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

PAYS SERVICES LIMITED

FLOOR 27, 25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
05538876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pays Services Ltd
PAYS SERVICES LIMITED was founded on 2005-08-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pays Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAYS SERVICES LIMITED
 
Legal Registered Office
FLOOR 27
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in CB24
 
Previous Names
OPTIMAL PAYMENTS SERVICES LIMITED09/12/2015
OPTIMAL PAYMENTS LIMITED02/04/2012
NEOVIA FINANCIAL LIMITED07/03/2011
NX SYSTEMS UK LIMITED09/10/2009
Filing Information
Company Number 05538876
Company ID Number 05538876
Date formed 2005-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-12-05 06:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYS SERVICES 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 PAYS SERVICES LIMITED
The following companies were found which have the same name as PAYS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAYS SERVICES UK LIMITED 2 GRESHAM STREET 1ST FLOOR LONDON EC2V 7AD Active Company formed on the 2009-05-15

Company Officers of PAYS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES BROOKING
Director 2018-05-01
ELLIOTT MARK WISEMAN
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS PARSONS
Director 2016-04-12 2018-05-01
CAMELIA ION-BYRNE
Director 2013-11-14 2016-10-31
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2015-01-31 2015-04-24
ELAINE MARY SWAIN
Company Secretary 2010-08-09 2015-01-31
DANIEL HUW STARR
Director 2011-02-25 2013-11-14
ANDREW JOHN GILCHRIST
Director 2010-08-09 2013-05-21
MARK BRENDAN HEALY
Director 2010-03-16 2011-02-25
TRACY REEDER
Company Secretary 2009-01-01 2010-08-09
TRACY REEDER
Director 2009-06-01 2010-08-09
SCOTT ANTHONY MULLIGAN
Director 2008-09-04 2010-03-31
DAVID RONALD GAGIE
Director 2006-10-31 2009-05-31
RONALD DAVID MARTIN
Director 2005-09-30 2009-05-31
SAMANTHA JAYNE LEAHY
Company Secretary 2005-08-17 2008-12-31
ANDREW JAMES MATTHEWS
Director 2006-10-31 2008-09-04
GARETH HUW LEWIS
Director 2005-08-31 2006-10-31
PAUL ANDREW TEMPLEMAN
Director 2005-08-17 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES BROOKING SKRILL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2007-02-22 Liquidation
PAUL JAMES BROOKING MB ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-19 Active - Proposal to Strike off
PAUL JAMES BROOKING MB EMPLOYEE NOMINEES LIMITED Director 2018-05-01 CURRENT 2007-10-26 Liquidation
PAUL JAMES BROOKING SKRILL CAPITAL UK LIMITED Director 2018-05-01 CURRENT 2010-10-07 Liquidation
PAUL JAMES BROOKING SENTINEL MIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL BIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-09 Active - Proposal to Strike off
PAUL JAMES BROOKING PAYSAFE US HOLDCO LIMITED Director 2018-05-01 CURRENT 2017-12-15 Liquidation
PAUL JAMES BROOKING PAYSAFE HOLDINGS UK LIMITED Director 2018-05-01 CURRENT 1996-05-22 Active
PAUL JAMES BROOKING PAYSAFE PROCESSING LIMITED Director 2018-05-01 CURRENT 1996-05-22 Liquidation
PAUL JAMES BROOKING NETPRO LIMITED Director 2018-05-01 CURRENT 2006-01-13 Active - Proposal to Strike off
PAUL JAMES BROOKING ECOM ACCESS LIMITED Director 2018-05-01 CURRENT 2006-02-13 Liquidation
PAUL JAMES BROOKING DIGITAL PAYMENTS EUROPE LIMITED Director 2018-05-01 CURRENT 2014-07-15 Liquidation
PAUL JAMES BROOKING PREPAID SERVICES COMPANY LIMITED Director 2018-04-24 CURRENT 2006-03-30 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
PAUL JAMES BROOKING PAYS SERVICES UK LIMITED Director 2018-04-09 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
ELLIOTT MARK WISEMAN PAYSAFE FINANCIAL SERVICES LIMITED Director 2018-02-14 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP LIMITED Director 2017-12-20 CURRENT 2017-08-01 Active
ELLIOTT MARK WISEMAN PAYSAFE US HOLDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ELLIOTT MARK WISEMAN SMART VOUCHER LIMITED Director 2016-11-14 CURRENT 2001-04-19 Liquidation
ELLIOTT MARK WISEMAN INCOME ACCESS LIMITED Director 2016-08-31 CURRENT 2006-05-17 Liquidation
ELLIOTT MARK WISEMAN ECOM ACCESS LIMITED Director 2016-08-31 CURRENT 2006-02-13 Liquidation
ELLIOTT MARK WISEMAN RAPID TRANSFER LIMITED Director 2016-06-20 CURRENT 2009-02-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN PREPAID SERVICES COMPANY LIMITED Director 2015-10-12 CURRENT 2006-03-30 Active
ELLIOTT MARK WISEMAN SKRILL LIMITED Director 2015-10-05 CURRENT 2001-07-27 Active
ELLIOTT MARK WISEMAN LANE PROPERTIES LIMITED Director 2015-09-22 CURRENT 2000-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFECARD.COM WERTKARTEN GMBH Director 2015-08-26 CURRENT 2014-05-01 Active
ELLIOTT MARK WISEMAN SKRILL HOLDINGS LIMITED Director 2015-08-10 CURRENT 2007-02-22 Liquidation
ELLIOTT MARK WISEMAN MB ACQUISITIONS LIMITED Director 2015-08-10 CURRENT 2007-03-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN MB EMPLOYEE NOMINEES LIMITED Director 2015-08-10 CURRENT 2007-10-26 Liquidation
ELLIOTT MARK WISEMAN SKRILL CAPITAL UK LIMITED Director 2015-08-10 CURRENT 2010-10-07 Liquidation
ELLIOTT MARK WISEMAN SENTINEL MIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL HOLDCO 2 LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL BIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-09 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN DIGITAL PAYMENTS EUROPE LIMITED Director 2015-08-10 CURRENT 2014-07-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE PROCESSING LIMITED Director 2015-06-11 CURRENT 1996-05-22 Liquidation
ELLIOTT MARK WISEMAN PAYS SERVICES UK LIMITED Director 2014-08-01 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE HOLDINGS UK LIMITED Director 2013-05-21 CURRENT 1996-05-22 Active
ELLIOTT MARK WISEMAN NETPRO LIMITED Director 2013-05-21 CURRENT 2006-01-13 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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-06DS01Application to strike the company off the register
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2018-05-01AP01DIRECTOR APPOINTED MR PAUL JAMES BROOKING
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Compass House Vision Park Chivers Way Cambridge CB24 9BZ England
2018-01-18PSC05Change of details for Paysafe Group Plc as a person with significant control on 2017-12-20
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMELIA ION
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-08-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-08-21AD02Register inspection address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Level 27 25 Canada Square London England E14 5LQ
2016-08-19AD04Register(s) moved to registered office address Compass House Vision Park Chivers Way Cambridge England CB24 9BZ
2016-04-12AP01DIRECTOR APPOINTED MR JAMES THOMAS PARSONS
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Compass House Vision Park Chivers Way Cambridge CB24 9AD
2015-12-09RES15CHANGE OF NAME 07/12/2015
2015-12-09CERTNMCompany name changed optimal payments services LIMITED\certificate issued on 09/12/15
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Dr Camelia Ion-Byrne on 2014-09-11
2015-06-10AD03Registers moved to registered inspection location of Masters House 107 Hammersmith Road London W14 0QH
2015-06-10AD02SAIL ADDRESS CREATED
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2015-02-11AP03SECRETARY APPOINTED MR MATTHEW DAVID ALEXANDER JONES
2015-02-11TM02APPOINTMENT TERMINATED, SECRETARY ELAINE SWAIN
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0117/08/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT MARK WISEMAN / 08/11/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 3RD FLOOR MOUNT PLEASANT HOUSE MOUNT PLEASANT CAMBRIDGE CB3 0RN
2013-11-25AP01DIRECTOR APPOINTED DR CAMELIA ION-BYRNE
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STARR
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0117/08/13 FULL LIST
2013-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUW STARR / 25/04/2013
2013-05-26AP01DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN
2013-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILCHRIST
2012-08-20AR0117/08/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02RES15CHANGE OF NAME 02/04/2012
2012-04-02CERTNMCOMPANY NAME CHANGED OPTIMAL PAYMENTS LIMITED CERTIFICATE ISSUED ON 02/04/12
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0117/08/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR DANIEL HUW STARR
2011-03-07RES15CHANGE OF NAME 07/03/2011
2011-03-07CERTNMCOMPANY NAME CHANGED NEOVIA FINANCIAL LIMITED CERTIFICATE ISSUED ON 07/03/11
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEALY
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0117/08/10 FULL LIST
2010-08-10AP03SECRETARY APPOINTED MRS ELAINE MARY SWAIN
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY REEDER
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY TRACY REEDER
2010-08-10AP01DIRECTOR APPOINTED MR ANDREW JOHN GILCHRIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MULLIGAN
2010-03-22AP01DIRECTOR APPOINTED MR MARK BRENDAN HEALY
2009-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-09CERTNMCOMPANY NAME CHANGED NX SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 09/10/09
2009-10-09RES15CHANGE OF NAME 05/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID GAGIE
2009-06-23288aDIRECTOR APPOINTED MISS TRACY REEDER
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR RONALD MARTIN
2009-01-07288aSECRETARY APPOINTED MISS TRACY REEDER
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA LEAHY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288aDIRECTOR APPOINTED MR SCOTT ANTHONY MULLIGAN
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MATTHEWS
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN / 04/07/2008
2008-03-07225ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007
2007-11-07363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: FIRST POINT BUCKINGHAM GATE, GATWICK WEST SUSSEX RH6 0NT
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PAYS SERVICES 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 PAYS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAYS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PAYS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYS SERVICES LIMITED
Trademarks
We have not found any records of PAYS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYS SERVICES 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 (74990 - Non-trading company) as PAYS SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PAYS SERVICES 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 PAYS SERVICES 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 PAYS SERVICES 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.