Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PAY.UK LIMITED

2 THOMAS MORE SQUARE, LONDON, E1W 1YN,
Company Registration Number
10872449
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pay.uk Ltd
PAY.UK LIMITED was founded on 2017-07-18 and has its registered office in London. The organisation's status is listed as "Active". Pay.uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
PAY.UK LIMITED
 
Legal Registered Office
2 THOMAS MORE SQUARE
LONDON
E1W 1YN
 
Previous Names
NPSO LIMITED11/10/2018
Filing Information
Company Number 10872449
Company ID Number 10872449
Date formed 2017-07-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 15/08/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB317649482  
Last Datalog update: 2023-09-05 12:53:39
Primary Source:Companies House
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 PAY.UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES ANDERSON
Director 2018-04-12
CHRISTINE ASHTON
Director 2018-03-07
ANNA LOUISE BRADLEY
Director 2017-10-01
TIMOTHY HUGH FITZPATRICK
Director 2018-06-01
PAUL EDWARD HORLOCK
Director 2017-10-11
MATTHEW PAUL HUNT
Director 2018-04-23
MELANIE JANE JOHNSON
Director 2017-09-01
JEAN-YVES ROTTE-GEOFFROY
Director 2018-03-07
RUSSELL JOHN SAUNDERS
Director 2017-10-01
ROBERT IRVIN STANSBURY
Director 2017-10-01
PETER LEWIS WYMAN
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE CLEMENTS
Director 2017-10-01 2018-07-11
UK PAYMENTS ADMINISTRATION LIMITED
Company Secretary 2017-09-18 2018-06-21
KAREN JANE MILTON
Director 2017-07-18 2017-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES ANDERSON FINPIX LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
RICHARD CHARLES ANDERSON ANDERSONRISK LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANNA LOUISE BRADLEY AGE UK Director 2017-02-19 CURRENT 2009-02-20 Active
ANNA LOUISE BRADLEY RAIL SAFETY AND STANDARDS BOARD LIMITED Director 2014-12-08 CURRENT 2003-02-04 Active
ANNA LOUISE BRADLEY FRONT FOOT CONSULTANCY LIMITED Director 2006-08-17 CURRENT 2006-08-16 Active
PAUL EDWARD HORLOCK NATIONAL PAYMENT SYSTEM OPERATOR LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
JEAN-YVES ROTTE-GEOFFROY SQUARESOURCE LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
RUSSELL JOHN SAUNDERS S.W.I.F.T. (U.K.) LIMITED Director 2010-01-27 CURRENT 1976-03-18 Active
ROBERT IRVIN STANSBURY AMTRUST EUROPE LIMITED Director 2018-03-20 CURRENT 1975-10-14 Active
ROBERT IRVIN STANSBURY STATE STREET TRUSTEES LIMITED Director 2017-04-25 CURRENT 1994-10-24 Active
ROBERT IRVIN STANSBURY WAVERLEY HOPPA COMMUNITY TRANSPORT Director 2016-04-21 CURRENT 2003-12-09 Active
ROBERT IRVIN STANSBURY IRVIN & COMPANY LIMITED Director 1995-04-01 CURRENT 1988-04-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Appointment of Ms Carolyn Gibson as company secretary on 2024-01-01
2023-08-09DIRECTOR APPOINTED MR MICHAEL JOHN ELLIS
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUND MOUNTAIN
2023-01-05DIRECTOR APPOINTED MR AJAY VIY
2023-01-04DIRECTOR APPOINTED MS HELEN CROOKS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES CHRISTIAN ROTTE-GEOFFROY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES CHRISTIAN ROTTE-GEOFFROY
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL HUNT
2022-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-05-03DIRECTOR APPOINTED MR JOHN EDMUND MOUNTAIN
2022-05-03AP01DIRECTOR APPOINTED MR JOHN EDMUND MOUNTAIN
2022-01-18DIRECTOR APPOINTED MRS DIANE FABIENNE MARIE COTE
2022-01-18AP01DIRECTOR APPOINTED MRS DIANE FABIENNE MARIE COTE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES ANDERSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ASHTON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH FITZPATRICK
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES ANDERSON
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR DAVID FRANCIS PITT
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-26AP01DIRECTOR APPOINTED MR MARC JOHN NICHOLAS PETTICAN
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN SAUNDERS
2021-03-05AP01DIRECTOR APPOINTED MR LARS TRUNIN
2021-01-04AP01DIRECTOR APPOINTED MRS LESLEY JANE TITCOMB
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE OESTMANN
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD HORLOCK
2020-11-02AP01DIRECTOR APPOINTED MR MARK GERARD HOBAN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE JOHNSON
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28RES01ADOPT ARTICLES 28/09/20
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-08-13CH01Director's details changed for Mr Jean-Yves Rotte-Geoffroy on 2020-08-09
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-12-05CH01Director's details changed for Ms Nathalie Oestmann on 2018-12-05
2018-12-05AP01DIRECTOR APPOINTED MS NATHALIE OESTMANN
2018-11-06PSC08Notification of a person with significant control statement
2018-10-19PSC07CESSATION OF RICHARD CHARLES ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11RES15CHANGE OF COMPANY NAME 24/04/21
2018-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE CLEMENTS
2018-07-05TM02Termination of appointment of Uk Payments Administration Limited on 2018-06-21
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-01AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FITZPATRICK
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ASHTON
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES ANDERSON
2018-05-10PSC04Change of details for Mr Robert Irvin Stansbury as a person with significant control on 2018-05-02
2018-04-27AP01DIRECTOR APPOINTED MR MATTHEW PAUL HUNT
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES ANDERSON
2018-03-08AP01DIRECTOR APPOINTED MS CHRISTINE ASHTON
2018-03-08AP01DIRECTOR APPOINTED MR JEAN-YVES ROTTE-GEOFFROY
2017-12-22RES01ADOPT ARTICLES 13/12/2017
2017-12-22RES01ADOPT ARTICLES 13/12/2017
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IRVIN STANSBURY
2017-12-18PSC07CESSATION OF DAVID JAMES RIGNEY AS A PSC
2017-11-13AA01CURRSHO FROM 31/07/2018 TO 31/12/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE BRADLEY / 23/10/2017
2017-10-17AP01DIRECTOR APPOINTED MR PAUL EDWARD HORLOCK
2017-10-13AP01DIRECTOR APPOINTED MS REBECCA JANE CLEMENTS
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MILTON
2017-10-12AP01DIRECTOR APPOINTED MR RUSSELL JOHN SAUNDERS
2017-10-12PSC07CESSATION OF MELANIE JANE JOHNSON AS A PSC
2017-10-12PSC07CESSATION OF KAREN JANE MILTON AS A PSC
2017-10-12AP01DIRECTOR APPOINTED MS ANNA LOUISE BRADLEY
2017-10-12AP01DIRECTOR APPOINTED MR ROBERT IRVIN STANSBURY
2017-10-12AP01DIRECTOR APPOINTED MR PETER LEWIS WYMAN
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE JOHNSON
2017-09-19AP04CORPORATE SECRETARY APPOINTED UK PAYMENTS ADMINISTRATION LIMITED
2017-09-18AP01DIRECTOR APPOINTED MELANIE JANE JOHNSON
2017-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 PAY.UK 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 PAY.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAY.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PAY.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAY.UK LIMITED
Trademarks
We have not found any records of PAY.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAY.UK 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 (64209 - Activities of other holding companies n.e.c.) as PAY.UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAY.UK 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 PAY.UK 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 PAY.UK 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.