PAYPOINT TRUST MANAGERS LIMITED

PAYPOINT TRUST MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAYPOINT TRUST MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03405168
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PAYPOINT TRUST MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PAYPOINT TRUST MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for PAYPOINT TRUST MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr David Robert Harding as a director

    3 pagesRP04AP01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 22, 2024

    2 pagesAP04

    Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023

    1 pagesTM02

    Termination of appointment of Alan Christopher Dale as a director on Dec 06, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    9 pagesAA

    Appointment of Mr Rob Harding as a director on Aug 14, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 20, 2024Clarification A second filed AP01 was registered on 20/09/2024.

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Brian Mclelland on Feb 14, 2022

    1 pagesCH03

    Appointment of Mr Brian Mclelland as a secretary on Jan 28, 2022

    2 pagesAP03

    Termination of appointment of Sarah Carne as a secretary on Jan 28, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Winston Braid Wiles on Jan 11, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Christopher Dale as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Kentleton as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Nicholas Winston Brian Wiles as a director on Dec 19, 2019

    2 pagesAP01

    Who are the officers of PAYPOINT TRUST MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    HARDING, David Robert
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish269895420001
    WILES, Nicholas Winston Braid
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish214776880001
    CARNE, Sarah
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Secretary
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    265358910001
    COURT, Susan Catherine
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Secretary
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    British76828040003
    HANSON, Shay Dinata
    29 Trebovir Road
    SW5 9NQ London
    Secretary
    29 Trebovir Road
    SW5 9NQ London
    British64503850001
    HORSNELL, Richard, Dr
    Nightingale Farm, Nightingale Hill
    Langham
    CO4 5PN Colchester
    Essex
    Secretary
    Nightingale Farm, Nightingale Hill
    Langham
    CO4 5PN Colchester
    Essex
    British1530080001
    MCLELLAND, Brian
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Secretary
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    291915880001
    RUTTER, Mathew David
    24 Gladys Road
    NW6 2PX London
    Secretary
    24 Gladys Road
    NW6 2PX London
    British64949120001
    STEEDS, Robert Hurle
    19 Reservoir Road
    Elburton
    PL9 8JR Plymouth
    Devon
    Secretary
    19 Reservoir Road
    Elburton
    PL9 8JR Plymouth
    Devon
    British6830220001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritish31624930002
    BULL, Ian Alan
    16 Wykeham Gate
    HP17 8DF Haddenham
    Buckinghamshire
    Director
    16 Wykeham Gate
    HP17 8DF Haddenham
    Buckinghamshire
    EnglandBritish210299090001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Director
    44 Lowther Road
    SW13 9NU London
    England
    United KingdomBritish34835160001
    DALE, Alan Christopher
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish96401190004
    EARLE, George William Eric David
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish8826580001
    FARBROTHER, Robert William Ronald
    Harmer Green House Pennyfathers Lane
    Harmer Green
    AL6 0EN Welwyn
    Hertfordshire
    Director
    Harmer Green House Pennyfathers Lane
    Harmer Green
    AL6 0EN Welwyn
    Hertfordshire
    British71431040001
    HEADON, Patrick Vincent
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish257074890001
    HORSNELL, Richard, Dr
    Nightingale Farm, Nightingale Hill
    Langham
    CO4 5PN Colchester
    Essex
    Director
    Nightingale Farm, Nightingale Hill
    Langham
    CO4 5PN Colchester
    Essex
    British1530080001
    KENTLETON, Rachel Elizabeth
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish287255940001
    MORRISON, David John
    Albert Bridge Road
    SW11 4PX London
    21
    Director
    Albert Bridge Road
    SW11 4PX London
    21
    British29500910001
    MURPHY, William Patrick
    Summerhaze Farm Church Street
    Woolley
    BA1 8AS Bath
    Director
    Summerhaze Farm Church Street
    Woolley
    BA1 8AS Bath
    Great BritainRetired1612940005
    NEWLANDS, David Baxter
    Lane End Chucks Lane
    Walton-On-The-Hill
    KT20 7UB Tadworth
    Surrey
    Director
    Lane End Chucks Lane
    Walton-On-The-Hill
    KT20 7UB Tadworth
    Surrey
    EnglandBritish14918650001
    RICHARDSON, Martin Roger
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    United KingdomBritish46804640002
    RUTTER, Mathew David
    24 Gladys Road
    NW6 2PX London
    Director
    24 Gladys Road
    NW6 2PX London
    British64949120001
    SAXTON, Peter William Harley
    Ducklake House Springhead
    Ashwell
    SG7 5LL Baldock
    Herts
    Director
    Ducklake House Springhead
    Ashwell
    SG7 5LL Baldock
    Herts
    United KingdomBritish6830250003
    STEELE, Kim
    2 The Coach House Snaresbrook House
    Woodford Road South Woodford
    E18 2UB London
    Director
    2 The Coach House Snaresbrook House
    Woodford Road South Woodford
    E18 2UB London
    British78649120003
    VON TROTHA TAYLOR, Dominic Clamor
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish85776370006
    WILSON, Charles Anthony
    20b Fordwych Road
    NW2 3TG London
    Director
    20b Fordwych Road
    NW2 3TG London
    British54150770001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of PAYPOINT TRUST MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paypoint Network Limited
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Hertfordshire
    England
    Apr 06, 2016
    The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Hertfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number02973115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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