Paypoint Network Limited
- Active
- Incorporated on 3 Oct 1994
Reg Address: No 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL
Previous Names:
Paypoint Services Limited - 2 Oct 1996
Cashstop Services Limited - 24 Nov 1994
Bistrade Limited - 3 Oct 1994
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Paypoint Network Limited" is a ltd and located in No 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL. Paypoint Network Limited is currently in active status and it was incorporated on 3 Oct 1994 (29 years 11 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Paypoint Network Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 22 Jan 2024 | - | Active |
2 | Rob Harding | Director | 14 Aug 2023 | British | Active |
3 | Brian Mclelland | Secretary | 28 Jan 2022 | - | Active |
4 | Alan Christopher Dale | Director | 1 Jul 2020 | British | Active |
5 | Nicholas Winston Braid Wiles | Director | 19 Dec 2019 | British | Active |
6 | Nicholas Winston Braid Wiles | Director | 19 Dec 2019 | British | Active |
7 | Sarah Carne | Secretary | 16 Dec 2019 | - | Active |
8 | Sarah Carne | Secretary | 16 Dec 2019 | - | Resigned 28 Jan 2022 |
9 | Patrick Vincent Headon | Director | 1 Apr 2019 | British | Resigned 19 Dec 2019 |
10 | Rachel Elizabeth Kentleton | Director | 10 Feb 2017 | British | Resigned 30 Jun 2020 |
11 | Rachel Elizabeth Kentleton | Director | 10 Feb 2017 | British | Resigned 30 Jun 2020 |
12 | Mark Harvey Ayrton Astbury | Director | 20 Oct 2004 | British | Resigned 23 Jan 2007 |
13 | George William Eric David Earle | Director | 20 Oct 2004 | British | Resigned 10 Feb 2017 |
14 | David John Morrison | Director | 25 Sep 2002 | British | Resigned 20 Oct 2004 |
15 | Kim Steele | Director | 26 Sep 2001 | British | Resigned 13 Sep 2004 |
16 | Mark Harvey Ayrton Astbury | Director | 28 Jul 2000 | British | Resigned 31 Aug 2004 |
17 | Mark Wiltshire | Director | 26 Jan 2000 | British | Resigned 2 May 2001 |
18 | Susan Catherine Court | Secretary | 4 Oct 1999 | British | Resigned 13 Dec 2019 |
19 | Stephen John Bott | Director | 12 Jul 1999 | British | Resigned 20 Jul 2004 |
20 | Shay Dinata Hanson | Secretary | 31 May 1999 | - | Resigned 24 Sep 1999 |
21 | Ian Alan Bull | Director | 22 Sep 1998 | British | Resigned 20 Jul 2004 |
22 | Ian Paul Mcdougall | Secretary | 22 Sep 1998 | - | Resigned 31 May 1999 |
23 | Ian Alan Bull | Director | 22 Sep 1998 | British | Resigned 20 Jul 2004 |
24 | Charles Arthur Paull | Director | 5 Aug 1998 | British | Resigned 22 Sep 1998 |
25 | David Collison | Director | 5 Aug 1998 | British | Resigned 21 Jun 1999 |
26 | David Baxter Newlands | Director | 22 Apr 1998 | British | Resigned 20 Oct 2004 |
27 | Dominic Clamor Von Trotha Taylor | Director | 21 Oct 1997 | British | Resigned 1 Apr 2019 |
28 | Neil Sugden | Director | 22 Apr 1997 | British | Resigned 22 Sep 1998 |
29 | Peter William Harley Saxton | Director | 18 Oct 1996 | British | Resigned 7 Jul 2001 |
30 | Robert John Loggie | Director | 25 Jun 1996 | British | Resigned 21 Jan 1998 |
31 | Timothy David Watkin Rees | Director | 16 Apr 1996 | British | Resigned 31 Mar 2018 |
32 | Brian Sellers | Director | 16 Apr 1996 | British | Resigned 30 Nov 1998 |
33 | Gerald Anthony Heard | Director | 9 Apr 1996 | British | Resigned 13 Mar 1998 |
34 | Maxwell Stuart Charles Russell Mchardy | Director | 9 Apr 1996 | British | Resigned 14 Jul 1997 |
35 | Andrew Richard Wood | Director | 4 Apr 1996 | British | Resigned 22 Apr 1997 |
36 | Robert Hurle Steeds | Secretary | 4 Apr 1996 | - | Resigned 22 Sep 1998 |
37 | William Patrick Murphy | Director | 4 Apr 1996 | Retired | Resigned 22 Sep 1998 |
38 | Martin Roger Richardson | Director | 4 Apr 1996 | British | Resigned 22 Sep 1998 |
39 | Robert William Ronald Farbrother | Director | 16 Nov 1994 | British | Resigned 3 Apr 1998 |
40 | Richard Horsnell | Director | 16 Nov 1994 | - | Resigned 17 Mar 1998 |
41 | Richard Horsnell | Secretary | 16 Nov 1994 | - | Resigned 4 Apr 1996 |
42 | Paul Edelstyn | Secretary | 8 Nov 1994 | - | Resigned 16 Nov 1994 |
43 | Paul Edelstyn | Director | 8 Nov 1994 | - | Resigned 16 Nov 1994 |
44 | Judith Victoria O'Keeffe | Director | 8 Nov 1994 | Irish | Resigned 16 Nov 1994 |
45 | NOROSE LIMITED | Nominee Director | 3 Oct 1994 | - | Resigned 8 Nov 1994 |
46 | NORTON ROSE LIMITED | Nominee Director | 3 Oct 1994 | - | Resigned 8 Nov 1994 |
47 | NORTON ROSE LIMITED | Nominee Secretary | 3 Oct 1994 | - | Resigned 8 Nov 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Paypoint Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Paypoint Network Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 19 Feb 2024 | Download PDF |
2 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 4 Oct 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 18 Oct 2022 | Download PDF 3 Pages |
6 | Officers - Change Person Director Company With Change Date | 12 Jan 2021 | Download PDF 2 Pages |
7 | Accounts - Full | 4 Nov 2020 | Download PDF 36 Pages |
8 | Confirmation Statement - No Updates | 14 Oct 2020 | Download PDF 3 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 6 Jan 2020 | Download PDF 2 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
14 | Officers - Appoint Person Secretary Company With Name Date | 16 Dec 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 3 Oct 2019 | Download PDF 3 Pages |
16 | Accounts - Full | 2 Oct 2019 | Download PDF 34 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 9 Oct 2018 | Download PDF 3 Pages |
20 | Accounts - Full | 11 Sep 2018 | Download PDF 41 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2018 | Download PDF 1 Pages |
22 | Accounts - Full | 7 Dec 2017 | Download PDF 33 Pages |
23 | Confirmation Statement - No Updates | 10 Oct 2017 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2017 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2017 | Download PDF 1 Pages |
26 | Accounts - Full | 28 Dec 2016 | Download PDF 31 Pages |
27 | Confirmation Statement - Updates | 5 Oct 2016 | Download PDF 5 Pages |
28 | Accounts - Full | 23 Nov 2015 | Download PDF 31 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2015 | Download PDF 4 Pages |
30 | Officers - Change Person Director Company With Change Date | 16 Jul 2015 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 16 Jul 2015 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 16 Jul 2015 | Download PDF 2 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 16 Jul 2015 | Download PDF 1 Pages |
34 | Accounts - Full | 29 Dec 2014 | Download PDF 30 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2014 | Download PDF 6 Pages |
36 | Mortgage - Satisfy Charge Full | 24 Jul 2014 | Download PDF 5 Pages |
37 | Accounts - Full | 23 Dec 2013 | Download PDF 27 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2013 | Download PDF 6 Pages |
39 | Accounts - Full | 28 Dec 2012 | Download PDF 25 Pages |
40 | Officers - Change Person Director Company With Change Date | 4 Oct 2012 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2012 | Download PDF 6 Pages |
42 | Accounts - Full | 19 Dec 2011 | Download PDF 25 Pages |
43 | Officers - Change Person Director Company With Change Date | 4 Oct 2011 | Download PDF 3 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2011 | Download PDF 6 Pages |
45 | Accounts - Full | 23 Dec 2010 | Download PDF 24 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Oct 2010 | Download PDF 6 Pages |
47 | Accounts - Full | 19 Oct 2009 | Download PDF 24 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2009 | Download PDF 5 Pages |
49 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
52 | Accounts - Full | 12 Jan 2009 | Download PDF 23 Pages |
53 | Annual Return - Legacy | 8 Oct 2008 | Download PDF 4 Pages |
54 | Accounts - Full | 11 Jan 2008 | Download PDF 22 Pages |
55 | Annual Return - Legacy | 19 Dec 2007 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 28 Oct 2007 | Download PDF 7 Pages |
57 | Accounts - Full | 3 Feb 2007 | Download PDF 23 Pages |
58 | Officers - Legacy | 1 Feb 2007 | Download PDF 1 Pages |
59 | Capital - Certificate Reduction Issued | 11 Dec 2006 | Download PDF 1 Pages |
60 | Capital - Legacy | 11 Dec 2006 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 22 Nov 2006 | Download PDF 8 Pages |
62 | Resolution | 22 Nov 2006 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 20 Oct 2006 | Download PDF 8 Pages |
64 | Annual Return - Legacy | 11 Nov 2005 | Download PDF 8 Pages |
65 | Accounts - Full | 19 Aug 2005 | Download PDF 18 Pages |
66 | Incorporation - Memorandum Articles | 10 Jan 2005 | Download PDF 7 Pages |
67 | Officers - Legacy | 18 Nov 2004 | Download PDF 1 Pages |
68 | Officers - Legacy | 10 Nov 2004 | Download PDF 2 Pages |
69 | Officers - Legacy | 10 Nov 2004 | Download PDF 1 Pages |
70 | Officers - Legacy | 10 Nov 2004 | Download PDF 2 Pages |
71 | Annual Return - Legacy | 4 Nov 2004 | Download PDF 9 Pages |
72 | Officers - Legacy | 17 Sep 2004 | Download PDF 1 Pages |
73 | Officers - Legacy | 14 Sep 2004 | Download PDF 1 Pages |
74 | Accounts - Full | 6 Aug 2004 | Download PDF 18 Pages |
75 | Officers - Legacy | 4 Aug 2004 | Download PDF 1 Pages |
76 | Officers - Legacy | 4 Aug 2004 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 28 Sep 2003 | Download PDF 10 Pages |
78 | Accounts - Full | 22 Jul 2003 | Download PDF 17 Pages |
79 | Officers - Legacy | 24 Oct 2002 | Download PDF 4 Pages |
80 | Annual Return - Legacy | 11 Oct 2002 | Download PDF 9 Pages |
81 | Accounts - Full | 11 Sep 2002 | Download PDF 19 Pages |
82 | Annual Return - Legacy | 1 Nov 2001 | Download PDF 8 Pages |
83 | Officers - Legacy | 30 Oct 2001 | Download PDF 2 Pages |
84 | Accounts - Full | 8 Oct 2001 | Download PDF 16 Pages |
85 | Officers - Legacy | 29 Aug 2001 | Download PDF 1 Pages |
86 | Officers - Legacy | 11 Jul 2001 | Download PDF 1 Pages |
87 | Accounts - Full | 8 Dec 2000 | Download PDF 15 Pages |
88 | Annual Return - Legacy | 27 Oct 2000 | Download PDF 8 Pages |
89 | Officers - Legacy | 23 Aug 2000 | Download PDF 2 Pages |
90 | Officers - Legacy | 7 Feb 2000 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 19 Oct 1999 | Download PDF 8 Pages |
92 | Officers - Legacy | 11 Oct 1999 | Download PDF 1 Pages |
93 | Officers - Legacy | 11 Oct 1999 | Download PDF 2 Pages |
94 | Accounts - Full | 20 Sep 1999 | Download PDF 17 Pages |
95 | Officers - Legacy | 5 Aug 1999 | Download PDF 1 Pages |
96 | Officers - Legacy | 2 Aug 1999 | Download PDF 1 Pages |
97 | Officers - Legacy | 28 Jul 1999 | Download PDF 2 Pages |
98 | Officers - Legacy | 20 Jun 1999 | Download PDF 2 Pages |
99 | Officers - Legacy | 9 Jun 1999 | Download PDF 2 Pages |
100 | Accounts - Full | 9 Nov 1998 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.