PAY360 LIMITED
Overview
| Company Name | PAY360 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03539217 |
| 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 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 Address | No |
What were the previous names of PAY360 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAYPOINT.NET LIMITED | Feb 08, 2008 | Feb 08, 2008 |
| SECPAY LIMITED | Apr 01, 1998 | Apr 01, 1998 |
What are the latest accounts for PAY360 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PAY360 LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for PAY360 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 23 pages | AA | ||||||||||
legacy | 116 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrea Maria Dunlop as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Access Paysuite Ltd as a person with significant control on Apr 21, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Robert Ferry as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Dunn as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Capita Holdings Limited as a person with significant control on Dec 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Access Paysuite Ltd as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of PAY360 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 35842030006 | |||||||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 277451830001 | |||||||||
| COURT, Susan Catherine | Secretary | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | British | 76828040003 | ||||||||||
| DIPPLE, Christopher William | Secretary | 5 Acer Drive West End GU25 9XH Woking Surrey | British | 9819410002 | ||||||||||
| FEINGOLD, Kim-Joeie Walton | Secretary | 10 St Margarets Crescent DA12 4EH Gravesend Kent | British | 57752450001 | ||||||||||
| FEINGOLD, Mark Richard Walton | Secretary | St Margarets Lodge College Road HG4 2HD Ripon North Yorkshire | British | 6718420005 | ||||||||||
| SPENCER-HOPKINS, Nicola Aimee | Secretary | 8 Herts Crescent Loose ME15 0AX Maidstone Kent | British | 61286320001 | ||||||||||
| STEVENS, Alison Mary | Secretary | 5 Kemps Way Salehurst TN32 5PD Robertsbridge East Sussex | British | 89127760001 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 141579190004 | |||||||||
| COWAN, James | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 179023640001 | |||||||||
| DIPPLE, Christopher William | Director | 5 Acer Drive West End GU25 9XH Woking Surrey | British | 9819410002 | ||||||||||
| DUNLOP, Andrea Maria | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 95625700006 | |||||||||
| DUNN, Christopher, Director | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 284250330001 | |||||||||
| EARLE, George William Eric David | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 8826580001 | |||||||||
| FEINGOLD, Mark Richard Walton | Director | St Margarets Lodge College Road HG4 2HD Ripon North Yorkshire | England | British | 6718420005 | |||||||||
| FERRY, Stephen Robert | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British | 118268710003 | |||||||||
| HUNT, Garry Edward, Prof | Director | Elbury Enterprises Elbury House 37 Blenheim Road SW20 9BA London | British | 71005390001 | ||||||||||
| LOCKIE, David James | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 161344690001 | |||||||||
| MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | 274905000001 | |||||||||
| MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161340530001 | |||||||||
| NEWBY, Charles Derek | Director | 16 Primrose Close HG4 1EH Ripon North Yorkshire | England | British | 118515940001 | |||||||||
| RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193131980001 | |||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| STEVENS, Alison Mary | Director | 5 Kemps Way Salehurst TN32 5PD Robertsbridge East Sussex | England | British | 89127760001 | |||||||||
| TIMLIN, Andrew James | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 203182880002 | |||||||||
| VON TROTHA TAYLOR, Dominic Clamor | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 85776370006 | |||||||||
| WATKIN REES, Timothy David | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 47376330002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of PAY360 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Paysuite Ltd | Dec 01, 2022 | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
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