NETPAY SOLUTIONS GROUP LIMITED
Overview
| Company Name | NETPAY SOLUTIONS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08270892 |
| 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 NETPAY SOLUTIONS GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is NETPAY SOLUTIONS GROUP LIMITED located?
| Registered Office Address | Janus House Endeavour Drive SS14 3WF Basildon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NETPAY SOLUTIONS GROUP 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 NETPAY SOLUTIONS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for NETPAY SOLUTIONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 24, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 26, 2025
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Appointment of Mr. Sam Michael Jackson as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of Samantha Mary Kilkelly as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Change of details for Fdr U.K. Limited as a person with significant control on Dec 10, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Samantha Mary Kilkelly as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Motyer as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Director's details changed for Mr Nigel Motyer on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr. Ali Baninajar as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amitpaul Sond as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sebastian Gollwitzer as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD02 | ||||||||||
Registered office address changed from Building 4, Royal London Park Flanders Road Hedge End Southampton SO30 2LG England to Janus House Endeavour Drive Basildon Essex SS14 3WF on May 20, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of NETPAY SOLUTIONS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANINAJAR, Ali, Mr. | Director | Endeavour Drive SS14 3WF Basildon Janus House Essex England | England | British | 301170740001 | |||||
| JACKSON, Sam Michael, Mr. | Director | Endeavour Drive SS14 3WF Basildon Janus House Essex England | England | British | 331080340001 | |||||
| CHURCHILL, Carl | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | England | British | 86445660004 | |||||
| CHURCHILL, Nicole Eugenie | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | England | British | 104705010004 | |||||
| GOLLWITZER, Sebastian | Director | 1 Marienbader Platz 61348 Bad Homburg V. D. Hoehe First Data Gmbh Hesse Germany | Germany | German | 271824050001 | |||||
| HART, Lee Michael | Director | Endeavour Drive SS14 3WF Basildon Janus House England | England | English | 251112320001 | |||||
| KILKELLY, Samantha Mary | Director | Endeavour Drive SS14 3WF Basildon Janus House Essex England | England | British | 309702040001 | |||||
| MOTYER, Nigel | Director | Endeavour Drive SS14 3WF Basildon Janus House Essex England | Ireland | Irish | 289702270001 | |||||
| OZALTIN, Okan | Director | One Canada Square Canary Wharf E14 5AB London First Data, Level 29 England | United Kingdom | British | 253610330001 | |||||
| OZTURK, Huseyin | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | United Kingdom | Turkish | 253608720001 | |||||
| SOND, Amitpaul Singh | Director | One Canada Square Canary Wharf E14 5AB London First Data, Level 29 England | United Kingdom | British | 253609010001 |
Who are the persons with significant control of NETPAY SOLUTIONS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fdr U.K. Limited | Dec 10, 2018 | Endeavour Drive SS14 3WF Basildon Legal Department, Janus House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Churchill | Apr 06, 2016 | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicole Eugenie Churchill | Apr 06, 2016 | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John George Wilson | Apr 06, 2016 | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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