PAYMENTSHIELD GROUP HOLDINGS LIMITED

PAYMENTSHIELD GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAYMENTSHIELD GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05919794
    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 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 AddressNo

    What were the previous names of PAYMENTSHIELD GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1413 LIMITEDAug 30, 2006Aug 30, 2006

    What are the latest accounts for PAYMENTSHIELD GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAYMENTSHIELD GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for PAYMENTSHIELD GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Tushar Surendra Patel as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Rebecca Jane Shepherd as a director on Aug 01, 2025

    1 pagesTM01

    Director's details changed for Ms Rebecca Jane Shepherd on Jan 16, 2024

    2 pagesCH01

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 059197940018, created on Oct 03, 2024

    24 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Christopher James Payne as a secretary on Jun 26, 2024

    2 pagesAP03

    Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on Jun 26, 2024

    1 pagesTM02

    Satisfaction of charge 059197940016 in full

    1 pagesMR04

    Satisfaction of charge 059197940015 in full

    1 pagesMR04

    Satisfaction of charge 059197940013 in full

    1 pagesMR04

    Satisfaction of charge 059197940014 in full

    1 pagesMR04

    Satisfaction of charge 059197940017 in full

    1 pagesMR04

    Termination of appointment of Robert Ieuan Evans as a director on Apr 30, 2024

    1 pagesTM01

    Registration of charge 059197940017, created on Feb 29, 2024

    33 pagesMR01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    197 pagesPARENT_ACC

    Who are the officers of PAYMENTSHIELD GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    Secretary
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    England
    324723370001
    PATEL, Tushar Surendra
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    Director
    45 Westerham Road
    TN13 2QB Sevenoaks
    Markerstudy House
    United Kingdom
    United Kingdom
    EnglandBritish338681100001
    RAWLINSON, Emma Jane
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United Kingdom
    United KingdomBritish308195960001
    CLARK, Samuel Thomas Budgen
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    169016130001
    CLARK, Samuel Thomas Budgen
    2 Vernons Road
    BN8 4NF Newick
    East Sussex
    Secretary
    2 Vernons Road
    BN8 4NF Newick
    East Sussex
    British117669700001
    CLARKE, Dean
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    Secretary
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    253940090001
    GIFFORD, Nicola
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    147953390001
    GOURIET, Geoffrey Costerton
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    249087260001
    GREGORY, Jacqueline Anne
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    223102780001
    JOHNSTON, Graham Hamilton
    13 Glencairn Park Road
    GL50 2ND Cheltenham
    Gloucestershire
    Secretary
    13 Glencairn Park Road
    GL50 2ND Cheltenham
    Gloucestershire
    British120581050001
    OWENS, Jennifer
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Secretary
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    183285420001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BUTLER, Patrick Noel
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandIrish141572790001
    BYRNE, Jonathan
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    Director
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    United KingdomBritish261430150001
    CARRUTHERS, James Maxwell
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    Director
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    EnglandBritish54993740001
    COUGILL, Diane
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    Director
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    United KingdomBritish158614590002
    CULLUM, Peter Geoffrey
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Wealden Hall
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    EnglandBritish59873490009
    DEAKIN, Janice
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    EnglandBritish238355920001
    DIXON, Richard John
    6 Woodthorpe Manor
    Sandal
    WF2 6SY Wakefield
    West Yorkshire
    Director
    6 Woodthorpe Manor
    Sandal
    WF2 6SY Wakefield
    West Yorkshire
    EnglandBritish109138230001
    EGAN, Scott
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish169209310001
    EROTOCRITOU, Antonios
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomCypriot167795710001
    EVANS, Robert Ieuan
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    Director
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    United KingdomBritish257339940002
    GALJAARD, Neil Edward
    9 Glinton Road
    Helpston
    PE6 7DG Peterborough
    Cambridgeshire
    Director
    9 Glinton Road
    Helpston
    PE6 7DG Peterborough
    Cambridgeshire
    United KingdomBritish99083340001
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritish92617680001
    HODGES, Mark Steven
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    United KingdomBritish58444370003
    HOMER, Andrew Charles
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    EnglandBritish13483140003
    JOHNSON, Timothy David
    314 Hardhorn Road
    FY6 8DH Poulton-Le-Fylde
    Treetops
    Lancashire
    Director
    314 Hardhorn Road
    FY6 8DH Poulton-Le-Fylde
    Treetops
    Lancashire
    EnglandBritish140206600001
    MACKLE, Feilim
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    Director
    Wight Moss Way
    PR8 4HQ Southport
    Southport Business Park
    United Kingdom
    ScotlandIrish164413100001
    MARTIN, Kay Alison
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandBritish228129420001
    MUGGE, Mark Stephen
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    EnglandBritish162920630005
    PATRICK, Ian William James
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    Director
    7 College Drive
    TN2 3PN Tunbridge Wells
    Kent
    United KingdomBritish75028400004
    PENDER, Stuart Macpherson
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    Director
    Paymentshield House
    Wight Moss Way
    PR8 4HQ Southport
    Merseyside
    ScotlandBritish284879040001
    POWELL, Vernon David
    18 Sunnybank Road
    Helmshore
    BB4 4PF Rossendale
    Lancashire
    Director
    18 Sunnybank Road
    Helmshore
    BB4 4PF Rossendale
    Lancashire
    EnglandBritish65823910002

    Who are the persons with significant control of PAYMENTSHIELD GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    Aug 04, 2021
    Nile Street
    ST6 2BA Burslem
    Autonet Insurance
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10162441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ardonagh Finco Plc
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Feb 08, 2019
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Towergate Insurance Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number07476462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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