UKBizDB.co.uk

PAYMENT SOLUTIONS LTD

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

This company is commonly known as Payment Solutions Ltd. The company was founded 26 years ago and was given the registration number 03493808. The firm's registered office is in BAGSHOT. You can find them at One Windlesham Court, 51 Guildford Road, Bagshot, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PAYMENT SOLUTIONS LTD
Company Number:03493808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One Windlesham Court, 51 Guildford Road, Bagshot, Surrey, GU19 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director09 September 2021Active
One Windlesham Court, 51 Guildford Road, Bagshot, GU19 5NG

Secretary01 May 2006Active
75 Frimley Grove Gardens, Frimley, GU16 7JY

Secretary09 March 2001Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Secretary06 September 2016Active
Windridge Farm, Reading Road Mattingley, Hook, RG27 8JY

Secretary01 April 2001Active
The Watershed 94 Chertsey Road, Chobham, GU24 8PJ

Secretary16 January 1998Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary16 January 1998Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director09 September 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director09 September 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director09 September 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director01 May 2006Active
One Windlesham Court, 51 Guildford Road, Bagshot, GU19 5NG

Director14 December 2011Active
One Windlesham Court, 51 Guildford Road, Bagshot, England, GU19 5NG

Director15 September 2014Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 December 2011Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director04 August 2014Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director14 December 2011Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director16 January 1998Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director13 January 2016Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director19 January 2021Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director16 January 1998Active

People with Significant Control

Access Paysuite Ltd
Notified on:08 August 2022
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Access Uk Limited
Notified on:09 September 2021
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Jane Jones
Notified on:11 September 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terry Christopher Jones
Notified on:11 September 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Other

Legacy.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-05-18Accounts

Change account reference date company previous extended.

Download
2023-04-21Address

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

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-02Other

Legacy.

Download
2023-03-02Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Accounts

Change account reference date company previous shortened.

Download
2022-06-07Accounts

Change account reference date company current extended.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.