PAYPOINT PLC
Overview
| Company Name | PAYPOINT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03581541 |
| 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 PLC?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYPOINT PLC located?
| Registered Office Address | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYPOINT PLC?
| Company Name | From | Until |
|---|---|---|
| PAYPOINT LIMITED | Aug 04, 1998 | Aug 04, 1998 |
| LEADHOLD LIMITED | Jun 15, 1998 | Jun 15, 1998 |
What are the latest accounts for PAYPOINT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PAYPOINT PLC?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for PAYPOINT PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 30, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 23, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 16, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 09, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 09, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 02, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 12, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 05, 2025
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Oct 28, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 21, 2025
| 4 pages | SH06 | ||||||
Consolidation of shares on Oct 17, 2025 | 4 pages | SH02 | ||||||
Who are the officers of PAYPOINT PLC?
| 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 | |||||||||
| KERR, Giles Francis Bertram | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 202849490001 | |||||||||
| SHAPLAND, Rosemary Jean | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 275037160001 | |||||||||
| SHARMA, Rakesh | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 253839580001 | |||||||||
| TU, Thi Nhuoc Lan | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 163940470001 | |||||||||
| WILES, Nicholas Winston Braid | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 141641510001 | |||||||||
| WISHART, Ben | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | Netherlands | British | 264569390001 | |||||||||
| CARNE, Sarah | Secretary | Shire Park AL7 1EL Welwyn Garden City 1 The Boulevard Herts United Kingdom | 265358220001 | |||||||||||
| CLIFFORD, Amanda Elizabeth | Secretary | 5 Lambrook Terrace Fulham SW6 6TF London | British | 59910080001 | ||||||||||
| 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 | ||||||||||
| MCDOUGALL, Ian Paul, Mr. | Secretary | 39 Manor Road Old Moulsham CM2 0EP Chelmsford Essex | British | 68817460002 | ||||||||||
| MCLELLAND, Brian | Secretary | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | 292611670001 | |||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| ANSTEE, Eric Edward | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 76479900003 | |||||||||
| ASTBURY, Mark Harvey Ayrton | Director | 6 Blinco Grove CB1 7TS Cambridge Cambridgeshire | British | 101313750001 | ||||||||||
| BARR, Gillian Carole | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 165091810001 | |||||||||
| 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 | |||||||||
| CARSON, Neil Andrew Patrick | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 65525870003 | |||||||||
| CLIFFORD, Amanda Elizabeth | Director | 5 Lambrook Terrace Fulham SW6 6TF London | British | 59910080001 | ||||||||||
| 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 | |||||||||
| HEADON, Patrick Vincent | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 257074890001 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 287255940001 | |||||||||
| MINTON, Kenneth Joseph | Director | 7 Midway AL3 4BD St Albans Hertfordshire | United Kingdom | British | 513690001 | |||||||||
| MORRISON, David John | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 29500910005 | |||||||||
| 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 | |||||||||
| PARSONS, Guy Paul Cuthbert | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British | 136891930001 | |||||||||
| PAULL, Charles Arthur | Director | The Croft Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | England | British | 654450001 | |||||||||
| ROBB, Andrew Mackenzie | Director | 16 Hillgate Place W8 7SJ London | England | British | 119518980001 | |||||||||
| ROWLEY, Stephen Paul, Mr. | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 93738770001 |
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