PAYMENTSHIELD GROUP HOLDINGS LIMITED
Overview
| Company Name | PAYMENTSHIELD GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05919794 |
| 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 PAYMENTSHIELD GROUP HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PAYMENTSHIELD GROUP HOLDINGS LIMITED located?
| Registered Office Address | Southport Business Park Wight Moss Way PR8 4HQ Southport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYMENTSHIELD GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1413 LIMITED | Aug 30, 2006 | Aug 30, 2006 |
What are the latest accounts for PAYMENTSHIELD GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAYMENTSHIELD GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for PAYMENTSHIELD GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
legacy | 88 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Tushar Surendra Patel as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jane Shepherd as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Rebecca Jane Shepherd on Jan 16, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 059197940018, created on Oct 03, 2024 | 24 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Mr Christopher James Payne as a secretary on Jun 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 059197940016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059197940015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059197940013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059197940014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059197940017 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Robert Ieuan Evans as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 059197940017, created on Feb 29, 2024 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
legacy | 197 pages | PARENT_ACC | ||||||||||
Who are the officers of PAYMENTSHIELD GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Christopher James | Secretary | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House England | 324723370001 | |||||||||||
| PATEL, Tushar Surendra | Director | 45 Westerham Road TN13 2QB Sevenoaks Markerstudy House United Kingdom United Kingdom | England | British | 338681100001 | |||||||||
| RAWLINSON, Emma Jane | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom United Kingdom | United Kingdom | British | 308195960001 | |||||||||
| CLARK, Samuel Thomas Budgen | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 169016130001 | |||||||||||
| CLARK, Samuel Thomas Budgen | Secretary | 2 Vernons Road BN8 4NF Newick East Sussex | British | 117669700001 | ||||||||||
| CLARKE, Dean | Secretary | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | 253940090001 | |||||||||||
| GIFFORD, Nicola | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 147953390001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 249087260001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 223102780001 | |||||||||||
| JOHNSTON, Graham Hamilton | Secretary | 13 Glencairn Park Road GL50 2ND Cheltenham Gloucestershire | British | 120581050001 | ||||||||||
| OWENS, Jennifer | Secretary | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | 183285420001 | |||||||||||
| REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | 6180280001 | ||||||||||
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||||||
| BUTLER, Patrick Noel | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | Irish | 141572790001 | |||||||||
| BYRNE, Jonathan | Director | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | United Kingdom | British | 261430150001 | |||||||||
| CARRUTHERS, James Maxwell | Director | 118 East Road West Mersea CO5 8SA Colchester Essex | England | British | 54993740001 | |||||||||
| COUGILL, Diane | Director | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | United Kingdom | British | 158614590002 | |||||||||
| CULLUM, Peter Geoffrey | Director | Wealden Hall Parkfield TN15 0HX Sevenoaks Kent | England | British | 59873490009 | |||||||||
| DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | 238355920001 | |||||||||
| DIXON, Richard John | Director | 6 Woodthorpe Manor Sandal WF2 6SY Wakefield West Yorkshire | England | British | 109138230001 | |||||||||
| EGAN, Scott | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 169209310001 | |||||||||
| EROTOCRITOU, Antonios | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | Cypriot | 167795710001 | |||||||||
| EVANS, Robert Ieuan | Director | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | United Kingdom | British | 257339940002 | |||||||||
| GALJAARD, Neil Edward | Director | 9 Glinton Road Helpston PE6 7DG Peterborough Cambridgeshire | United Kingdom | British | 99083340001 | |||||||||
| HALSTEAD, Andrew John | Director | Hillside Hoseley Lane Marford LL12 8YE Wrexham | United Kingdom | British | 92617680001 | |||||||||
| HODGES, Mark Steven | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | United Kingdom | British | 58444370003 | |||||||||
| HOMER, Andrew Charles | Director | Four Chimneys Park View Road, Woldingham CR3 7DN Caterham Surrey | England | British | 13483140003 | |||||||||
| JOHNSON, Timothy David | Director | 314 Hardhorn Road FY6 8DH Poulton-Le-Fylde Treetops Lancashire | England | British | 140206600001 | |||||||||
| MACKLE, Feilim | Director | Wight Moss Way PR8 4HQ Southport Southport Business Park United Kingdom | Scotland | Irish | 164413100001 | |||||||||
| MARTIN, Kay Alison | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 228129420001 | |||||||||
| MUGGE, Mark Stephen | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | England | British | 162920630005 | |||||||||
| PATRICK, Ian William James | Director | 7 College Drive TN2 3PN Tunbridge Wells Kent | United Kingdom | British | 75028400004 | |||||||||
| PENDER, Stuart Macpherson | Director | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | Scotland | British | 284879040001 | |||||||||
| POWELL, Vernon David | Director | 18 Sunnybank Road Helmshore BB4 4PF Rossendale Lancashire | England | British | 65823910002 |
Who are the persons with significant control of PAYMENTSHIELD GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlanta Investment Holdings 2 Limited | Aug 04, 2021 | Nile Street ST6 2BA Burslem Autonet Insurance United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ardonagh Finco Plc | Feb 08, 2019 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Towergate Insurance Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House 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