UKBizDB.co.uk

NETPAY SOLUTIONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Netpay Solutions Group Limited. The company was founded 11 years ago and was given the registration number 08270892. The firm's registered office is in SOUTHAMPTON. You can find them at Building 4, Royal London Park Flanders Road, Hedge End, Southampton, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:NETPAY SOLUTIONS GROUP LIMITED
Company Number:08270892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Building 4, Royal London Park Flanders Road, Hedge End, Southampton, England, SO30 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Janus House, Endeavour Drive, Basildon, England, SS14 3WF

Director17 October 2022Active
Janus House, Endeavour Drive, Basildon, England, SS14 3WF

Director19 May 2023Active
Building 4, Royal London Park, Flanders Road, Hedge End, Southampton, England, SO30 2LG

Director26 October 2012Active
Building 4, Royal London Park, Flanders Road, Hedge End, Southampton, England, SO30 2LG

Director26 October 2012Active
First Data Gmbh, 1 Marienbader Platz, Bad Homburg V. D. Hoehe, Germany, 61348

Director09 July 2020Active
Janus House, Endeavour Drive, Basildon, England, SS14 3WF

Director15 November 2021Active
Janus House, Endeavour Drive, Basildon, England, SS14 3WF

Director15 November 2021Active
First Data, Level 29, One Canada Square, Canary Wharf, London, England, E14 5AB

Director10 December 2018Active
Building 4, Royal London Park, Flanders Road, Hedge End, Southampton, England, SO30 2LG

Director10 December 2018Active
First Data, Level 29, One Canada Square, Canary Wharf, London, England, E14 5AB

Director10 December 2018Active

People with Significant Control

Fdr U.K. Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Legal Department, Janus House, Endeavour Drive, Basildon, England, SS14 3WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Churchill
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Building 4, Royal London Park, Flanders Road, Southampton, England, SO30 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicole Eugenie Churchill
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Building 4, Royal London Park, Flanders Road, Southampton, England, SO30 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John George Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Building 4, Royal London Park, Flanders Road, Southampton, England, SO30 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type group.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-05Address

Move registers to sail company with new address.

Download
2022-09-02Address

Change sail address company with new address.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type group.

Download
2021-12-08Capital

Capital name of class of shares.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.