Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12PAY LIMITED
Company Information for

12PAY LIMITED

RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, SL3 9JT,
Company Registration Number
06032081
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 12pay Ltd
12PAY LIMITED was founded on 2006-12-18 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". 12pay 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
12PAY LIMITED
 
Legal Registered Office
RIDING COURT HOUSE RIDING COURT ROAD
DATCHET
SLOUGH
SL3 9JT
Other companies in SE1
 
Filing Information
Company Number 06032081
Company ID Number 06032081
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2016
Account next due 26/04/2018
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 09:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12PAY 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 12PAY LIMITED
The following companies were found which have the same name as 12PAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
12PAYSAFE LIMITED 23 SOUTHDOWN DRIVE THURMASTON LEICESTER LEICESTERSHIRE LE4 8HS Dissolved Company formed on the 2012-12-10

Company Officers of 12PAY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2013-11-15 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-11-15 2014-01-28
DEANNE ROSLYN MCCLELLAND
Company Secretary 2006-12-18 2013-11-15
THOMAS CHARLES MCCLELLAND
Director 2006-12-18 2013-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 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
2018-06-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-03DS01APPLICATION FOR STRIKING-OFF
2018-01-26AA01PREVSHO FROM 30/04/2017 TO 29/04/2017
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060320810001
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA
2016-11-17AP01DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0118/12/15 FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-09-07RES01ALTER ARTICLES 18/08/2015
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060320810001
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0118/12/14 FULL LIST
2015-01-13AR0118/12/14 FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0118/12/13 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM ORCHARD COMBE BETHESDA STREET UPPER BASILDON READING RG8 8NU UNITED KINGDOM
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY DEANNE MCCLELLAND
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCLELLAND
2013-12-10AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2013-12-04AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-12-03AA01CURREXT FROM 31/03/2014 TO 30/04/2014
2013-07-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 FULL LIST
2012-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / DEANNE ROSLYN MCCLELLAND / 21/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES MCCLELLAND / 21/06/2012
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 21, BROOKLYN DRIVE READING BERKSHIRE RG4 8SR
2012-05-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-19AR0118/12/11 FULL LIST
2011-05-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0118/12/10 FULL LIST
2010-04-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-22AR0118/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES MCCLELLAND / 01/10/2009
2009-05-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-2288(2)AD 06/04/08 GBP SI 99@1=99 GBP IC 100/199
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-1788(2)RAD 18/11/06--------- £ SI 1@1=1 £ IC 1/2
2007-03-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 12PAY 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 12PAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 204,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 12PAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 433,341
Current Assets 2012-04-01 £ 522,279
Debtors 2012-04-01 £ 88,938
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 318,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12PAY LIMITED registering or being granted any patents
Domain Names

12PAY LIMITED owns 1 domain names.

12PAY.co.uk  

Trademarks
We have not found any records of 12PAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12PAY 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 (62012 - Business and domestic software development) as 12PAY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 12PAY 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 12PAY 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 12PAY 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.