Company NamePayfacto UK Ltd
DirectorsMartin Leroux and Denis Robert
Company StatusActive
Company NumberSC196174
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Previous NamesForth Cash Systems Limited and Posera Europe Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Martin Leroux
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed29 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressPayfacto 1 Place Du Commerce
Suite 402
Verdun
H3e 1a2
Director NameMr Denis Robert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed29 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressPayfacto 1 Place Du Commerce
Suite 402
Verdun
H3e 1a2
Director NameAnthony Robert Machugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleSalesman
Correspondence Address26 Victoria Crescent Road
Glasgow
G12 9DD
Scotland
Director NameFrancoise Marie Berthe Nauton-Inglis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Des Sorbiers
34970 Lattes
France
Secretary NameNichola Hendrie
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleOffice Manager
Correspondence Address4 Strathpeffer Crescent
Airdrie
Lanarkshire
ML6 6AN
Scotland
Secretary NameHerve Bouchard
NationalityFrench
StatusResigned
Appointed01 June 2001(2 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleProject Manager
Correspondence Address45 Campbell Avenue
Dumbarton
G82 3PQ
Scotland
Director NameJean Raymond Collin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address41 Rue De L'Eglise
Vaudreuil Sur-La-Lac
Quebec
J7v 8p3
Director NameJames Gillis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6332 287th Way Ne
Carnation Wa
98014
United States
Director NameMichel Cote
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration15 years, 9 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address8725 Offenbach Place
Brossard
Quebec
Jyy 3e4
Canada
Secretary NameAllen Shulman
NationalityCanadian
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 19 January 2016)
RoleChartered Accountant
Correspondence Address2020 Rue University
Montreal
Quebec
H3a 2a5
Director NameAllen Shulman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2016)
RoleSenior Vice President
Country of ResidenceCanada
Correspondence Address2020 Rue University
Montreal
Quebec
H3a 2a5
Director NameMr Kevin Mills
Date of BirthApril 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2010(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 February 2020)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address350 Bay Street
Suite 700
Toronto
Ontario
M5h 2s6
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteposera.com

Location

Registered AddressSuite 2, 2nd Floor The Mercantile Building
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Posera Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£6,586
Cash£76,631
Current Liabilities£116,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

7 December 1999Delivered on: 10 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

13 October 2023Registered office address changed from 1 Newton Place Glasgow G3 7PR to Suite 2, 2nd Floor the Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 13 October 2023 (1 page)
6 September 2023Accounts for a small company made up to 31 March 2023 (10 pages)
6 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
15 May 2023Confirmation statement made on 26 May 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 March 2022 (10 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
12 November 2021Satisfaction of charge 1 in full (1 page)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
26 May 2020Notification of Payfacto Inc as a person with significant control on 31 January 2020 (1 page)
25 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
25 May 2020Cessation of Posera Ltd as a person with significant control on 31 January 2020 (1 page)
23 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
12 March 2020Termination of appointment of Michel Cote as a director on 29 February 2020 (1 page)
12 March 2020Appointment of Mr Martin Leroux as a director on 29 February 2020 (2 pages)
12 March 2020Appointment of Mr Denis Robert as a director on 29 February 2020 (2 pages)
12 March 2020Termination of appointment of Kevin Mills as a director on 29 February 2020 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
10 April 2018Notification of Posera Ltd as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 12 May 2016 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 12 May 2016 (21 pages)
9 June 2016Termination of appointment of a director (1 page)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/06/2016
(6 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/06/2016
(6 pages)
9 June 2016Termination of appointment of a director (1 page)
8 June 2016Termination of appointment of Allen Shulman as a secretary on 19 January 2016 (1 page)
8 June 2016Termination of appointment of Allen Shulman as a director on 19 February 2016 (1 page)
8 June 2016Termination of appointment of Allen Shulman as a secretary on 19 January 2016 (1 page)
8 June 2016Termination of appointment of Allen Shulman as a director on 19 February 2016 (1 page)
18 August 2015Full accounts made up to 31 December 2014 (7 pages)
18 August 2015Full accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
13 January 2015Auditor's resignation (1 page)
13 January 2015Auditor's resignation (1 page)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 September 2012Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 (1 page)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
21 December 2011Appointment of Mr Kevin Mills as a director (2 pages)
21 December 2011Appointment of Mr Kevin Mills as a director (2 pages)
19 December 2011Secretary's details changed for Allen Shulman on 19 December 2011 (2 pages)
19 December 2011Appointment of Allen Shulman as a director (2 pages)
19 December 2011Appointment of Allen Shulman as a director (2 pages)
19 December 2011Secretary's details changed for Allen Shulman on 19 December 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
15 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of James Gillis as a director (1 page)
15 July 2011Termination of appointment of James Gillis as a director (1 page)
15 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
13 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 July 2010Director's details changed for James Gillis on 12 May 2010 (2 pages)
23 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Michel Cote on 12 May 2010 (2 pages)
23 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for James Gillis on 12 May 2010 (2 pages)
23 July 2010Director's details changed for Michel Cote on 12 May 2010 (2 pages)
23 December 2009Full accounts made up to 31 August 2009 (16 pages)
23 December 2009Full accounts made up to 31 August 2009 (16 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 January 2009Full accounts made up to 31 August 2008 (18 pages)
9 January 2009Full accounts made up to 31 August 2008 (18 pages)
8 August 2008Return made up to 12/05/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 12/05/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated director jean collin (1 page)
7 August 2008Appointment terminated director jean collin (1 page)
16 May 2008Full accounts made up to 31 August 2007 (18 pages)
16 May 2008Full accounts made up to 31 August 2007 (18 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 August 2006 (19 pages)
3 July 2007Full accounts made up to 31 August 2006 (19 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
13 March 2006Accounts for a small company made up to 31 August 2005 (8 pages)
13 March 2006Accounts for a small company made up to 31 August 2005 (8 pages)
17 August 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
24 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
23 June 2004Company name changed forth cash systems LIMITED\certificate issued on 23/06/04 (3 pages)
23 June 2004Company name changed forth cash systems LIMITED\certificate issued on 23/06/04 (3 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 June 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
9 June 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 June 2004New secretary appointed (2 pages)
4 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 12/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Return made up to 12/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2002Return made up to 12/05/02; full list of members (7 pages)
27 June 2002Return made up to 12/05/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Return made up to 12/05/01; full list of members (6 pages)
30 May 2001Return made up to 12/05/01; full list of members (6 pages)
30 May 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Partic of mort/charge * (9 pages)
10 December 1999Partic of mort/charge * (9 pages)
3 September 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
3 September 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
12 May 1999Incorporation (16 pages)
12 May 1999Incorporation (16 pages)