Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHONE-PAID SERVICES AUTHORITY LIMITED
Company Information for

PHONE-PAID SERVICES AUTHORITY LIMITED

OFCOM, RIVERSIDE HOUSE, 2A SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HA,
Company Registration Number
02398515
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Phone-paid Services Authority Ltd
PHONE-PAID SERVICES AUTHORITY LIMITED was founded on 1989-06-26 and has its registered office in London. The organisation's status is listed as "Active". Phone-paid Services Authority Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHONE-PAID SERVICES AUTHORITY LIMITED
 
Legal Registered Office
OFCOM, RIVERSIDE HOUSE
2A SOUTHWARK BRIDGE ROAD
LONDON
SE1 9HA
Other companies in SE1
 
Previous Names
PHONEPAYPLUS LIMITED26/10/2016
ICSTIS LIMITED25/04/2008
Filing Information
Company Number 02398515
Company ID Number 02398515
Date formed 1989-06-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB524195844  
Last Datalog update: 2024-01-07 09:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHONE-PAID SERVICES AUTHORITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHONE-PAID SERVICES AUTHORITY LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE RATCLIFFE
Company Secretary 2015-03-05
KEVIN CHARLES BROWN
Director 2015-01-01
ANN ELIZABETH COOK
Director 2016-01-01
DAVID EDMONDS
Director 2015-09-01
MARGARET PATRICIA MUNN
Director 2017-01-01
JOANNE PORTER
Director 2015-03-05
STEPHEN JOHN RICKETTS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH CEIDRYCH GRIFFITHS
Director 2010-01-01 2015-12-31
NEIL HARDWICK
Company Secretary 2010-02-10 2015-03-05
MARTHA HALLYBURTON ALDERSON
Director 2008-09-01 2014-08-31
ROBERT CHILTON
Director 2007-01-01 2012-12-31
DAVID MICHAEL CLARKE
Director 2007-01-01 2012-12-31
JOHN ALISTAIR GRAHAM
Director 2006-06-01 2012-05-31
RUTH ELIZABETH EVANS
Director 2008-09-01 2011-08-31
EDWARD JONATHAN LEAN
Company Secretary 2008-09-18 2010-02-10
ANDREW HENRY FLANAGAN
Director 2008-09-01 2009-03-31
BRIAN NEIL LUND
Company Secretary 2007-06-13 2008-09-18
ANDREW MAURICE GORDON BUD
Director 2005-06-01 2008-09-03
EDWARD LOUIS AGNEW BODDINGTON
Director 2005-06-01 2008-01-31
PAUL WHITEING
Company Secretary 2006-10-09 2007-06-13
FREDERICK SIMON ARDEN ARMSON
Director 2001-05-01 2007-04-30
CHELSEA CHRISTENSEN
Company Secretary 2006-03-07 2006-10-09
MARY ANN AUSTIN
Company Secretary 1999-03-10 2006-03-06
JOYCE BRENDA GOULD
Director 1999-09-22 2003-12-31
JOHN BILSLAND BAILEY
Director 1998-03-08 2002-07-26
BRENDA DEAN OF THORNTON LE FYLDE
Director 1991-06-25 1999-05-31
ANTHONY JOHN CAMPBELL SMITH
Company Secretary 1996-11-15 1999-03-10
SHIRLEY MIRIAM DANIEL
Director 1994-06-01 1997-07-19
MARK GRAHAM LONG
Company Secretary 1995-07-01 1996-11-15
JON NICHOLAS CARTER
Director 1992-04-14 1995-12-31
JOHN HUGH CRAIG
Company Secretary 1992-06-09 1995-07-01
HOWARD BADERMAN
Director 1991-06-25 1994-04-20
ANTONY MARTIN FISHER
Director 1991-06-25 1994-04-20
LOUIS BLOM-COOPER
Director 1991-06-25 1993-05-26
FIONA ELIZABETH MIDDLETON
Company Secretary 1991-06-25 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHARLES BROWN IMCB LTD Director 2017-01-01 CURRENT 2004-08-09 Active - Proposal to Strike off
KEVIN CHARLES BROWN PAYMENT INDUSTRY INSIGHTS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
KEVIN CHARLES BROWN EFFORD DOWN HOUSE LIMITED Director 2003-10-01 CURRENT 1995-07-07 Active
ANN ELIZABETH COOK BELMONT FREEHOLD LIMITED Director 2012-12-15 CURRENT 2007-05-02 Active
MARGARET PATRICIA MUNN THE ASSOCIATION FOR PSYCHODYNAMIC PRACTICE AND COUNSELLING IN ORGANISATIONAL SETTINGS Director 2013-05-24 CURRENT 2012-05-16 Active
JOANNE PORTER PHONEPAYPLUS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
JOANNE PORTER ICSTIS LIMITED Director 2015-03-05 CURRENT 2008-03-04 Active - Proposal to Strike off
JOANNE PORTER IMCB LTD Director 2015-03-05 CURRENT 2004-08-09 Active - Proposal to Strike off
JOANNE PORTER PHONEBRAIN LIMITED Director 2015-03-05 CURRENT 2008-09-18 Active - Proposal to Strike off
STEPHEN JOHN RICKETTS ATAO (UK) LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 40 Bank Street 25th Floor Canary Wharf London E14 5NR England
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH COOK
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH COOK
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-30EW01RSSDirectors register information withdrawn from the public register
2021-07-30EW01Withdrawal of the directors register information from the public register
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES BROWN
2020-11-02AP01DIRECTOR APPOINTED MS WINNIE YI-CHEN PALMER
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-05-29AP03Appointment of Mr Peter Barker as company secretary on 2020-02-01
2020-05-29TM02Termination of appointment of Stephanie Ratcliffe on 2020-01-31
2020-03-09AAMDAmended full accounts made up to 2019-03-31
2020-01-02AP01DIRECTOR APPOINTED MR MARK THOMSON
2020-01-02AP01DIRECTOR APPOINTED MR MARK THOMSON
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RICKETTS
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RICKETTS
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CH01Director's details changed for Mr Stephen John Ricketts on 2019-09-17
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE SAWTELL
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-01-05AP01DIRECTOR APPOINTED MS MARGARET PATRICIA MUNN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HINCHLIFFE
2016-10-26RES15CHANGE OF COMPANY NAME 28/01/22
2016-10-26CERTNMCOMPANY NAME CHANGED PHONEPAYPLUS LIMITED CERTIFICATE ISSUED ON 26/10/16
2016-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02EH04Elect to keep the persons with significant control register information on the public register
2016-07-27EH05Elect to keep the members register information on the public register
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-18EH01Elect to keep the directors register information on the public register
2016-06-30AR0126/06/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Ms Joanne Prowse on 2016-02-25
2016-01-07AP01DIRECTOR APPOINTED MS ANN ELIZABETH COOK
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WEBBER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GRIFFITHS
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 1st Floor Clove Building 4, Maguire Street London SE1 2NQ
2015-09-02AP01DIRECTOR APPOINTED MR DAVID EDMONDS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PINDER
2015-07-01AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17AP03SECRETARY APPOINTED MRS STEPHANIE RATCLIFFE
2015-03-17TM02Termination of appointment of Neil Hardwick on 2015-03-05
2015-03-17AP01DIRECTOR APPOINTED MISS JOANNE PROWSE
2015-01-07AP01DIRECTOR APPOINTED MR KEVIN BROWN
2015-01-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN RICKETTS
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 1ST FLOOR CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HALLSWORTH
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA ALDERSON
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AR0126/06/14 NO MEMBER LIST
2014-05-15TM01TERMINATE DIR APPOINTMENT
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEING
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0126/06/13 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED MR PETER MICHAEL HINCHLIFFE
2013-01-07AP01DIRECTOR APPOINTED MRS RUTH SAWTELL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHILTON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2012-07-04AR0126/06/12 NO MEMBER LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AP01DIRECTOR APPOINTED ANDREW JOHN PINDER
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0126/06/11 NO MEMBER LIST
2010-07-07AR0126/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILES HALLSWORTH / 26/06/2010
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AP03SECRETARY APPOINTED MR NEIL HARDWICK
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY EDWARD LEAN
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY EDWARD LEAN
2010-01-14AP01DIRECTOR APPOINTED MR HUGH GRIFFITHS
2010-01-14AP01DIRECTOR APPOINTED MR HOWARD SIMON WEBBER
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKE
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aANNUAL RETURN MADE UP TO 26/06/09
2009-04-08288aDIRECTOR APPOINTED PAUL WHITEING
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FLANAGAN
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE KIDD
2008-10-23288aDIRECTOR APPOINTED JEREMY GILES HALLSWORTH
2008-10-20288aDIRECTOR APPOINTED ANDREW FLANAGAN
2008-10-08288aSECRETARY APPOINTED EDWARD JONATHAN LEAN LOGGED FORM
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY BRIAN LUND
2008-10-08288aDIRECTOR APPOINTED MARTHA HALLYBURTON ALDERSON
2008-10-08288aDIRECTOR APPOINTED RUTH EVANS
2008-10-03288aSECRETARY APPOINTED EDWARD JONATHAN LEAN
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHORT
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BUD
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TULLY
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR SARA NATHAN
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HIGHAM
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BODDINGTON
2008-07-08363aANNUAL RETURN MADE UP TO 26/06/08
2008-05-23288aDIRECTOR APPOINTED GEORGE MUNRO KIDD
2008-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-25CERTNMCOMPANY NAME CHANGED ICSTIS LIMITED CERTIFICATE ISSUED ON 25/04/08
2008-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-09363aANNUAL RETURN MADE UP TO 26/06/07
2007-07-17288bSECRETARY RESIGNED
2007-07-17288aNEW SECRETARY APPOINTED
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PHONE-PAID SERVICES AUTHORITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHONE-PAID SERVICES AUTHORITY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LLOYD JONES 2015-10-26 to 2015-10-27 A3/2015/0057 Phonepayplus Limited -v- Ashraf & Anr. Application of First Defendant for permission to appeal and a stay of execution.
2015-10-27APPEAL
2015-10-26APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHONE-PAID SERVICES AUTHORITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHONE-PAID SERVICES AUTHORITY LIMITED

Intangible Assets
Patents
We have not found any records of PHONE-PAID SERVICES AUTHORITY LIMITED registering or being granted any patents
Domain Names

PHONE-PAID SERVICES AUTHORITY LIMITED owns 5 domain names.

fonepayplus.co.uk   icstis.co.uk   phonepayplus.co.uk   payphoneplus.co.uk   smsus.co.uk  

Trademarks
We have not found any records of PHONE-PAID SERVICES AUTHORITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHONE-PAID SERVICES AUTHORITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as PHONE-PAID SERVICES AUTHORITY LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PHONE-PAID SERVICES AUTHORITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party PHONEPAYPLUS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCUSTOMER SERVICE HELPLINES (UK) LTD.Event Date2013-07-17
SolicitorMoon Beever solicitors
In the High Court of Justice (Chancery Divsion) Companies Court case number 4982 A petition to wind up the above-named Company whose registered office is situate at 2 Tower House, Hoddesdon, Hertfordshire EN11 8UR , presented on the 17 July 2013 by PHONEPAYPLUS LIMITED of 1st Floor Clove Building, 4 Maguire Street, London SE1 2NQ , claiming to be a Creditor of the Company, will be heard at the The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on the 2 September 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 30 August 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHONE-PAID SERVICES AUTHORITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHONE-PAID SERVICES AUTHORITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.