PAYPOINT RETAIL SOLUTIONS LIMITED
Overview
| Company Name | PAYPOINT RETAIL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04476269 |
| 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 RETAIL SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYPOINT RETAIL SOLUTIONS LIMITED located?
| Registered Office Address | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYPOINT RETAIL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BORELL LIMITED | Jul 03, 2002 | Jul 03, 2002 |
What are the latest accounts for PAYPOINT RETAIL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PAYPOINT RETAIL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for PAYPOINT RETAIL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||
Second filing for the appointment of Mr David Robert Harding as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Feb 02, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Alan Christopher Dale as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Rob Harding as a director on Aug 14, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr Brian Mclelland on Feb 14, 2022 | 1 pages | CH03 | ||||||
Termination of appointment of Sarah Carne as a secretary on Jan 28, 2022 | 1 pages | TM02 | ||||||
Appointment of Mr Brian Mclelland as a secretary on Jan 28, 2022 | 2 pages | AP03 | ||||||
Full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Nicholas Winston Brian Wiles on Jan 11, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alan Christopher Dale as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Rachel Elizabeth Kentleton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Nicholas Winston Brian Wiles as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||
Who are the officers of PAYPOINT RETAIL SOLUTIONS LIMITED?
| 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 Welwyn Garden City AL7 1EL Hertfordshire | England | British | 269895420001 | |||||||||
| WILES, Nicholas Winston Braid | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | England | British | 214776880001 | |||||||||
| CARNE, Sarah | Secretary | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | 265358690001 | |||||||||||
| COURT, Susan Catherine | Secretary | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | British | 76828040003 | ||||||||||
| DAVIES, Margaret Michelle | Nominee Secretary | 25 Twelfth Avenue CF47 9TB Merthyr Tydfil | British | 900016250001 | ||||||||||
| MCLELLAND, Brian | Secretary | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | 291946470001 | |||||||||||
| ASTBURY, Mark Harvey Ayrton | Director | 6 Blinco Grove CB1 7TS Cambridge Cambridgeshire | British | 101313750001 | ||||||||||
| 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 | |||||||||
| DALE, Alan Christopher | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | England | British | 96401190004 | |||||||||
| EARLE, George William Eric David | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | United Kingdom | British | 8826580001 | |||||||||
| HEADON, Patrick Vincent | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | United Kingdom | British | 257074890001 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | England | British | 287255940001 | |||||||||
| MORRISON, David John | Director | Albert Bridge Road SW11 4PX London 21 | British | 29500910001 | ||||||||||
| NEWLANDS, David Baxter | Director | Lane End Chucks Lane Walton-On-The-Hill KT20 7UB Tadworth Surrey | England | British | 14918650001 | |||||||||
| PIKE, Pamela | Nominee Director | 88 Trevethick Street CF47 0HX Merthyr Tydfil Mid Glamorgan | British | 900015170001 | ||||||||||
| STEELE, Kim | Director | 2 The Coach House Snaresbrook House Woodford Road South Woodford E18 2UB London | British | 78649120003 | ||||||||||
| VON TROTHA TAYLOR, Dominic Clamor | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | United Kingdom | British | 85776370006 | |||||||||
| WATKIN REES, Timothy David | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | United Kingdom | British | 47376330002 |
Who are the persons with significant control of PAYPOINT RETAIL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paypoint Plc | Apr 06, 2016 | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 The Boulevard Hertfordshire England | No | ||||||||||
| |||||||||||||
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