PAYPOINT PAYMENT SERVICES LIMITED
Overview
| Company Name | PAYPOINT PAYMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08633289 |
| 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 PAYMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYPOINT PAYMENT SERVICES LIMITED located?
| Registered Office Address | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAYPOINT PAYMENT SERVICES 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 PAYMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for PAYPOINT PAYMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||
Second filing to change the details of Christopher Richard Thomas Paul as a director | 6 pages | RP04CH01 | ||||||
Second filing for the appointment of Mr David Robert Harding as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Josephine Sarah Anne Toolan as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Vant as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 22, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||||||
Director's details changed for Niamh Margaret Young on Dec 12, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Alan Christopher Dale as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Rob Harding as a director on Aug 14, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sarah Carne as a secretary on Feb 15, 2022 | 1 pages | TM02 | ||||||
Appointment of Mr Brian Mclelland as a secretary on Feb 15, 2022 | 2 pages | AP03 | ||||||
Secretary's details changed | 1 pages | CH03 | ||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||
Appointment of Niamh Margaret Young as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas Winston Braid Wiles as a director on Aug 10, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 01, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of PAYPOINT PAYMENT SERVICES 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 | ||||||||||
| CONATY, Anne Marie | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | British | 275075000001 | |||||||||
| HARDING, David Robert | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 269895420001 | |||||||||
| PAUL, Christopher Richard Thomas | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | British | 238180730002 | |||||||||
| TOOLAN, Josephine Sarah Anne | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 286904480001 | |||||||||
| YOUNG, Niamh Margaret | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | Irish | 192601060001 | |||||||||
| CARNE, Sarah | Secretary | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Herts United Kingdom | 279454740001 | |||||||||||
| MCLELLAND, Brian | Secretary | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | 292997530001 | |||||||||||
| ALCRAFT, Lewis James | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 301103140001 | |||||||||
| COURT, Susan Catherine | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 180253630001 | |||||||||
| DALE, Alan Christopher | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 96401190004 | |||||||||
| EARLE, George William Eric David | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | British | 8826580001 | |||||||||
| HEADON, Patrick Vincent | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | British | 257074890001 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 287255940001 | |||||||||
| VANT, Daniel | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 267940840001 | |||||||||
| VON TROTHA TAYLOR, Dominic Clamor | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | British | 85776370006 | |||||||||
| WADLEY, Adam Simon | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | England | British | 181955180001 | |||||||||
| WATKIN-REES, Tim David | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | United Kingdom | British | 266135380001 | |||||||||
| WILES, Nicholas Winston Braid | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | England | British | 214776880001 |
Who are the persons with significant control of PAYPOINT PAYMENT SERVICES 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
| |||||||||||||
| Paypoint Plc | Apr 06, 2016 | Shire Park AL7 1EL Welwyn Garden City 1 The Boulevard 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