Paypoint Retail Solutions Limited

  • Active
  • Incorporated on 3 Jul 2002

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

Previous Names:
Borell Limited - 3 Sep 2002
Borell Limited - 3 Jul 2002

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


  • Summary The company with name "Paypoint Retail Solutions Limited" is a ltd and located in 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire AL7 1EL. Paypoint Retail Solutions Limited is currently in active status and it was incorporated on 3 Jul 2002 (22 years 2 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 Retail Solutions 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 2 Feb 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 George William Eric David Earle Director 20 Oct 2004 British Resigned
10 Feb 2017
13 Ian Alan Bull Director 25 Sep 2002 British Resigned
20 Jul 2004
14 David John Morrison Director 25 Sep 2002 British Resigned
20 Oct 2004
15 David Baxter Newlands Director 25 Sep 2002 British Resigned
20 Oct 2004
16 Dominic Clamor Von Trotha Taylor Director 25 Sep 2002 British Resigned
1 Apr 2019
17 Stephen John Bott Director 25 Sep 2002 British Resigned
20 Jul 2004
18 Ian Alan Bull Director 25 Sep 2002 British Resigned
20 Jul 2004
19 Mark Harvey Ayrton Astbury Director 25 Sep 2002 British Resigned
23 Jan 2007
20 Susan Catherine Court Secretary 31 Jul 2002 British Resigned
13 Dec 2019
21 Timothy David Watkin Rees Director 31 Jul 2002 British Resigned
31 Mar 2018
22 Kim Steele Director 31 Jul 2002 British Resigned
13 Sep 2004
23 Margaret Michelle Davies Nominee Secretary 3 Jul 2002 - Resigned
31 Jul 2002
24 Pamela Pike Nominee Director 3 Jul 2002 British Resigned
31 Jul 2002


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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Paypoint Retail Solutions 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 6 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 14 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 6 Jul 2023 Download PDF
5 Confirmation Statement - No Updates 6 Jul 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 6 Jul 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 11 Jan 2021 Download PDF
2 Pages
8 Accounts - Full 4 Nov 2020 Download PDF
31 Pages
9 Confirmation Statement - No Updates 3 Jul 2020 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 1 Jul 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 1 Jul 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 6 Jan 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 6 Jan 2020 Download PDF
2 Pages
14 Officers - Termination Secretary Company With Name Termination Date 16 Dec 2019 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 16 Dec 2019 Download PDF
2 Pages
16 Accounts - Full 2 Oct 2019 Download PDF
29 Pages
17 Confirmation Statement - No Updates 4 Jul 2019 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Apr 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
20 Accounts - Full 11 Sep 2018 Download PDF
32 Pages
21 Confirmation Statement - No Updates 3 Jul 2018 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
23 Accounts - Full 6 Dec 2017 Download PDF
27 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jul 2017 Download PDF
2 Pages
25 Confirmation Statement - No Updates 4 Jul 2017 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Feb 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Feb 2017 Download PDF
2 Pages
28 Accounts - Full 28 Dec 2016 Download PDF
28 Pages
29 Confirmation Statement - Updates 5 Jul 2016 Download PDF
5 Pages
30 Accounts - Full 19 Dec 2015 Download PDF
28 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 Director Company With Change Date 16 Jul 2015 Download PDF
2 Pages
34 Officers - Change Person Secretary Company With Change Date 16 Jul 2015 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2015 Download PDF
6 Pages
36 Accounts - Full 29 Dec 2014 Download PDF
24 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2014 Download PDF
6 Pages
38 Accounts - Full 23 Dec 2013 Download PDF
24 Pages
39 Officers - Change Person Director Company With Change Date 10 Jul 2013 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2013 Download PDF
6 Pages
41 Accounts - Full 31 Dec 2012 Download PDF
23 Pages
42 Officers - Change Person Director Company With Change Date 5 Jul 2012 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
6 Pages
44 Accounts - Full 19 Dec 2011 Download PDF
23 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2011 Download PDF
6 Pages
46 Officers - Change Person Director Company With Change Date 8 Jul 2011 Download PDF
2 Pages
47 Accounts - Full 23 Dec 2010 Download PDF
22 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2010 Download PDF
5 Pages
49 Accounts - Full 19 Oct 2009 Download PDF
21 Pages
50 Annual Return - Legacy 9 Jul 2009 Download PDF
4 Pages
51 Accounts - Full 12 Jan 2009 Download PDF
21 Pages
52 Annual Return - Legacy 3 Jul 2008 Download PDF
4 Pages
53 Accounts - Full 11 Jan 2008 Download PDF
21 Pages
54 Annual Return - Legacy 23 Jul 2007 Download PDF
7 Pages
55 Accounts - Full 3 Feb 2007 Download PDF
21 Pages
56 Officers - Legacy 1 Feb 2007 Download PDF
1 Pages
57 Annual Return - Legacy 4 Sep 2006 Download PDF
8 Pages
58 Accounts - Full 19 Aug 2005 Download PDF
14 Pages
59 Annual Return - Legacy 15 Jul 2005 Download PDF
8 Pages
60 Incorporation - Memorandum Articles 10 Jan 2005 Download PDF
7 Pages
61 Officers - Legacy 10 Nov 2004 Download PDF
1 Pages
62 Officers - Legacy 10 Nov 2004 Download PDF
1 Pages
63 Officers - Legacy 10 Nov 2004 Download PDF
2 Pages
64 Officers - Legacy 17 Sep 2004 Download PDF
1 Pages
65 Annual Return - Legacy 9 Aug 2004 Download PDF
10 Pages
66 Accounts - Full 6 Aug 2004 Download PDF
14 Pages
67 Officers - Legacy 4 Aug 2004 Download PDF
1 Pages
68 Officers - Legacy 4 Aug 2004 Download PDF
1 Pages
69 Accounts - Full 22 Jul 2003 Download PDF
12 Pages
70 Annual Return - Legacy 16 Jul 2003 Download PDF
10 Pages
71 Accounts - Legacy 25 Jun 2003 Download PDF
1 Pages
72 Officers - Legacy 21 Nov 2002 Download PDF
3 Pages
73 Officers - Legacy 21 Nov 2002 Download PDF
2 Pages
74 Officers - Legacy 21 Nov 2002 Download PDF
4 Pages
75 Officers - Legacy 21 Nov 2002 Download PDF
5 Pages
76 Officers - Legacy 21 Nov 2002 Download PDF
2 Pages
77 Officers - Legacy 21 Nov 2002 Download PDF
2 Pages
78 Change Of Name - Certificate Company 3 Sep 2002 Download PDF
2 Pages
79 Officers - Legacy 10 Aug 2002 Download PDF
2 Pages
80 Officers - Legacy 10 Aug 2002 Download PDF
2 Pages
81 Address - Legacy 10 Aug 2002 Download PDF
1 Pages
82 Officers - Legacy 10 Aug 2002 Download PDF
2 Pages
83 Officers - Legacy 6 Aug 2002 Download PDF
1 Pages
84 Officers - Legacy 6 Aug 2002 Download PDF
1 Pages
85 Incorporation - Company 3 Jul 2002 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.