PAYPOINT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePAYPOINT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03581541
    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 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 AddressNo

    What were the previous names of PAYPOINT PLC?

    Previous Company Names
    Company NameFromUntil
    PAYPOINT LIMITEDAug 04, 1998Aug 04, 1998
    LEADHOLD LIMITEDJun 15, 1998Jun 15, 1998

    What are the latest accounts for PAYPOINT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PAYPOINT PLC?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for PAYPOINT PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 16, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Dec 30, 2025

    • Capital: GBP 225,813.95
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 23, 2025

    • Capital: GBP 226,001.91
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 226,543.32
    4 pagesSH06

    Cancellation of shares. Statement of capital on Dec 09, 2025

    • Capital: GBP 227,050.96
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 09, 2025

    • Capital: GBP 227,050.96
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 227,560.12
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 228,600.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 12, 2025

    • Capital: GBP 228,974.98
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 05, 2025

    • Capital: GBP 229,264.63
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 229,529.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 21, 2025

    • Capital: GBP 229,780.96
    4 pagesSH06

    Consolidation of shares on Oct 17, 2025

    4 pagesSH02

    Who are the officers of PAYPOINT PLC?

    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
    KERR, Giles Francis Bertram
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish202849490001
    SHAPLAND, Rosemary Jean
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish275037160001
    SHARMA, Rakesh
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish253839580001
    TU, Thi Nhuoc Lan
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish163940470001
    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
    United KingdomBritish141641510001
    WISHART, Ben
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    NetherlandsBritish264569390001
    CARNE, Sarah
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Herts
    United Kingdom
    Secretary
    Shire Park
    AL7 1EL Welwyn Garden City
    1 The Boulevard
    Herts
    United Kingdom
    265358220001
    CLIFFORD, Amanda Elizabeth
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    Secretary
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    British59910080001
    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
    MCDOUGALL, Ian Paul, Mr.
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    Secretary
    39 Manor Road
    Old Moulsham
    CM2 0EP Chelmsford
    Essex
    British68817460002
    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
    292611670001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    ANSTEE, Eric Edward
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish76479900003
    ASTBURY, Mark Harvey Ayrton
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    Director
    6 Blinco Grove
    CB1 7TS Cambridge
    Cambridgeshire
    British101313750001
    BARR, Gillian Carole
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish165091810001
    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
    CARSON, Neil Andrew Patrick
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish65525870003
    CLIFFORD, Amanda Elizabeth
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    Director
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    British59910080001
    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
    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
    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
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    MORRISON, David John
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish29500910005
    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
    PARSONS, Guy Paul Cuthbert
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    EnglandBritish136891930001
    PAULL, Charles Arthur
    The Croft
    Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    The Croft
    Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    EnglandBritish654450001
    ROBB, Andrew Mackenzie
    16 Hillgate Place
    W8 7SJ London
    Director
    16 Hillgate Place
    W8 7SJ London
    EnglandBritish119518980001
    ROWLEY, Stephen Paul, Mr.
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish93738770001

    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