PAY360 LIMITED

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

    Company NamePAY360 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03539217
    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 PAY360 LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is PAY360 LIMITED located?

    Registered Office Address
    Armstrong Building Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PAY360 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYPOINT.NET LIMITEDFeb 08, 2008Feb 08, 2008
    SECPAY LIMITEDApr 01, 1998Apr 01, 1998

    What are the latest accounts for PAY360 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PAY360 LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for PAY360 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    23 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Maria Dunlop as a director on Mar 01, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    22 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Change of details for Access Paysuite Ltd as a person with significant control on Apr 21, 2023

    2 pagesPSC05

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023

    1 pagesAD01

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Stephen Robert Ferry as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Christopher Dunn as a director on Dec 14, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Capita Holdings Limited as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Notification of Access Paysuite Ltd as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Who are the officers of PAY360 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish248206260001
    BAYNE, Christopher Andrew Armstrong
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish35842030006
    BINNS, Robert Hugh
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish206402020006
    BROWN, Adam John Witherow
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish277451830001
    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
    DIPPLE, Christopher William
    5 Acer Drive
    West End
    GU25 9XH Woking
    Surrey
    Secretary
    5 Acer Drive
    West End
    GU25 9XH Woking
    Surrey
    British9819410002
    FEINGOLD, Kim-Joeie Walton
    10 St Margarets Crescent
    DA12 4EH Gravesend
    Kent
    Secretary
    10 St Margarets Crescent
    DA12 4EH Gravesend
    Kent
    British57752450001
    FEINGOLD, Mark Richard Walton
    St Margarets Lodge
    College Road
    HG4 2HD Ripon
    North Yorkshire
    Secretary
    St Margarets Lodge
    College Road
    HG4 2HD Ripon
    North Yorkshire
    British6718420005
    SPENCER-HOPKINS, Nicola Aimee
    8 Herts Crescent
    Loose
    ME15 0AX Maidstone
    Kent
    Secretary
    8 Herts Crescent
    Loose
    ME15 0AX Maidstone
    Kent
    British61286320001
    STEVENS, Alison Mary
    5 Kemps Way
    Salehurst
    TN32 5PD Robertsbridge
    East Sussex
    Secretary
    5 Kemps Way
    Salehurst
    TN32 5PD Robertsbridge
    East Sussex
    British89127760001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BAKER, Christopher Francis Henry
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish141579190004
    COWAN, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish179023640001
    DIPPLE, Christopher William
    5 Acer Drive
    West End
    GU25 9XH Woking
    Surrey
    Director
    5 Acer Drive
    West End
    GU25 9XH Woking
    Surrey
    British9819410002
    DUNLOP, Andrea Maria
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish95625700006
    DUNN, Christopher, Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritish284250330001
    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
    FEINGOLD, Mark Richard Walton
    St Margarets Lodge
    College Road
    HG4 2HD Ripon
    North Yorkshire
    Director
    St Margarets Lodge
    College Road
    HG4 2HD Ripon
    North Yorkshire
    EnglandBritish6718420005
    FERRY, Stephen Robert
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    EnglandBritish118268710003
    HUNT, Garry Edward, Prof
    Elbury Enterprises Elbury House
    37 Blenheim Road
    SW20 9BA London
    Director
    Elbury Enterprises Elbury House
    37 Blenheim Road
    SW20 9BA London
    British71005390001
    LOCKIE, David James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish161344690001
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161340530001
    NEWBY, Charles Derek
    16 Primrose Close
    HG4 1EH Ripon
    North Yorkshire
    Director
    16 Primrose Close
    HG4 1EH Ripon
    North Yorkshire
    EnglandBritish118515940001
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    STEVENS, Alison Mary
    5 Kemps Way
    Salehurst
    TN32 5PD Robertsbridge
    East Sussex
    Director
    5 Kemps Way
    Salehurst
    TN32 5PD Robertsbridge
    East Sussex
    EnglandBritish89127760001
    TIMLIN, Andrew James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish203182880002
    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
    WATKIN REES, Timothy 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 KingdomBritish47376330002
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of PAY360 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    England
    Dec 01, 2022
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04595169
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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