
Company Secretary 2015-12-02
JAYNE LOUISE STIRRUP
Company Secretary 2016-11-30
JULIAN ALISTAIR BALL
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVINA ANNE HEAP
Company Secretary 2011-11-07 2015-12-01
ALISON LOUISE CUMMINGS
Company Secretary 2009-03-31 2011-11-07
SIMON JAMES BREEN
Company Secretary 2007-01-05 2009-03-31
JOHN WHELAN
Director 2007-01-05 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ALISTAIR BALL CPO HOLDINGS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Dissolved 2018-04-10
JULIAN ALISTAIR BALL PAYSTREAM MY MAX 3 LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
JULIAN ALISTAIR BALL PAYSTREAM MY MAX 2 LIMITED Director 2009-03-31 CURRENT 2007-12-12 Active
JULIAN ALISTAIR BALL PAYSTREAM SECRETARIAL LIMITED Director 2006-10-23 CURRENT 2003-01-21 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
2024-02-05Termination of appointment of Jayne Louise Stirrup on 2024-02-05
2024-02-05Termination of appointment of Clare Baker on 2024-02-05
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JULIAN ALISTAIR BALL
2023-03-02DIRECTOR APPOINTED MS JAYNE LOUISE STIRRUP
2023-03-02DIRECTOR APPOINTED MR ANDREW LESLIE CLEAL
2023-03-02DIRECTOR APPOINTED MR ANTHONY STEPHEN HODKINSON
2023-01-24CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060422250003
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30AP03Appointment of Mrs Jayne Louise Stirrup as company secretary on 2016-11-30
2016-04-21AUDAUDITOR'S RESIGNATION
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-02TM02Termination of appointment of Davina Anne Heap on 2015-12-01
2015-12-02AP03Appointment of Mrs Clare Baker as company secretary on 2015-12-02
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060422250002
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0105/01/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0105/01/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-16AR0105/01/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AP03Appointment of Miss Davina Anne Heap as company secretary
2011-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON CUMMINGS
2011-06-07RES01ADOPT ARTICLES 23/05/2011
2011-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-02AR0105/01/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALISON LOUISE CUMMINGS / 07/05/2010
2010-01-19AR0105/01/10 FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03CERTNMCOMPANY NAME CHANGED YOURUMBRELLA LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-11-03RES15CHANGE OF NAME 26/10/2009
2009-06-23288aDIRECTOR APPOINTED MR JULIAN ALASTAIR BALL
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHELAN
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY SIMON BREEN
2009-06-22288aSECRETARY APPOINTED MS ALISON LOUISE CUMMINGS
2009-02-02363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-21363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PAYSTREAM MY MAX 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 PAYSTREAM MY MAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 PAYSTREAM MY MAX LIMITED

Intangible Assets
Patents
We have not found any records of PAYSTREAM MY MAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYSTREAM MY MAX LIMITED
Trademarks
We have not found any records of PAYSTREAM MY MAX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAYSTREAM MY MAX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-5 GBP £5,000 Consultant Fees
Hull City Council 2015-6 GBP £7,250 Corporate Finance
Hull City Council 2015-4 GBP £4,000 Corporate Finance
Hull City Council 2015-3 GBP £6,000 Corporate Finance
Bury Council 2015-3 GBP £2,355 Resources & Regulation
Gloucester City Council 2015-2 GBP £1,250 temporary staff
Wokingham Council 2015-2 GBP £2,670 Services - Consultancy
Bury Council 2015-2 GBP £3,970 Resources & Regulation
Gloucester City Council 2015-1 GBP £2,050 Temporary Staff
Bury Council 2015-1 GBP £2,898 Resources & Regulation
Gloucester City Council 2014-12 GBP £3,170 temporary staff w/e 30/11/14
Kent County Council 2014-12 GBP £320 Advertising (Other than for Staff)
Bury Council 2014-12 GBP £2,440 Resources & Regulation
Gloucester City Council 2014-11 GBP £3,850 Temporary Staff Oct 2014
Bury Council 2014-11 GBP £3,251 Resources & Regulation
Milton Keynes Council 2014-10 GBP £2,180 Employees
Wokingham Council 2014-10 GBP £5,874 Services - Consultancy
Bury Council 2014-10 GBP £4,027 Resources & Regulation
Wokingham Council 2014-9 GBP £1,068 Agency Staff
Bury Council 2014-9 GBP £3,159 Chief Executive's
Milton Keynes Council 2014-8 GBP £595 Employees
Wokingham Council 2014-8 GBP £1,980
Bury Council 2014-8 GBP £3,736
Bury Council 2014-7 GBP £3,514
Bury Council 2014-6 GBP £3,240
Bury Council 2014-5 GBP £4,300
Wokingham Council 2014-5 GBP £8,590
Bury Council 2014-4 GBP £3,835
Bury Council 2014-3 GBP £3,481
Bury Council 2014-2 GBP £4,152
Bury Council 2014-1 GBP £3,129
Bury Council 2013-12 GBP £2,049
Bury Council 2013-11 GBP £3,349
Bury Council 2013-10 GBP £2,949
Bury Council 2013-9 GBP £3,077
Bury Council 2013-8 GBP £3,638
Bury Council 2013-7 GBP £1,994
Bury Council 2013-6 GBP £3,282
Bury Council 2013-5 GBP £3,056
Bury Council 2013-4 GBP £3,649
Bury Council 2013-3 GBP £3,170 Chief Executive's
Bury Council 2013-2 GBP £3,143 Chief Executive's
Bury Council 2013-1 GBP £2,991 Chief Executive's
Bury Council 2012-12 GBP £2,787 Chief Executive's
Bury Council 2012-11 GBP £2,892 Chief Executive's
Bury Council 2012-10 GBP £3,585 Chief Executive's
Bury Council 2012-9 GBP £2,629 Chief Executive's
Bury Council 2012-8 GBP £2,102 Chief Executive's
Bury Council 2012-7 GBP £2,904 Chief Executive's
Bury Council 2012-6 GBP £1,513 Chief Executive's
Bury Council 2012-5 GBP £2,892 Chief Executive's
Bury Council 2012-4 GBP £660 Chief Executive's
Sandwell Metroplitan Borough Council 2011-9 GBP £3,003
Sandwell Metroplitan Borough Council 2011-8 GBP £3,067
Sandwell Metroplitan Borough Council 2011-7 GBP £3,130
Sandwell Metroplitan Borough Council 2011-6 GBP £3,024
Sandwell Metroplitan Borough Council 2011-5 GBP £1,449
St Helens Council 2011-4 GBP £960
Sandwell Metroplitan Borough Council 2011-4 GBP £3,913
Sandwell Metroplitan Borough Council 2011-3 GBP £3,130
Sandwell Metroplitan Borough Council 2011-2 GBP £3,056
Sandwell Metroplitan Borough Council 2011-1 GBP £1,555

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAYSTREAM MY MAX 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 PAYSTREAM MY MAX 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 PAYSTREAM MY MAX 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.