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.