UKBizDB.co.uk

PAYSAFE PROCESSING LIMITED

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

This company is commonly known as Paysafe Processing Limited. The company was founded 28 years ago and was given the registration number 03202516. The firm's registered office is in LONDON. You can find them at Floor 27, Canada Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAYSAFE PROCESSING LIMITED
Company Number:03202516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Floor 27, Canada Square, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director07 December 2016Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director11 June 2015Active
Masters House, 107 Hammersmith Road, London, England, W14 0QH

Secretary31 January 2015Active
Kapsigeri Cottage, Lower Ballaclucas, Top Crosby Road, Isle Of Man, IM4 4HN

Secretary28 October 2005Active
11 London Road, Harston, CB2 5QQ

Secretary24 August 2000Active
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Secretary01 January 2009Active
13, Oxford Street, Douglas, Isle Of Man, Isle Of Man, IM1 3JD

Secretary09 August 2010Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Secretary22 May 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 May 1996Active
Floor 27, Canada Square, London, England, E14 5LQ

Director01 May 2018Active
Floor 27, Canada Square, London, England, E14 5LQ

Director06 August 2019Active
4 The Stables, Cottenham, Cambridge, CB4 8QT

Director01 October 2001Active
Floor 27, Canada Square, London, England, E14 5LQ

Director17 March 2014Active
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director25 February 2011Active
Poplars Farmhouse, Eathorpe, CV33 9DE

Director31 October 2006Active
Floor 27, Canada Square, London, England, E14 5LQ

Director22 May 2020Active
29, Kimberley Road, Cambridge, CB4 1HG

Director16 March 2010Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ

Director17 March 2016Active
127 Varsity Drive, Twickenham, TW1 1AJ

Director28 October 2005Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ

Director15 January 2013Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD

Director25 February 2011Active
Old Stable, Berk Farm, Peel Road, Kirk Michael, IM6 1AP

Director28 October 2005Active
12, Payn Close, Hemingford Grey, Huntingdon, England, PE28 9WL

Director31 October 2006Active
Ashdown House, Miles Lane, Cobham, England, KT11 2EA

Director02 March 2010Active
4, Home Close, Great Oakley, Corby, United Kingdom, NN18 8HP

Director04 September 2008Active
Floor 27, Canada Square, London, England, E14 5LQ

Director25 August 2016Active
11 London Road, Harston, CB2 5QQ

Director22 May 1996Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD

Director07 January 2013Active
Floor 27, Canada Square, London, England, E14 5LQ

Director22 May 2020Active
4, Mount Pleasant Road, Saffron Walden, United Kingdom, CB11 3EA

Director09 April 2008Active
Chesterford House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director24 August 2000Active
21 Church Close, Ashington, RH20 3DL

Director28 October 2005Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director17 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 May 1996Active

People with Significant Control

Paysafe Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Address

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

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-28Gazette

Gazette filings brought up to date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.