Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYMASTER (1836) LIMITED
Company Information for

PAYMASTER (1836) LIMITED

SUTHERLAND HOUSE, RUSSELL WAY, CRAWLEY, WEST SUSSEX, RH10 1UH,
Company Registration Number
03249700
Private Limited Company
Active

Company Overview

About Paymaster (1836) Ltd
PAYMASTER (1836) LIMITED was founded on 1996-09-13 and has its registered office in Crawley. The organisation's status is listed as "Active". Paymaster (1836) Limited is a Private Limited Company registered in 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
PAYMASTER (1836) LIMITED
 
Legal Registered Office
SUTHERLAND HOUSE
RUSSELL WAY
CRAWLEY
WEST SUSSEX
RH10 1UH
Other companies in RH10
 
Filing Information
Company Number 03249700
Company ID Number 03249700
Date formed 1996-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:35:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYMASTER (1836) 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 PAYMASTER (1836) LIMITED

Current Directors
Officer Role Date Appointed
CERI JOANNE CHARLES YOUNG
Company Secretary 2016-11-09
ANTHONY JAMES DEAR
Director 2017-08-14
GUY RICHARD WAKELEY
Director 2015-05-12
RICHARD MARK WILLIAMS
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2016-11-09
GAVIN DALZIEL DOWNS
Director 2014-03-31 2015-06-05
MARTYN JOHN HINDLEY
Director 2012-12-03 2015-02-20
PAUL BRIAN BINGHAM
Director 2005-07-08 2014-01-31
PETER KENNETH SWABEY
Company Secretary 2013-08-01 2013-09-20
SHARON ANNE ATHERTON
Company Secretary 2007-02-23 2013-07-31
ALASDAIR MARNOCH
Director 2006-06-02 2012-05-31
FRANK STEVENSON JONES
Director 2004-02-03 2007-04-23
PETER CHARLES STAHELIN
Company Secretary 2006-02-08 2007-02-23
DEREK LESLIE MEADES
Director 2005-07-22 2006-05-31
JAMES ANTHONY SALTER
Company Secretary 2005-07-08 2006-02-08
KEITH JOHN BURGESS
Company Secretary 2000-01-31 2005-07-08
CHRISTOPHER PEARSON FRY
Director 1997-04-29 2005-07-08
RICHARD COLIN BONIFACE
Director 2001-10-24 2004-03-31
MICHAEL JOHN HUTCHISON
Director 1997-04-09 2001-07-19
JAMES KELLY
Director 1998-08-27 2001-03-31
NIGEL BELL
Company Secretary 1999-12-08 2000-01-31
PETER GRAHAM HOWELL
Company Secretary 1999-01-27 1999-12-08
ANTHONY PETER DAWE
Company Secretary 1998-08-27 1999-01-27
DAVID MAITLAND ROY
Company Secretary 1997-04-01 1998-08-27
DAVID JOHN COURTLEY
Director 1997-04-09 1998-08-27
CHARLES EDWARD FREDERICK COX
Director 1997-07-17 1998-08-27
VAUGHAN JENKINS
Director 1996-09-29 1998-08-27
MARTIN DAVID FORREST
Director 1997-04-01 1997-04-09
CHRISTOPHER HOWARD GARSIDE
Director 1997-04-01 1997-04-09
LEE PALMER
Company Secretary 1996-12-16 1997-04-01
PAUL RICHARD CHARLES GRAY
Director 1996-12-16 1997-04-01
MARTIN HANSFORD
Director 1996-12-16 1997-04-01
LEE PALMER
Director 1997-03-27 1997-04-01
NEIL RICHARD PALMER
Company Secretary 1996-09-25 1996-12-16
HOWARD THOMAS
Nominated Secretary 1996-09-13 1996-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 Active
RICHARD MARK WILLIAMS CLAYBROOK COMPUTING LIMITED Director 2014-02-14 CURRENT 1976-11-19 Active
RICHARD MARK WILLIAMS EQUINITI SOLUTIONS LIMITED Director 2014-02-14 CURRENT 1997-03-18 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
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31Termination of appointment of Sharon Jane Crosland on 2023-05-31
2023-05-31Appointment of Prism Cosec Limited as company secretary on 2023-05-31
2023-05-18Director's details changed for Mr Duncan Stuart Watson on 2023-05-18
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED MRS SUSANNAH ELIZABETH BOWEN
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK ENGELBERT
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30AP01DIRECTOR APPOINTED MR ADAM CHARLES GREEN
2021-06-08AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02PSC05Change of details for Equiniti Services Limited as a person with significant control on 2021-06-01
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR STEVEN MARK ENGELBERT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES DEAR
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP03Appointment of Sharon Jane Crosland as company secretary on 2019-05-15
2019-05-15TM02Termination of appointment of Ceri Joanne Charles Young on 2019-05-15
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-08AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2019-02-07AP01DIRECTOR APPOINTED MR DUNCAN STUART WATSON
2019-02-06PSC05Change of details for Equiniti Services Limited as a person with significant control on 2019-02-01
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2019-02-04SH0130/10/18 STATEMENT OF CAPITAL GBP 11500100
2019-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CERI JOANNE CHARLES YOUNG on 2019-01-31
2018-10-26CC04Statement of company's objects
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CH01Director's details changed for Richard Mark Williams on 2018-07-27
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 6000100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS CERI JOANNE CHARLES on 2017-12-29
2017-11-07AP01DIRECTOR APPOINTED MR ANTHONY JAMES DEAR
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 6000100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-29AP03Appointment of Miss Ceri Joanne Charles as company secretary on 2016-11-09
2016-11-29TM02Termination of appointment of David Venus & Company Llp on 2016-11-09
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 6000100
2016-06-16AR0113/06/16 ANNUAL RETURN FULL LIST
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032497000008
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 6000100
2015-09-16AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOWNS
2015-06-03AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-24AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUDZITIS
2014-11-03AP01DIRECTOR APPOINTED RICHARD MARK WILLIAMS
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 6000100
2014-09-18AR0113/09/14 FULL LIST
2014-09-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-18AD02SAIL ADDRESS CREATED
2014-05-20AP01DIRECTOR APPOINTED MRS SUSAN BRIGITTA RUDZITIS
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED GAVIN DALZIEL DOWNS
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM
2013-12-20AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-09-16AR0113/09/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032497000008
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-27AP01DIRECTOR APPOINTED MR MARTYN HINDLEY
2012-09-14AR0113/09/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2011-09-16AR0113/09/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-24AR0113/09/10 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25SH0130/04/10 STATEMENT OF CAPITAL GBP 6000100
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-02RES01ADOPT ARTICLES 27/01/2010
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MARNOCH / 01/09/2008
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-10363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09288bDIRECTOR RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bSECRETARY RESIGNED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2006-09-26363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-04-07353LOCATION OF REGISTER OF MEMBERS
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAYMASTER (1836) 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 PAYMASTER (1836) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
SECURITY AGREEMENT 2013-03-21 Satisfied CITIBANK EUROPE PLC
FIXED AND FLOATING SECURITY DOCUMENT 2010-01-27 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2008-04-04 Satisfied CALYON, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-05-02 Satisfied CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-07-12 Satisfied CALYON AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCE PARTIES, THE MEZZANINE FINANCE PARTIES AND THE PIK NOTEHOLDERS
DEBENTURE 2005-01-31 Satisfied SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2000-10-02 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of PAYMASTER (1836) LIMITED registering or being granted any patents
Domain Names

PAYMASTER (1836) LIMITED owns 2 domain names.

club-together.co.uk   paymaster.co.uk  

Trademarks
We have not found any records of PAYMASTER (1836) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAYMASTER (1836) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-08-01 GBP £1,500
Oxfordshire County Council 2013-08-01 GBP £1,500
London Borough of Redbridge 2012-03-20 GBP £101 Bank Charges
London Borough of Redbridge 2012-02-28 GBP £101 Bank Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAYMASTER (1836) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYMASTER (1836) 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 PAYMASTER (1836) 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.