Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED PAYMENT SOLUTIONS LIMITED
Company Information for

ADVANCED PAYMENT SOLUTIONS LIMITED

COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
04947027
Private Limited Company
Active

Company Overview

About Advanced Payment Solutions Ltd
ADVANCED PAYMENT SOLUTIONS LIMITED was founded on 2003-10-29 and has its registered office in London. The organisation's status is listed as "Active". Advanced Payment Solutions Limited is a Private Limited Company 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
ADVANCED PAYMENT SOLUTIONS LIMITED
 
Legal Registered Office
COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in EC2Y
 
Previous Names
CAPRICE VENTURES LIMITED24/06/2005
Filing Information
Company Number 04947027
Company ID Number 04947027
Date formed 2003-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB912566526  
Last Datalog update: 2024-03-07 02:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED PAYMENT SOLUTIONS 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.
Companies with same name ADVANCED PAYMENT SOLUTIONS LIMITED
The following companies were found which have the same name as ADVANCED PAYMENT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Advanced Payment Solutions, Inc. 190 LIME QUARRY RD STE 218 MADISON, AL 35758 Active Company formed on the 2001-03-23
ADVANCED PAYMENT SOLUTIONS, INC. 5858 S PECOS RD BLDG I STE 600 LAS VEGAS NV 89120 Active Company formed on the 2008-06-23
ADVANCED PAYMENT SOLUTIONS, LLC 11107 E HIGHWAY 90 KINGSBURY TX 78638 Forfeited Company formed on the 2016-10-17
ADVANCED PAYMENT SOLUTIONS, INC. 3433 Lithia Pinecrest Rd Valrico FL 33596 Active Company formed on the 1998-04-15
ADVANCED PAYMENT SOLUTIONS INC Delaware Unknown
ADVANCED PAYMENT SOLUTIONS OF TENNESSEE INC Tennessee Unknown
ADVANCED PAYMENT SOLUTIONS L.L.C Tennessee Unknown
ADVANCED PAYMENT SOLUTIONS L.L.C Pennsylvannia Unknown
ADVANCED PAYMENT SOLUTIONS LLC Arizona Unknown
ADVANCED PAYMENT SOLUTIONS LLC 1973 FOREST AVENUE Richmond STATEN ISLAND NY 10303 Active Company formed on the 2021-05-13
ADVANCED PAYMENT SOLUTIONS CANADA INC. British Columbia Active Company formed on the 2022-04-06

Company Officers of ADVANCED PAYMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT VAN BREDA
Company Secretary 2017-05-02
DONALD ROSS DIXON
Director 2005-04-22
JAMES GILBERT JONES
Director 2004-03-12
SIMON TIMOTHY TALBOT KNIGHT
Director 2012-01-01
RICHARD THOMAS WAGNER
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN KEITH DEAR
Company Secretary 2005-06-22 2017-05-02
STEPHEN BERNARD GALASSO
Director 2005-04-22 2011-12-31
CHRISTOPHER PHELAN MARSHALL
Director 2005-04-22 2008-06-18
OVALSEC LIMITED
Nominated Secretary 2003-10-29 2005-06-22
WILLIAM PAUL DARNELL
Director 2004-04-07 2005-04-22
OVAL NOMINEES LIMITED
Nominated Director 2003-10-29 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ROSS DIXON TOP IMAGE SYSTEMS UK LIMITED Director 2017-06-05 CURRENT 2003-12-11 Liquidation
SIMON TIMOTHY TALBOT KNIGHT APS FINANCIAL LIMITED Director 2012-01-01 CURRENT 2006-12-15 Active - Proposal to Strike off
RICHARD THOMAS WAGNER APS BONDS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
RICHARD THOMAS WAGNER APS FINANCIAL LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off

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
2023-11-27DIRECTOR APPOINTED LEIGH JAMES BARTLETT
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-29Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO HATAMI
2023-06-26Director's details changed for Mr Richard Thomas Wagner on 2023-06-22
2023-06-26DIRECTOR APPOINTED JULIA MARY WARRACK
2023-06-26DIRECTOR APPOINTED MRS BARBARA GOTTARDI
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 6th Floor One London Wall London EC2Y 5EB
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 6th Floor One London Wall London EC2Y 5EB
2022-05-05TM02Termination of appointment of Solomon Osagie on 2022-03-31
2022-05-05AP03Appointment of Leo Alexander Nuttall as company secretary on 2022-03-31
2022-01-27APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY TALBOT KNIGHT
2022-01-27Director's details changed for Mr Mark Timothy John Sismey-Durrant on 2021-05-01
2022-01-27CH01Director's details changed for Mr Mark Timothy John Sismey-Durrant on 2021-05-01
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY TALBOT KNIGHT
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2021-12-14DIRECTOR APPOINTED PETER CHARLES ELCOCK
2021-12-14AP01DIRECTOR APPOINTED PETER CHARLES ELCOCK
2021-12-1309/12/21 STATEMENT OF CAPITAL GBP 9039.19
2021-12-13SH0109/12/21 STATEMENT OF CAPITAL GBP 9039.19
2021-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-22CH01Director's details changed for Francesca Shaw on 2021-11-22
2021-11-22CH03SECRETARY'S DETAILS CHNAGED FOR SOLOMON OSAGIE on 2021-11-22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270009
2021-07-21SH0121/07/21 STATEMENT OF CAPITAL GBP 9006.621
2021-05-27SH0125/05/21 STATEMENT OF CAPITAL GBP 8989.121
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049470270008
2021-05-11SH0122/04/21 STATEMENT OF CAPITAL GBP 8785.974
2021-03-25AP01DIRECTOR APPOINTED FRANCESCA SHAW
2021-03-23AP03Appointment of Solomon Osagie as company secretary on 2021-02-03
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS DIXON
2021-03-22TM02Termination of appointment of Robert Van Breda on 2021-02-03
2021-01-07SH0117/12/20 STATEMENT OF CAPITAL GBP 8773.803
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07SH08Change of share class name or designation
2021-01-07SH10Particulars of variation of rights attached to shares
2021-01-07RES12Resolution of varying share rights or name
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270008
2019-11-18PSC08Notification of a person with significant control statement
2019-11-14PSC09Withdrawal of a person with significant control statement on 2019-11-14
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-04AP01DIRECTOR APPOINTED MR ALESSANDRO HATAMI
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049470270004
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-25AP01DIRECTOR APPOINTED MR LINDSAY SIMON BURRETT
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 4368.108
2017-12-04SH0113/11/17 STATEMENT OF CAPITAL GBP 4368.108
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270007
2017-08-10SH0102/05/17 STATEMENT OF CAPITAL GBP 4186978.00
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 4203808
2017-07-05SH0116/06/17 STATEMENT OF CAPITAL GBP 4203808
2017-07-05SH0122/03/17 STATEMENT OF CAPITAL GBP 4298.074
2017-06-22TM02Termination of appointment of Robin Keith Dear on 2017-05-02
2017-06-22AP03Appointment of Mr Robert Van Breda as company secretary on 2017-05-02
2017-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-26RES01ALTER ARTICLES 21/12/2016
2017-04-26RES13Resolutions passed:
  • Auth share cap inc 21/12/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2017-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-20RES13SHARE OPTION 21/12/2016
2017-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share option 21/12/2016
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4298.074
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 7579.701
2016-09-19SH0104/07/16 STATEMENT OF CAPITAL GBP 7579.701
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270006
2015-11-10SH0113/10/15 STATEMENT OF CAPITAL GBP 4297.974
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 4297.974
2015-10-30AR0129/10/15 FULL LIST
2015-08-03ANNOTATIONOther
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270005
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 4294.953
2015-04-24SH0127/03/15 STATEMENT OF CAPITAL GBP 4294.953
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270004
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4268.853
2014-12-02AR0129/10/14 FULL LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270003
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY TALBOT KNIGHT / 19/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WAGNER / 19/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILBERT JONES / 19/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROSS DIXON / 19/05/2014
2014-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN KEITH DEAR / 19/05/2014
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY TALBOT KNIGHT / 13/12/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4268.853
2013-11-20AR0129/10/13 FULL LIST
2013-10-17SH0127/09/13 STATEMENT OF CAPITAL GBP 4268.853
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-15RES13INC IN AUTHORISED CAP/COMPANY BUSINESS 05/04/2013
2013-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049470270002
2013-02-05SH0112/12/12 STATEMENT OF CAPITAL GBP 4265.436
2012-11-20AR0129/10/12 FULL LIST
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-27SH0119/03/12 STATEMENT OF CAPITAL GBP 4253.110
2012-03-27SH0119/03/12 STATEMENT OF CAPITAL GBP 4256.010
2012-03-15SH0118/02/12 STATEMENT OF CAPITAL GBP 4251.110
2012-02-14SH0116/12/11 STATEMENT OF CAPITAL GBP 4247.010
2012-02-13AP01DIRECTOR APPOINTED SIMON TIMOTHY TALBOT KNIGHT
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALASSO
2011-11-15AR0129/10/11 FULL LIST
2011-10-06SH0122/09/11 STATEMENT OF CAPITAL GBP 4221.510
2011-10-06SH0122/09/11 STATEMENT OF CAPITAL GBP 4220.610
2011-10-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-11SH0116/06/11 STATEMENT OF CAPITAL GBP 4219.922
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-24SH0117/02/11 STATEMENT OF CAPITAL GBP 4214.962
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-18AR0129/10/10 FULL LIST
2010-07-22SH0110/06/10 STATEMENT OF CAPITAL GBP 4208.044
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-19SH0117/03/10 STATEMENT OF CAPITAL GBP 4206.044
2010-01-21SH0111/12/09 STATEMENT OF CAPITAL GBP 706201.996
2010-01-16SH0118/12/09 STATEMENT OF CAPITAL GBP 4205.644
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-08RES04NC INC ALREADY ADJUSTED 11/12/2009
2010-01-08RES01ADOPT ARTICLES 11/12/2009
2009-12-21SH0129/11/09 STATEMENT OF CAPITAL GBP 3506.929
2009-12-03AR0129/10/09 FULL LIST
2009-12-03MISCAMENDING FORM 882 DATED 13/06/08
2009-12-03MISCAMENDING FORM 882 DATED 15/05/08
2009-12-03MISCAMENDING FORM 882 DATED 13/03/08
2009-12-03MISCAMENDING FORM 882 DATED 19/12/07
2009-12-03MISCAMENDING FORM 882 DATED 22/04/05
2009-12-01AD03REGISTER(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
2009-12-01AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WAGNER / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILBERT JONES / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD GALASSO / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROSS DIXON / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN KEITH DEAR / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WAGNER / 01/10/2009
2009-10-25SH0117/09/09 STATEMENT OF CAPITAL GBP 2405.406
2008-12-15363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARSHALL
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-04MEM/ARTSARTICLES OF ASSOCIATION
2008-03-04RES01ALTER ARTICLES 15/02/2008
2008-02-14MEM/ARTSARTICLES OF ASSOCIATION
2008-01-08123NC INC ALREADY ADJUSTED 19/12/07
2008-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-23363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-10MEM/ARTSARTICLES OF ASSOCIATION
2005-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to ADVANCED PAYMENT SOLUTIONS 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 ADVANCED PAYMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-01-07 Outstanding SHAWBROOK BANK LIMITED
2015-07-16 Outstanding SHAWBROOK BANK LTD
2014-12-12 Outstanding SHAWBROOK BANK LIMITED
2014-07-08 Outstanding SHAWBROOK BANK LIMITED
2013-04-25 Outstanding JAMES G JONES (THE "SECURITY TRUSTEE")
DEBENTURE 2007-04-18 Satisfied KREOS CAPITAL III (LUXEMBOURG) S.A.R.L.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31

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 ADVANCED PAYMENT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED PAYMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ADVANCED PAYMENT SOLUTIONS LIMITED owns 61 domain names.Showing the first 50 domains

blackplus.co.uk   cashblack.co.uk   cashplus-advantage.co.uk   cashplus.co.uk   cashplusadvantage.co.uk   cashplusbillpay.co.uk   cashplusblack.co.uk   cashplusbusinesspartners.co.uk   cashpluscashback.co.uk   cashplusclearcard.co.uk   cashpluscreditbuilder.co.uk   cashplusdeluxe.co.uk   cashplusdiscounts.co.uk   cashpluseuro.co.uk   cashplusfree.co.uk   cashplusfreedom.co.uk   cashplusgift.co.uk   cashplusgiftcard.co.uk   cashplusgold.co.uk   cashplusgoldinfo.co.uk   cashplusinfo.co.uk   cashplusmaestro.co.uk   cashplusoffer.co.uk   cashpluspremium.co.uk   cashplusprepaidcard.co.uk   cashplusregisternow.co.uk   cashplusrewards.co.uk   cashplussignup.co.uk   cashplusterms.co.uk   cardadvice.co.uk   getmycashplus.co.uk   maestroplus.co.uk   myvirtualcard.co.uk   polskacashplus.co.uk   quickcashplus.co.uk   sterlingcashback.co.uk   theway2pay.co.uk   thewaytopay.co.uk   titaniumcashback.co.uk   titaniumrewards.co.uk   advanced-group.co.uk   activatemycard.co.uk   everyday-everywhere-everybody.co.uk   everydayeverywhereeverybody.co.uk   goldcashplusinfo.co.uk   mycashplus.co.uk   mycashplusclearcard.co.uk   mycashplusgift.co.uk   mycashplusgiftcard.co.uk   mycashplusgold.co.uk  

Trademarks

Trademark applications by ADVANCED PAYMENT SOLUTIONS LIMITED

ADVANCED PAYMENT SOLUTIONS LIMITED is the Original Applicant for the trademark Credit Defence ™ (UK00003074537) through the UKIPO on the 2014-09-29
Trademark class: Insurance, financial affairs, monetary affairs, banking (including home banking), financial services (including prepaid card services and credit) provided by the internet, issuing of tokens of value in relation to bonus and loyalty schemes, provision of financial information.
Income
Government Income

Government spend with ADVANCED PAYMENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-12 GBP £308 SA PERSONAL ASSETS TEAM
London Borough of Barking and Dagenham Council 2016-12 GBP £5,000 HOME CARE - PRIVATE CONTRACTORS PAYMENT
Doncaster Council 2016-11 GBP £3,646 SA PERSONAL ASSETS TEAM
London Borough of Barking and Dagenham Council 2016-11 GBP £3,715 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-9 GBP £1,325 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-8 GBP £455 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-6 GBP £10,000 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-5 GBP £470 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Durham County Council 2016-4 GBP £4,119 Miscellaneous Expenses
London Borough of Barking and Dagenham Council 2016-2 GBP £5,000 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-1 GBP £450 HOME CARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2015-12 GBP £420 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-11 GBP £470 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-10 GBP £580 PHYSICAL SUPPORT
London Borough of Barking and Dagenham Council 2015-9 GBP £8,569 CHILD WITH DISABILITIES SOCIAL CARE SERVICE PROVISION
London Borough of Barking and Dagenham Council 2015-8 GBP £750 SENSORY SUPPORT
London Borough of Barking and Dagenham Council 2015-6 GBP £2,159 PRIVATE CONTRACTORS PAYMENT - OTHER
Trafford Council 2015-5 GBP £2,545 PROFESSIONAL FEES
Doncaster Council 2015-5 GBP £273 SA PERSONAL ASSETS TEAM
London Borough of Barking and Dagenham Council 2015-5 GBP £610 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Trafford Council 2015-4 GBP £750 PROFESSIONAL FEES
Doncaster Council 2015-3 GBP £275 SA PERSONAL ASSETS TEAM
Plymouth City Council 2015-3 GBP £2,033 Other Social Servs Block Contracts Volu
North Tyneside Council 2015-3 GBP £4,354 09.FINANCIAL SERVICES
Warrington Borough Council 2015-3 GBP £570 Direct Payments
Bury Council 2015-3 GBP £593 Children, Young People & Culture
Trafford Council 2015-3 GBP £902 PROFESSIONAL FEES
London Borough of Newham 2015-2 GBP £720 CONTRACT PAYMENTS - EXTERNAL >
Bury Council 2015-2 GBP £810 Communities & Wellbeing
Plymouth City Council 2015-2 GBP £1,883 Other Social Servs Block Contracts Volu
North Tyneside Council 2015-2 GBP £5,663
Trafford Council 2015-2 GBP £1,188 PROFESSIONAL FEES
Doncaster Council 2015-1 GBP £325 HEXTHORPE PRIMARY KITCHEN
Gateshead Council 2015-1 GBP £23,050 Licenses, Housing, Fees
London Borough of Newham 2015-1 GBP £466 CONTRACT PAYMENTS - EXTERNAL >
Plymouth City Council 2015-1 GBP £2,261 Other Social Servs Block Contracts Volu
Bury Council 2015-1 GBP £2,700 Communities & Wellbeing
North Tyneside Council 2015-1 GBP £3,038
Nottinghamshire County Council 2014-12 GBP £6,974
Bury Council 2014-12 GBP £670 Communities & Wellbeing
London Borough of Newham 2014-12 GBP £443 CONTRACT PAYMENTS - EXTERNAL >
North Tyneside Council 2014-12 GBP £745
Plymouth City Council 2014-12 GBP £1,928 Other Social Servs Block Contracts Volu
London Borough of Merton 2014-12 GBP £18,214 Bank and Giro Charges
Doncaster Council 2014-12 GBP £5,042 SA PERSONAL ASSETS TEAM
Trafford Council 2014-12 GBP £2,060 PROFESSIONAL FEES
Trafford Council 2014-11 GBP £425 PROFESSIONAL FEES
Warrington Borough Council 2014-11 GBP £510 Direct Payments
Bury Council 2014-11 GBP £870 Communities & Wellbeing
London Borough of Merton 2014-11 GBP £14,755 Stationery
London Borough of Newham 2014-11 GBP £507 CONTRACT PAYMENTS - EXTERNAL >
Plymouth City Council 2014-11 GBP £2,102 Other Social Servs Block Contracts Volu
Trafford Council 2014-10 GBP £674 PROFESSIONAL FEES
Bury Council 2014-10 GBP £1,650 Communities & Wellbeing
London Borough of Croydon 2014-10 GBP £6,820 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2014-10 GBP £5,998 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Doncaster Council 2014-10 GBP £337 SA PERSONAL ASSETS TEAM
Plymouth City Council 2014-10 GBP £2,063 Other Social Servs Block Contracts Volu
London Borough of Merton 2014-10 GBP £17,778 Bank and Giro Charges
Trafford Council 2014-9 GBP £3,191 PROFESSIONAL FEES
Plymouth City Council 2014-9 GBP £2,085 Other Social Servs Block Contracts Volu
Bury Council 2014-9 GBP £710 Communities & Wellbeing
London Borough of Merton 2014-9 GBP £18,671 Stationery
London Borough of Newham 2014-9 GBP £438 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Croydon 2014-9 GBP £5,644
East Sussex County Council 2014-9 GBP £8,000 General Services/Fees
Doncaster Council 2014-9 GBP £1,599 SA PERSONAL ASSETS TEAM
Warrington Borough Council 2014-8 GBP £519 Direct Payments
Doncaster Council 2014-8 GBP £13,581 BUSINESS AND IMPROVEMENT
London Borough of Newham 2014-8 GBP £426 CONTRACT PAYMENTS - EXTERNAL >
London Borough of Merton 2014-8 GBP £15,612 Bank and Giro Charges
Trafford Council 2014-8 GBP £552 PROFESSIONAL FEES
Plymouth City Council 2014-8 GBP £3,270
Bury Council 2014-8 GBP £2,350
London Borough of Croydon 2014-8 GBP £18,732 CLIENT EXPENSES - THIRD PARTY
London Borough of Merton 2014-7 GBP £26,951 Bank and Giro Charges
Bury Council 2014-7 GBP £2,080
Warrington Borough Council 2014-7 GBP £735 Direct Payments
Plymouth City Council 2014-7 GBP £3,745
Trafford Council 2014-6 GBP £598
London Borough of Merton 2014-6 GBP £25,027 Bank and Giro Charges
Doncaster Council 2014-6 GBP £271 SA PERSONAL ASSETS TEAM
Merton Council 2014-6 GBP £16,373
Plymouth City Council 2014-6 GBP £2,815
Bury Council 2014-6 GBP £2,540
London Borough of Barking and Dagenham Council 2014-5 GBP £2,999
Trafford Council 2014-5 GBP £543
Warrington Borough Council 2014-5 GBP £565 Direct Payments
Merton Council 2014-5 GBP £13,339
Bury Council 2014-5 GBP £8,940
London Borough of Merton 2014-5 GBP £13,339 Stationery
Croydon Council 2014-5 GBP £1,030
Plymouth City Council 2014-5 GBP £6,999
Trafford Council 2014-4 GBP £583
Merton Council 2014-4 GBP £27,121
Bury Council 2014-4 GBP £2,810
London Borough of Merton 2014-4 GBP £27,121 Stationery
Doncaster Council 2014-4 GBP £338 SA PERSONAL ASSETS TEAM
London Borough of Newham 2014-4 GBP £44,980
Croydon Council 2014-4 GBP £12,763
Doncaster Council 2014-3 GBP £304 SA PERSONAL ASSETS TEAM
Trafford Council 2014-3 GBP £546
Plymouth City Council 2014-3 GBP £3,324
Merton Council 2014-3 GBP £6,994
Bury Council 2014-3 GBP £580
London Borough of Merton 2014-3 GBP £6,994 Bank and Giro Charges
London Borough of Barking and Dagenham Council 2014-3 GBP £1,500
Croydon Council 2014-2 GBP £890
Warrington Borough Council 2014-2 GBP £560 Direct Payments
Trafford Council 2014-2 GBP £1,058
London Borough of Merton 2014-2 GBP £25,467 Bank and Giro Charges
Merton Council 2014-2 GBP £25,467
Bury Council 2014-2 GBP £930
Plymouth City Council 2014-2 GBP £2,995
Doncaster Council 2014-2 GBP £891 SA PERSONAL ASSETS TEAM
London Borough of Merton 2014-1 GBP £22,851 Bank and Giro Charges
Trafford Council 2014-1 GBP £667
Croydon Council 2014-1 GBP £889
Bury Council 2014-1 GBP £1,190
Merton Council 2014-1 GBP £22,851
Plymouth City Council 2014-1 GBP £6,429
East Sussex County Council 2013-12 GBP £5,500
Merton Council 2013-12 GBP £16,004
London Borough of Merton 2013-12 GBP £16,004 Stationery
Cumbria County Council 2013-12 GBP £2,999
London Borough of Barking and Dagenham Council 2013-12 GBP £1,500
Plymouth City Council 2013-12 GBP £2,831
Bury Council 2013-12 GBP £580
Croydon Council 2013-12 GBP £3,749
Merton Council 2013-11 GBP £21,999
Trafford Council 2013-11 GBP £587
London Borough of Merton 2013-11 GBP £21,999
Plymouth City Council 2013-11 GBP £2,893
Croydon Council 2013-11 GBP £721
Bury Council 2013-11 GBP £970
Bury Council 2013-10 GBP £2,260
Merton Council 2013-10 GBP £20,285
London Borough of Merton 2013-10 GBP £20,285
Trafford Council 2013-10 GBP £451
Plymouth City Council 2013-10 GBP £25,000
Plymouth City Council 2013-9 GBP £2,692
City of York Council 2013-9 GBP £900
Croydon Council 2013-9 GBP £4,499
Bury Council 2013-9 GBP £1,500
Trafford Council 2013-8 GBP £323
Doncaster Council 2013-8 GBP £11,777
Merton Council 2013-8 GBP £6,865
London Borough of Merton 2013-8 GBP £6,865 Stationery
Plymouth City Council 2013-8 GBP £1,044 Other Social Servs Block Contracts Volu
Cumbria County Council 2013-8 GBP £5,099
Plymouth City Council 2013-7 GBP £1,790
Merton Council 2013-7 GBP £1,005
London Borough of Merton 2013-7 GBP £1,005
Trafford Council 2013-7 GBP £1,355
Merton Council 2013-6 GBP £650
London Borough of Merton 2013-6 GBP £650
Croydon Council 2013-6 GBP £2,249
Trafford Council 2013-6 GBP £382
Merton Council 2013-5 GBP £905
London Borough of Merton 2013-5 GBP £905
London Borough of Barking and Dagenham Council 2013-5 GBP £1,750
Trafford Council 2013-5 GBP £235
Croydon Council 2013-5 GBP £10,497
City of York Council 2013-4 GBP £900
Merton Council 2013-4 GBP £1,500
Bury Council 2013-4 GBP £2,707
London Borough of Merton 2013-4 GBP £1,500
Trafford Council 2013-4 GBP £1,993
City of York Council 2013-3 GBP £9,100
Trafford Council 2013-3 GBP £1,500
Bury Council 2013-3 GBP £1,485 Children's Services
Stockport Metropolitan Council 2013-3 GBP £7,998
Bury Council 2013-2 GBP £820 Adult Care Services
Merton Council 2013-2 GBP £750
London Borough of Merton 2013-2 GBP £750 Stationery
Bury Council 2013-1 GBP £1,120 Adult Care Services
Plymouth City Council 2012-12 GBP £25,000
Bury Council 2012-12 GBP £1,218 Children's Services
Bury Council 2012-11 GBP £660 Adult Care Services
Bury Council 2012-10 GBP £7,194 Children's Services
London Borough of Merton 2012-9 GBP £1,500 Stationery
Bury Council 2012-8 GBP £5,815 Children's Services
Bury Council 2012-4 GBP £750 Children's Services
Plymouth City Council 2012-1 GBP £2,520
Warrington Borough Council 2012-1 GBP £13,000
Plymouth City Council 2011-10 GBP £12,500 Other Social Servs Block Contracts Volu
London Borough of Merton 2011-8 GBP £10,000
Doncaster Council 2009-11 GBP £439
Doncaster Council 2009-1 GBP £1,160
Doncaster Council 2004-9 GBP £338

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 ADVANCED PAYMENT SOLUTIONS 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 ADVANCED PAYMENT SOLUTIONS 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 ADVANCED PAYMENT SOLUTIONS 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.