PAYPOINT TRUST MANAGERS LIMITED
Overview
| Company Name | PAYPOINT TRUST MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03405168 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAYPOINT TRUST MANAGERS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PAYPOINT TRUST MANAGERS LIMITED located?
| Registered Office Address | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAYPOINT TRUST MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PAYPOINT TRUST MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for PAYPOINT TRUST MANAGERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr David Robert Harding as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 22, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Alan Christopher Dale as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||||||
Appointment of Mr Rob Harding as a director on Aug 14, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr Brian Mclelland on Feb 14, 2022 | 1 pages | CH03 | ||||||
Appointment of Mr Brian Mclelland as a secretary on Jan 28, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Sarah Carne as a secretary on Jan 28, 2022 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Nicholas Winston Braid Wiles on Jan 11, 2021 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alan Christopher Dale as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Rachel Elizabeth Kentleton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Nicholas Winston Brian Wiles as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||
Who are the officers of PAYPOINT TRUST MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| HARDING, David Robert | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 269895420001 | |||||||||
| WILES, Nicholas Winston Braid | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 214776880001 | |||||||||
| CARNE, Sarah | Secretary | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | 265358910001 | |||||||||||
| COURT, Susan Catherine | Secretary | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | British | 76828040003 | ||||||||||
| HANSON, Shay Dinata | Secretary | 29 Trebovir Road SW5 9NQ London | British | 64503850001 | ||||||||||
| HORSNELL, Richard, Dr | Secretary | Nightingale Farm, Nightingale Hill Langham CO4 5PN Colchester Essex | British | 1530080001 | ||||||||||
| MCLELLAND, Brian | Secretary | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | 291915880001 | |||||||||||
| RUTTER, Mathew David | Secretary | 24 Gladys Road NW6 2PX London | British | 64949120001 | ||||||||||
| STEEDS, Robert Hurle | Secretary | 19 Reservoir Road Elburton PL9 8JR Plymouth Devon | British | 6830220001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| BOTT, Stephen John | Director | Acorns The Fairway Busbridge GU7 1PG Godalming Surrey | United Kingdom | British | 31624930002 | |||||||||
| BULL, Ian Alan | Director | 16 Wykeham Gate HP17 8DF Haddenham Buckinghamshire | England | British | 210299090001 | |||||||||
| COLLISON, David | Director | 44 Lowther Road SW13 9NU London England | United Kingdom | British | 34835160001 | |||||||||
| DALE, Alan Christopher | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 96401190004 | |||||||||
| EARLE, George William Eric David | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 8826580001 | |||||||||
| FARBROTHER, Robert William Ronald | Director | Harmer Green House Pennyfathers Lane Harmer Green AL6 0EN Welwyn Hertfordshire | British | 71431040001 | ||||||||||
| HEADON, Patrick Vincent | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 257074890001 | |||||||||
| HORSNELL, Richard, Dr | Director | Nightingale Farm, Nightingale Hill Langham CO4 5PN Colchester Essex | British | 1530080001 | ||||||||||
| KENTLETON, Rachel Elizabeth | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 287255940001 | |||||||||
| MORRISON, David John | Director | Albert Bridge Road SW11 4PX London 21 | British | 29500910001 | ||||||||||
| MURPHY, William Patrick | Director | Summerhaze Farm Church Street Woolley BA1 8AS Bath | Great Britain | Retired | 1612940005 | |||||||||
| NEWLANDS, David Baxter | Director | Lane End Chucks Lane Walton-On-The-Hill KT20 7UB Tadworth Surrey | England | British | 14918650001 | |||||||||
| RICHARDSON, Martin Roger | Director | The Old Rectory Mill Lane HP27 9LG Monks Risborough Buckinghamshire | United Kingdom | British | 46804640002 | |||||||||
| RUTTER, Mathew David | Director | 24 Gladys Road NW6 2PX London | British | 64949120001 | ||||||||||
| SAXTON, Peter William Harley | Director | Ducklake House Springhead Ashwell SG7 5LL Baldock Herts | United Kingdom | British | 6830250003 | |||||||||
| STEELE, Kim | Director | 2 The Coach House Snaresbrook House Woodford Road South Woodford E18 2UB London | British | 78649120003 | ||||||||||
| VON TROTHA TAYLOR, Dominic Clamor | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 85776370006 | |||||||||
| WILSON, Charles Anthony | Director | 20b Fordwych Road NW2 3TG London | British | 54150770001 | ||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of PAYPOINT TRUST MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paypoint Network Limited | Apr 06, 2016 | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 The Boulevard Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0