Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADMIN PAYMENTS LTD
Company Information for

ADMIN PAYMENTS LTD

CENTRAL SQUARE, 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04586150
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Admin Payments Ltd
ADMIN PAYMENTS LTD was founded on 2002-11-11 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Admin Payments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADMIN PAYMENTS LTD
 
Legal Registered Office
CENTRAL SQUARE, 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in E14
 
Previous Names
SECURETRADING GROUP LTD12/06/2019
PEAKTOWN LIMITED16/12/2002
Filing Information
Company Number 04586150
Company ID Number 04586150
Date formed 2002-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
Last Datalog update: 2020-05-16 09:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMIN PAYMENTS LTD
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 ADMIN PAYMENTS LTD

Current Directors
Officer Role Date Appointed
DANIEL IAN HOLDEN
Company Secretary 2011-09-14
DANIEL IAN HOLDEN
Director 2011-09-14
JACOBUS ADRIAAN PAULSEN
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN BOYLAN
Director 2013-01-21 2014-03-14
MARK ALLEN BLAKEMORE
Director 2012-06-01 2013-09-18
ROBERT JOHN ROBINSON
Company Secretary 2002-11-19 2011-09-14
JACOBUS ADRIAAN PAULSEN
Director 2011-09-14 2011-09-14
ROBERT JOHN ROBINSON
Director 2002-11-19 2011-09-14
PHILLIPUS STEFANUS MEYER
Director 2002-12-10 2003-09-01
JACOBUS ADRIAAN PAULSEN
Director 2002-11-19 2002-12-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-11-11 2002-11-19
LONDON LAW SERVICES LIMITED
Nominated Director 2002-11-11 2002-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL IAN HOLDEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
DANIEL IAN HOLDEN UC GROUP LTD Director 2013-11-04 CURRENT 1999-04-26 In Administration/Administrative Receiver
DANIEL IAN HOLDEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
DANIEL IAN HOLDEN UC MARKET MAKERS LIMITED Director 2011-09-14 CURRENT 1999-05-13 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY ONE LTD Director 2011-09-14 CURRENT 2004-07-29 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY GROUP LTD Director 2011-09-14 CURRENT 2003-12-05 Dissolved 2014-04-08
DANIEL IAN HOLDEN LIQUID247 LIMITED Director 2011-09-14 CURRENT 2005-02-17 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY FOUR LTD Director 2011-09-14 CURRENT 2004-07-28 Dissolved 2014-04-08
DANIEL IAN HOLDEN SG EIGHT LIMITED Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG FIVE LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG SIX-GW LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG THREE LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG TWO LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN TRUST PAYMENTS (UK) LTD Director 2011-09-14 CURRENT 2002-11-15 Active
DANIEL IAN HOLDEN SECURE G HOLDINGS LTD Director 2011-09-14 CURRENT 2003-05-19 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG FOUR LTD Director 2011-09-14 CURRENT 2003-06-18 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG SEVEN LIMITED Director 2011-09-14 CURRENT 2004-10-27 Active - Proposal to Strike off
DANIEL IAN HOLDEN COGNOSEC LIMITED Director 2011-09-14 CURRENT 2006-06-14 Liquidation
DANIEL IAN HOLDEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
DANIEL IAN HOLDEN UC CAPITAL HOLDINGS LIMITED Director 2011-09-14 CURRENT 2000-03-06 Active - Proposal to Strike off
DANIEL IAN HOLDEN MANSION ASSOCIATES LIMITED Director 2011-09-14 CURRENT 2000-08-08 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN C1 SOLUTIONS LIMITED Director 2017-09-25 CURRENT 2009-02-17 Active
JACOBUS ADRIAAN PAULSEN TRUSTIER HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS RUGBY LIMITED Director 2015-01-01 CURRENT 2014-03-31 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS SPORTS CLUB LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
JACOBUS ADRIAAN PAULSEN COGNOSEC LIMITED Director 2006-06-14 CURRENT 2006-06-14 Liquidation
JACOBUS ADRIAAN PAULSEN LIQUID247 LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG EIGHT LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG FIVE LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SIX-GW LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SEVEN LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TOTALPAY ONE LTD Director 2004-07-29 CURRENT 2004-07-29 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY FOUR LTD Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY GROUP LTD Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN MANSION ASSOCIATES LIMITED Director 2003-10-07 CURRENT 2000-08-08 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TRUST PAYMENTS (UK) LTD Director 2003-09-01 CURRENT 2002-11-15 Active
JACOBUS ADRIAAN PAULSEN SG TWO LIMITED Director 2003-06-26 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG THREE LIMITED Director 2003-06-23 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SECURE G HOLDINGS LTD Director 2003-06-23 CURRENT 2003-05-19 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN SG FOUR LTD Director 2003-06-23 CURRENT 2003-06-18 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC CAPITAL HOLDINGS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC MARKET MAKERS LIMITED Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN UC GROUP LTD Director 1999-04-27 CURRENT 1999-04-26 In Administration/Administrative Receiver

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
2020-04-28AM23Liquidation. Administration move to dissolve company
2019-12-23AM16Notice of order removing administrator from office
2019-11-19AM10Administrator's progress report
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 40 Bank Street London E14 5NR
2019-07-12AM06Notice of deemed approval of proposals
2019-06-12RES15CHANGE OF COMPANY NAME 28/05/20
2019-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-08AM01Appointment of an administrator
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 9501.25
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-12-27PSC07CESSATION OF JACOBUS ADRIAAN PAULSEN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22PSC02Notification of Uc Group Ltd as a person with significant control on 2016-04-06
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045861500004
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045861500002
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045861500005
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045861500006
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500008
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500007
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500009
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 9501.2499
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-06AR0111/11/15 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 9501.25
2014-12-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-29AD02SAIL ADDRESS CHANGED FROM: C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500006
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLAN
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500004
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500005
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SUNDRIDGE PARK MANOR WILLOUGHBY LANE BROMLEY KENT BR1 3FZ
2013-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 9501.25
2013-11-28AR0111/11/13 FULL LIST
2013-11-28MORT MISCMORTGAGE MISCELLANEOUS NOTICE OF REMOVAL OF FORM FROM COMPANY RECORD
2013-11-28RES13COMPANY BUSINESS 09/11/2013
2013-11-28RES01ALTER ARTICLES 09/11/2013
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861500002
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-25AP01DIRECTOR APPOINTED MR PATRICK JOHN BOYLAN
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEMORE
2012-12-04AR0111/11/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MARK ALLEN BLAKEMORE
2012-07-03AD02SAIL ADDRESS CHANGED FROM: WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-12AD02SAIL ADDRESS CHANGED FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD UNITED KINGDOM
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0111/11/11 NO CHANGES
2011-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-12-07AD02SAIL ADDRESS CHANGED FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS ADRIAAN PAULSEN / 29/04/2010
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS PAULSEN
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBINSON
2011-10-03AP01DIRECTOR APPOINTED MR JACOBUS ADRIAAN PAULSEN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2011-09-30AP03SECRETARY APPOINTED MR DANIEL IAN HOLDEN
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBINSON
2011-09-30AP01DIRECTOR APPOINTED MR DANIEL IAN HOLDEN
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0111/11/10 FULL LIST
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE MANSION HOUSE PLAISTOW LANE BROMLEY KENT BR1 3TP
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 01/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-11-23AR0111/11/09 NO CHANGES
2009-11-16AD02SAIL ADDRESS CREATED
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-27363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2007-12-27363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-01363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-02-1588(2)RAD 31/12/05--------- £ SI 5662553@.0001=566 £ IC 8935/9501
2005-12-28363sRETURN MADE UP TO 11/11/05; NO CHANGE OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 11/11/04; CHANGE OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ADMIN PAYMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-06-10
Fines / Sanctions
No fines or sanctions have been issued against ADMIN PAYMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT UNDER THE INTERCREDITOR AGREEMENT)
2017-11-17 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT UNDER THE INTERCREDITOR AGREEMENT)
2017-11-17 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-05-22 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY TRUSTEE)
2014-03-17 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY TRUSTEE)
2014-03-17 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY TRUSTEE)
2013-11-15 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2011-08-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ADMIN PAYMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADMIN PAYMENTS LTD
Trademarks
We have not found any records of ADMIN PAYMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADMIN PAYMENTS LTD. 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 (62020 - Information technology consultancy activities) as ADMIN PAYMENTS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ADMIN PAYMENTS LTD 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 Event TypeNotices to
Defending partySECURETRADING GROUP LTDEvent Date2019-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADMIN PAYMENTS LTD 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 ADMIN PAYMENTS LTD 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.