About

Registered Number: 03493808
Date of Incorporation: 16/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: One Windlesham Court, 51 Guildford Road, Bagshot, Surrey, GU19 5NG

 

Payment Solutions Ltd was founded on 16 January 1998 and has its registered office in Bagshot, Surrey, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Malcolm Keith 14 December 2011 - 1
JONES, Paula Downey 04 August 2014 - 1
JONES, Sara Jane 14 December 2011 - 1
SCRUBY, Gavin John 13 January 2016 - 1
HARGRAVE, Jonathan Mark, Dr 15 September 2014 13 November 2015 1
Secretary Name Appointed Resigned Total Appointments
JONES, Paula Downey 06 September 2016 - 1
DANIEL, Rhys 01 May 2006 06 September 2016 1
DANIEL, Rhys 09 March 2001 01 April 2001 1
JONES, Sara Jane 01 April 2001 01 May 2006 1
JONES, Sara Jane 16 January 1998 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 10 September 2019
RP04SH01 - N/A 03 June 2019
PSC04 - N/A 07 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 13 September 2017
SH01 - Return of Allotment of shares 20 June 2017
SH19 - Statement of capital 20 June 2017
RESOLUTIONS - N/A 06 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2017
CAP-SS - N/A 06 June 2017
RESOLUTIONS - N/A 27 October 2016
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AP03 - Appointment of secretary 06 September 2016
AA - Annual Accounts 31 August 2016
AUD - Auditor's letter of resignation 21 June 2016
AR01 - Annual Return 09 March 2016
SH01 - Return of Allotment of shares 03 March 2016
RP04 - N/A 02 March 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 16 September 2014
CH01 - Change of particulars for director 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 22 October 2013
RESOLUTIONS - N/A 15 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2013
MEM/ARTS - N/A 15 October 2013
SH01 - Return of Allotment of shares 02 October 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AA - Annual Accounts 29 October 2012
RP04 - N/A 24 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
RP04 - N/A 26 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2012
RESOLUTIONS - N/A 26 April 2012
SH01 - Return of Allotment of shares 26 April 2012
SH01 - Return of Allotment of shares 24 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 24 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2012
RESOLUTIONS - N/A 24 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 07 September 2010
SH08 - Notice of name or other designation of class of shares 04 August 2010
RESOLUTIONS - N/A 14 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 23 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
AA - Annual Accounts 05 December 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 03 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 25 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 11 February 2002
363s - Annual Return 14 January 2002
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
CERTNM - Change of name certificate 14 March 2001
CERTNM - Change of name certificate 29 August 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 08 March 2000
363s - Annual Return 02 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
225 - Change of Accounting Reference Date 19 November 1998
CERTNM - Change of name certificate 13 November 1998
CERTNM - Change of name certificate 26 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.