ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Payaca Limited

Payaca Limited is an active company incorporated on 26 January 2018 with the registered office located in Bristol, Bristol. Payaca Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11173058
Private limited company
Age
7 years
Incorporated 26 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
Queen Charlotte House, 53-55 Queen Charlotte Street
Bristol
BS1 4HQ
England
Address changed on 1 Apr 2023 (2 years 7 months ago)
Previous address was Engine Shed Approach Road Temple Meads Bristol BS1 6QH England
Telephone
01172510004
Email
Available in Endole App
Website
People
Officers
3
Shareholders
41
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in UK • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Octopus Energy Hydrogen Group Ltd
Mr William Joseph Rowe is a mutual person.
Active
Octopus Energy Hydrogen Limited
Mr William Joseph Rowe is a mutual person.
Active
Octopus Hydrogen Production 1 Limited
Mr William Joseph Rowe is a mutual person.
Active
Octopus Hydrogen (Production) Limited
Mr William Joseph Rowe is a mutual person.
Active
Scram Software Limited
Thomas Mark Godber is a mutual person.
Active
Octopus Hydrogen Tech Limited
Mr William Joseph Rowe is a mutual person.
Dissolved
Brands
Payaca
Payaca is a software platform for businesses in the renewable energy sector, offering tools for team management, customer relationship management, and job scheduling.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£124.66K
Decreased by £98.09K (-44%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 2 (-25%)
Total Assets
£157.35K
Decreased by £86.47K (-35%)
Total Liabilities
-£152.21K
Increased by £39.26K (+35%)
Net Assets
£5.14K
Decreased by £125.73K (-96%)
Debt Ratio (%)
97%
Increased by 50.41% (+109%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 28 May 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Mr Thomas Mark Godber Appointed
1 Year 9 Months Ago on 28 Jan 2024
Mr Matthew Franklin Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 1 Apr 2023
Luke Simon George Sartain Resigned
2 Years 7 Months Ago on 28 Mar 2023
Matthew Franklin (PSC) Appointed
2 Years 8 Months Ago on 7 Feb 2023
Get Credit Report
Discover Payaca Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 28 May 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 3 Feb 2025
Statement of capital following an allotment of shares on 10 October 2024
Submitted on 5 Dec 2024
Appointment of Mr Thomas Mark Godber as a director on 28 January 2024
Submitted on 8 Jul 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 8 May 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 17 Mar 2024
Notification of Matthew Franklin as a person with significant control on 7 February 2023
Submitted on 2 Feb 2024
Withdrawal of a person with significant control statement on 2 February 2024
Submitted on 2 Feb 2024
Confirmation statement made on 25 January 2024 with updates
Submitted on 31 Jan 2024
Director's details changed for Mr Matthew Franklin on 24 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year