Background WavePink WaveYellow Wave

PAYMENTSHIELD LIMITED (02728936)

PAYMENTSHIELD LIMITED (02728936) is an active UK company. incorporated on 6 July 1992. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PAYMENTSHIELD LIMITED has been registered for 33 years.

Company Number
02728936
Status
active
Type
ltd
Incorporated
6 July 1992
Age
33 years
Address
Southport Business Park, Southport, PR8 4HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENTSHIELD LIMITED

PAYMENTSHIELD LIMITED is an active company incorporated on 6 July 1992 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PAYMENTSHIELD LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02728936

LTD Company

Age

33 Years

Incorporated 6 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Southport Business Park Wight Moss Way Southport, PR8 4HQ,

Previous Addresses

Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ
From: 6 July 1992To: 30 March 2021
Timeline

73 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Loan Secured
May 13
Director Left
Sept 13
Director Left
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Secured
Apr 15
Loan Cleared
Apr 15
Director Left
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Left
Mar 18
Loan Secured
Sept 18
Director Left
May 19
Director Joined
May 19
Owner Exit
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Sept 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
29 September 2022
MR05Certification of Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
28 April 2022
MAMA
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
10 July 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Auditors Resignation Company
19 November 2014
AUDAUD
Miscellaneous
5 November 2014
MISCMISC
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Move Registers To Sail Company
5 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
6 July 2012
MG01MG01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Legacy
25 February 2011
MG01MG01
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
353353
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
22 November 2006
AUDAUD
Legacy
17 November 2006
155(6)a155(6)a
Legacy
17 November 2006
155(6)b155(6)b
Legacy
17 November 2006
155(6)b155(6)b
Legacy
17 November 2006
155(6)a155(6)a
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
363aAnnual Return
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Legacy
21 September 2004
403aParticulars of Charge Subject to s859A
Resolution
15 September 2004
RESOLUTIONSResolutions
Auditors Resignation Company
26 August 2004
AUDAUD
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
155(6)b155(6)b
Legacy
24 August 2004
155(6)b155(6)b
Legacy
24 August 2004
155(6)b155(6)b
Legacy
24 August 2004
155(6)a155(6)a
Legacy
24 August 2004
155(6)a155(6)a
Legacy
24 August 2004
155(6)a155(6)a
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 March 2004
AAAnnual Accounts
Legacy
27 January 2004
288cChange of Particulars
Legacy
11 November 2003
288cChange of Particulars
Legacy
11 November 2003
288cChange of Particulars
Legacy
11 November 2003
288cChange of Particulars
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
288cChange of Particulars
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
288cChange of Particulars
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
3 September 1998
225Change of Accounting Reference Date
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288cChange of Particulars
Legacy
9 December 1997
288cChange of Particulars
Legacy
9 December 1997
88(2)R88(2)R
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
9 December 1997
123Notice of Increase in Nominal Capital
Legacy
11 November 1997
287Change of Registered Office
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
224224
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
15 October 1992
287Change of Registered Office
Legacy
16 July 1992
288288
Incorporation Company
6 July 1992
NEWINCIncorporation