Paypoint Plc

  • Active
  • Incorporated on 15 Jun 1998

Reg Address: 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL

Previous Names:
Paypoint Limited - 4 Aug 1998
Leadhold Limited - 15 Jun 1998

Company Classifications:
82990 - Other business support service activities n.e.c.
62090 - Other information technology service activities


  • Summary The company with name "Paypoint Plc" is a plc and located in 1 The Boulevard, Shire Park, Welwyn Garden City AL7 1EL. Paypoint Plc is currently in active status and it was incorporated on 15 Jun 1998 (26 years 3 months 6 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Paypoint Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thi Nhuoc Lan Tu Director 15 Mar 2024 British Active
2 Rob Harding Director 7 Sep 2023 British Active
3 Guy Paul Cuthbert Parsons Director 23 Mar 2023 British Active
4 Brian Mclelland Secretary 16 Feb 2022 - Active
5 Alan Christopher Dale Director 20 Nov 2020 British Active
6 Alan Christopher Dale Director 20 Nov 2020 British Resigned
7 Sep 2023
7 Rosemary Jean Shapland Director 2 Oct 2020 British Active
8 Sarah Carne Secretary 13 Dec 2019 - Active
9 Sarah Carne Secretary 13 Dec 2019 - Resigned
16 Feb 2022
10 Ben Wishart Director 14 Nov 2019 British Active
11 Patrick Vincent Headon Director 1 Apr 2019 British Resigned
19 Dec 2019
12 Rakesh Sharma Director 12 May 2017 British Active
13 Rachel Elizabeth Kentleton Director 3 Jan 2017 British Resigned
30 Jun 2020
14 Rachel Elizabeth Kentleton Director 3 Jan 2017 British Resigned
30 Jun 2020
15 Giles Francis Bertram Kerr Director 20 Nov 2015 British Active
16 Gillian Carole Barr Director 1 Jun 2015 British Active
17 Gillian Carole Barr Director 1 Jun 2015 British Active
18 Neil Andrew Patrick Carson Director 23 Jul 2014 British Resigned
26 May 2017
19 Warren Gordon Tucker Director 5 Feb 2014 British Resigned
7 May 2015
20 Nicholas Winston Braid Wiles Director 22 Oct 2009 British Active
21 Nicholas Winston Braid Wiles Director 22 Oct 2009 British Active
22 Eric Edward Anstee Director 16 Sep 2008 British Resigned
22 Jul 2015
23 Stephen Paul Rowley Director 16 Sep 2008 British Resigned
4 Feb 2016
24 George William Eric David Earle Director 20 Sep 2004 British Resigned
31 Mar 2017
25 Roger Nicholas Brownlow Wood Director 9 Sep 2004 British Resigned
7 Jul 2010
26 Andrew Mackenzie Robb Director 18 Aug 2004 British Resigned
23 Jul 2014
27 Kenneth Joseph Minton Director 4 Aug 2004 British Resigned
9 Jul 2008
28 Kim Steele Director 26 Sep 2001 British Resigned
13 Sep 2004
29 Mark Harvey Ayrton Astbury Director 28 Jul 2000 British Resigned
31 Aug 2004
30 Mark Wiltshire Director 26 Jan 2000 British Resigned
2 May 2001
31 Susan Catherine Court Secretary 4 Oct 1999 British Resigned
13 Dec 2019
32 Stephen John Bott Director 12 Jul 1999 British Resigned
20 Jul 2004
33 Shay Dinata Hanson Secretary 31 May 1999 - Resigned
24 Sep 1999
34 Mark Richard Wilson Director 27 Apr 1999 United Kingdom Resigned
16 Aug 2004
35 David John Morrison Director 12 Jan 1999 British Resigned
26 Jul 2017
36 David John Morrison Director 12 Jan 1999 British Resigned
26 Jul 2017
37 Timothy David Watkin Rees Director 22 Sep 1998 British Resigned
31 Mar 2018
38 Ian Alan Bull Director 22 Sep 1998 British Resigned
20 Jul 2004
39 Ian Alan Bull Director 22 Sep 1998 British Resigned
20 Jul 2004
40 Peter William Harley Saxton Director 22 Sep 1998 British Resigned
7 Jul 2001
41 Dominic Clamor Von Trotha Taylor Director 4 Aug 1998 British Resigned
1 Apr 2019
42 William Patrick Murphy Director 4 Aug 1998 Retired Resigned
6 Aug 2004
43 David Baxter Newlands Director 4 Aug 1998 British Resigned
23 Jul 2014
44 Charles Arthur Paull Director 4 Aug 1998 British Resigned
20 Oct 1998
45 David Collison Director 4 Aug 1998 British Resigned
21 Jun 1999
46 Ian Paul Mcdougall Secretary 4 Aug 1998 - Resigned
31 May 1999
47 Claire Elizabeth Sykes Director 15 Jul 1998 British Resigned
4 Aug 1998
48 Amanda Elizabeth Clifford Director 15 Jul 1998 - Resigned
4 Aug 1998
49 Amanda Elizabeth Clifford Secretary 15 Jul 1998 - Resigned
4 Aug 1998
50 NORTON ROSE LIMITED Nominee Secretary 15 Jun 1998 - Resigned
15 Jul 1998
51 NORTON ROSE LIMITED Nominee Director 15 Jun 1998 - Resigned
15 Jul 1998
52 NOROSE LIMITED Nominee Director 15 Jun 1998 - Resigned
15 Jul 1998


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
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Paypoint Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 21 Jun 2024 Download PDF
2 Capital - Allotment Shares 18 Jun 2024 Download PDF
3 Capital - Allotment Shares 28 May 2024 Download PDF
4 Capital - Allotment Shares 4 Apr 2024 Download PDF
5 Capital - Allotment Shares 3 Apr 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 15 Mar 2024 Download PDF
7 Capital - Allotment Shares 20 Feb 2024 Download PDF
8 Capital - Allotment Shares 19 Feb 2024 Download PDF
9 Capital - Allotment Shares 22 Sep 2023 Download PDF
10 Resolution 19 Sep 2023 Download PDF
11 Accounts - Group 19 Sep 2023 Download PDF
12 Capital - Allotment Shares 18 Sep 2023 Download PDF
13 Officers - Termination Director Company With Name Termination Date 11 Sep 2023 Download PDF
14 Officers - Appoint Person Director Company With Name Date 11 Sep 2023 Download PDF
15 Capital - Allotment Shares 23 Aug 2023 Download PDF
16 Capital - Allotment Shares 2 Aug 2023 Download PDF
17 Capital - Allotment Shares 26 Jun 2023 Download PDF
18 Confirmation Statement - No Updates 21 Jun 2023 Download PDF
19 Capital - Allotment Shares 14 Jun 2023 Download PDF
20 Capital - Allotment Shares 24 May 2023 Download PDF
21 Capital - Allotment Shares 26 Apr 2023 Download PDF
22 Capital - Second Filing Allotment Shares 7 Feb 2023 Download PDF
23 Capital - Allotment Shares 27 Jan 2023 Download PDF
24 Address - Change Sail Company With Old New 2 Dec 2022 Download PDF
1 Pages
25 Capital - Allotment Shares 31 Oct 2022 Download PDF
3 Pages
26 Resolution 5 Oct 2022 Download PDF
27 Capital - Allotment Shares 5 Sep 2022 Download PDF
28 Accounts - Group 27 Jul 2022 Download PDF
29 Capital - Allotment Shares 7 Jul 2022 Download PDF
30 Capital - Allotment Shares 28 Jun 2022 Download PDF
31 Confirmation Statement - Updates 22 Jun 2022 Download PDF
32 Capital - Allotment Shares 3 Aug 2021 Download PDF
33 Officers - Change Person Director Company With Change Date 2 Jul 2021 Download PDF
34 Capital - Allotment Shares 29 Jun 2021 Download PDF
35 Confirmation Statement - Updates 18 Jun 2021 Download PDF
36 Capital - Allotment Shares 17 Jun 2021 Download PDF
37 Capital - Allotment Shares 1 Jun 2021 Download PDF
38 Capital - Allotment Shares 1 Apr 2021 Download PDF
39 Capital - Allotment Shares 24 Feb 2021 Download PDF
3 Pages
40 Capital - Allotment Shares 27 Jan 2021 Download PDF
3 Pages
41 Officers - Change Person Director Company With Change Date 11 Jan 2021 Download PDF
2 Pages
42 Capital - Allotment Shares 30 Dec 2020 Download PDF
3 Pages
43 Accounts - Interim 3 Dec 2020 Download PDF
8 Pages
44 Capital - Allotment Shares 1 Dec 2020 Download PDF
3 Pages
45 Capital - Allotment Shares 25 Nov 2020 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name Date 20 Nov 2020 Download PDF
2 Pages
47 Accounts - Group 30 Oct 2020 Download PDF
131 Pages
48 Capital - Allotment Shares 26 Oct 2020 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name Date 6 Oct 2020 Download PDF
2 Pages
50 Capital - Allotment Shares 24 Sep 2020 Download PDF
3 Pages
51 Resolution 2 Sep 2020 Download PDF
4 Pages
52 Capital - Allotment Shares 2 Sep 2020 Download PDF
3 Pages
53 Capital - Allotment Shares 11 Aug 2020 Download PDF
3 Pages
54 Address - Move Registers To Sail Company With New 4 Aug 2020 Download PDF
1 Pages
55 Address - Change Sail Company With New 4 Aug 2020 Download PDF
1 Pages
56 Address - Change Sail Company With Old New 4 Aug 2020 Download PDF
1 Pages
57 Capital - Allotment Shares 23 Jul 2020 Download PDF
3 Pages
58 Officers - Termination Director Company With Name Termination Date 30 Jun 2020 Download PDF
1 Pages
59 Confirmation Statement - Updates 23 Jun 2020 Download PDF
4 Pages
60 Capital - Allotment Shares 5 Jun 2020 Download PDF
3 Pages
61 Capital - Allotment Shares 5 Jun 2020 Download PDF
3 Pages
62 Capital - Allotment Shares 5 Jun 2020 Download PDF
3 Pages
63 Capital - Allotment Shares 5 Jun 2020 Download PDF
3 Pages
64 Capital - Allotment Shares 5 Jun 2020 Download PDF
3 Pages
65 Officers - Second Filing Of Secretary Appointment With Name 12 Feb 2020 Download PDF
6 Pages
66 Capital - Allotment Shares 6 Jan 2020 Download PDF
3 Pages
67 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
68 Officers - Appoint Person Secretary Company With Name Date 16 Dec 2019 Download PDF
3 Pages
69 Officers - Termination Secretary Company With Name Termination Date 16 Dec 2019 Download PDF
1 Pages
70 Accounts - Interim 5 Dec 2019 Download PDF
8 Pages
71 Officers - Appoint Person Director Company With Name Date 20 Nov 2019 Download PDF
2 Pages
72 Capital - Allotment Shares 28 Oct 2019 Download PDF
3 Pages
73 Capital - Allotment Shares 18 Oct 2019 Download PDF
3 Pages
74 Accounts - Group 23 Sep 2019 Download PDF
131 Pages
75 Capital - Allotment Shares 29 Aug 2019 Download PDF
3 Pages
76 Resolution 19 Aug 2019 Download PDF
2 Pages
77 Capital - Allotment Shares 11 Jul 2019 Download PDF
3 Pages
78 Confirmation Statement - Updates 20 Jun 2019 Download PDF
4 Pages
79 Capital - Allotment Shares 20 Jun 2019 Download PDF
3 Pages
80 Capital - Allotment Shares 5 Jun 2019 Download PDF
3 Pages
81 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name Date 9 Apr 2019 Download PDF
2 Pages
83 Capital - Allotment Shares 28 Feb 2019 Download PDF
3 Pages
84 Capital - Allotment Shares 29 Jan 2019 Download PDF
3 Pages
85 Capital - Allotment Shares 2 Jan 2019 Download PDF
3 Pages
86 Capital - Allotment Shares 27 Nov 2018 Download PDF
3 Pages
87 Capital - Allotment Shares 23 Oct 2018 Download PDF
3 Pages
88 Capital - Allotment Shares 26 Sep 2018 Download PDF
3 Pages
89 Accounts - Group 12 Sep 2018 Download PDF
114 Pages
90 Capital - Allotment Shares 23 Aug 2018 Download PDF
3 Pages
91 Capital - Allotment Shares 23 Aug 2018 Download PDF
3 Pages
92 Resolution 10 Aug 2018 Download PDF
2 Pages
93 Confirmation Statement - Updates 26 Jun 2018 Download PDF
4 Pages
94 Capital - Allotment Shares 26 Jun 2018 Download PDF
3 Pages
95 Capital - Allotment Shares 4 Jun 2018 Download PDF
3 Pages
96 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
97 Capital - Allotment Shares 3 Apr 2018 Download PDF
3 Pages
98 Capital - Allotment Shares 27 Feb 2018 Download PDF
3 Pages
99 Capital - Allotment Shares 23 Jan 2018 Download PDF
3 Pages
100 Capital - Allotment Shares 23 Nov 2017 Download PDF
3 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.

# Name Status
1 Holmes Noble Interim Limited
Mutual People: Rakesh Sharma
Active
2 Holmes Noble Consulting Limited
Mutual People: Rakesh Sharma
Active
3 Holmes Noble Limited
Mutual People: Rakesh Sharma
Active
4 Artemis Solutions Group Limited
Mutual People: Rakesh Sharma
Active
5 Sidney Stringer Multi Academy Trust
Mutual People: Rakesh Sharma
Active
6 Sharma Capital Partners Ltd
Mutual People: Rakesh Sharma
Active
7 Corvid Protect Holdings Limited
Mutual People: Rakesh Sharma
Active
8 Corvid Holdings Limited
Mutual People: Rakesh Sharma
Active
9 Paygate Payment Solutions Limited
Mutual People: Rakesh Sharma
converted-closed
10 Kromek Group Plc
Mutual People: Rakesh Sharma
Active
11 Ew Simulation Technology Limited
Mutual People: Rakesh Sharma
Active - Proposal To Strike Off
12 Ultra Electronics Limited
Mutual People: Rakesh Sharma
Active
13 Ultra Electronics Swiss Holdings Company Limited
Mutual People: Rakesh Sharma
Active
14 Df Group Limited
Mutual People: Rakesh Sharma
Active
15 Ultra Electronics Aep Technology Limited
Mutual People: Rakesh Sharma
Active
16 Ultra Electronics Holdings Limited
Mutual People: Rakesh Sharma
Active
17 Giga Communications Limited
Mutual People: Rakesh Sharma
Active
18 Aardvark Electronic Components Limited
Mutual People: Rakesh Sharma
dissolved
19 Lifesight Limited
Mutual People: Gillian Carole Barr
Active
20 Mccarthy & Stone Limited
Mutual People: Gillian Carole Barr
Active
21 104206 Limited
Mutual People: Gillian Carole Barr
Liquidation
22 N Brown Group Plc
Mutual People: Gillian Carole Barr
Active
23 Tcct Holdings Uk Limited
Mutual People: Gillian Carole Barr
Liquidation
24 Wincanton Plc
Mutual People: Gillian Carole Barr
Active
25 Morgan Sindall Group Plc
Mutual People: Gillian Carole Barr
Active
26 Handepay Ltd.
Mutual People: Alan Christopher Dale
Active
27 Paypoint Retail Solutions Limited
Mutual People: Alan Christopher Dale
Active
28 Paypoint Trust Managers Limited
Mutual People: Alan Christopher Dale
Active
29 Paypoint Collections Limited
Mutual People: Alan Christopher Dale
Active
30 Paypoint Network Limited
Mutual People: Alan Christopher Dale
Active
31 Paypoint Payment Services Limited
Mutual People: Alan Christopher Dale
Active
32 I-Movo Holdings Limited
Mutual People: Alan Christopher Dale
Active
33 I-Movo Limited
Mutual People: Alan Christopher Dale
Active
34 Merchant Rentals Limited
Mutual People: Alan Christopher Dale
Active
35 Pacific Life Re Limited
Mutual People: Alan Christopher Dale
Active
36 Sadale Limited
Mutual People: Alan Christopher Dale
Active
37 Hadleigh Interiors Limited
Mutual People: Alan Christopher Dale
Active
38 Hpa Commercial Limited
Mutual People: Nicholas Winston Braid Wiles
Active
39 Zdenka Invest Limited
Mutual People: Nicholas Winston Braid Wiles
dissolved
40 Misanek Renhold Limited
Mutual People: Nicholas Winston Braid Wiles
dissolved
41 Zdenka Renhold Limited
Mutual People: Nicholas Winston Braid Wiles
dissolved