Background WavePink WaveYellow Wave

BOTTOMLINE PAYMENT SERVICES LIMITED (03986072)

BOTTOMLINE PAYMENT SERVICES LIMITED (03986072) is an active UK company. incorporated on 4 May 2000. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BOTTOMLINE PAYMENT SERVICES LIMITED has been registered for 25 years. Current directors include AULD, Philip, CHAPMAN, Julian Ross, FANNON, Paul and 1 others.

Company Number
03986072
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
1600 Arlington Business Park Theale, Reading, RG7 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AULD, Philip, CHAPMAN, Julian Ross, FANNON, Paul, SWAIN, Colin Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTOMLINE PAYMENT SERVICES LIMITED

BOTTOMLINE PAYMENT SERVICES LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BOTTOMLINE PAYMENT SERVICES LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

03986072

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

FIRST CAPITAL CASHFLOW LIMITED
From: 20 December 2011To: 16 November 2018
FIRST CAPITAL CASHFLOW PLC
From: 1 February 2002To: 20 December 2011
FIRST CAPITAL FINANCIAL & COMMERCIAL SERVICES LTD
From: 13 September 2000To: 1 February 2002
FIRST CAPITAL (UK) LTD.
From: 4 May 2000To: 13 September 2000
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ United Kingdom
From: 5 April 2017To: 14 October 2022
16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ United Kingdom
From: 29 March 2017To: 5 April 2017
Suite S3 Sutton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW
From: 1 May 2012To: 29 March 2017
Suite 4 Weaver House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW
From: 15 December 2011To: 1 May 2012
C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT
From: 4 May 2000To: 15 December 2011
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Jul 13
Loan Secured
Aug 13
Capital Update
Dec 13
Director Left
Feb 15
Loan Cleared
Nov 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Sept 19
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

AULD, Philip

Active
Theale, ReadingRG7 4SA
Born September 1975
Director
Appointed 12 Sept 2022

CHAPMAN, Julian Ross

Active
Theale, ReadingRG7 4SA
Born August 1970
Director
Appointed 06 Jun 2024

FANNON, Paul

Active
Arlington Business Park, ThealeRG7 4SA
Born February 1968
Director
Appointed 17 May 2021

SWAIN, Colin Paul

Active
Theale, ReadingRG7 4SA
Born August 1979
Director
Appointed 12 Sept 2022

HUGHES-HUNT, Camilla Jane

Resigned
44 Evendons Lane, WokinghamRG41 4AG
Secretary
Appointed 24 Aug 2000
Resigned 15 Jan 2002

MARSDEN, David Andrew

Resigned
Chapplecroft Road, AxminsterEX13 7JR
Secretary
Appointed 15 Oct 2008
Resigned 11 Jul 2013

WOODALL, Jeanette Carol

Resigned
Evenwood Close, RuncornWA7 1LZ
Secretary
Appointed 11 Jul 2013
Resigned 21 Jul 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 04 May 2000
Resigned 07 Aug 2000

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 14 Oct 2008

BROADBENT, Conrad

Resigned
Evenwood Close, RuncornWA7 1LZ
Born March 1962
Director
Appointed 25 Feb 2004
Resigned 11 Oct 2018

DHARWAR, Paul

Resigned
Theale, ReadingRG7 4SA
Born March 1973
Director
Appointed 04 Oct 2017
Resigned 01 Feb 2023

GIBSON, Joanne Louise

Resigned
Evenwood Close, RuncornWA7 1LZ
Born October 1968
Director
Appointed 01 Sept 2008
Resigned 25 Aug 2020

HUGHES-HUNT, Camilla Jane

Resigned
44 Evendons Lane, WokinghamRG41 4AG
Born June 1959
Director
Appointed 24 Aug 2000
Resigned 18 Nov 2006

MARSDEN, David Andrew

Resigned
Oxenways, AxminsterEX13 7JR
Born July 1954
Director
Appointed 31 Jan 2002
Resigned 11 Jul 2013

MCGUIRE, John Charles

Resigned
Highfield, MereWA16 6QZ
Born July 1948
Director
Appointed 31 Jan 2002
Resigned 12 Oct 2006

MORRIN, Martin John

Resigned
1 Chaseley Drive, SandersteadCR2 0DN
Born August 1958
Director
Appointed 20 Aug 2000
Resigned 01 Jan 2015

NEWMAN, Jane Mary Ann

Resigned
Theale, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 06 Jun 2024

RUSHTON, Jon

Resigned
Chatham Street, ReadingRG1 7JX
Born May 1979
Director
Appointed 04 Oct 2017
Resigned 30 Nov 2022

SAVORY, Nigel Kevin

Resigned
Evenwood Close, RuncornWA7 1LZ
Born December 1966
Director
Appointed 04 Oct 2017
Resigned 25 Mar 2021

SHEER, Danielle

Resigned
PO BOX 640, Dover
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 30 Dec 2020

WOODALL, Jeanette Carol

Resigned
Evenwood Close, RuncornWA7 1LZ
Born September 1965
Director
Appointed 01 Jul 2005
Resigned 21 Jul 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 04 May 2000
Resigned 07 Aug 2000

Persons with significant control

1

Clifton Lane, RuncornWA7 3FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2023
CC04CC04
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Resolution
16 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2018
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
5 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Legacy
23 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Legacy
23 December 2013
CAP-SSCAP-SS
Resolution
23 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Memorandum Articles
18 September 2013
MEM/ARTSMEM/ARTS
Resolution
19 August 2013
RESOLUTIONSResolutions
Resolution
16 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
20 December 2011
CERT10CERT10
Re Registration Memorandum Articles
20 December 2011
MARMAR
Resolution
20 December 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 December 2011
RR02RR02
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Auditors Resignation Company
7 October 2011
AUDAUD
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
3 July 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
23 June 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
5 April 2003
225Change of Accounting Reference Date
Legacy
5 April 2003
225Change of Accounting Reference Date
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Miscellaneous
5 February 2002
MISCMISC
Certificate Change Of Name Re Registration Private To Public Limited Company
1 February 2002
CERT7CERT7
Resolution
1 February 2002
RESOLUTIONSResolutions
Auditors Report
1 February 2002
AUDRAUDR
Auditors Statement
1 February 2002
AUDSAUDS
Accounts Balance Sheet
1 February 2002
BSBS
Re Registration Memorandum Articles
1 February 2002
MARMAR
Legacy
1 February 2002
43(3)e43(3)e
Legacy
1 February 2002
43(3)43(3)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
123Notice of Increase in Nominal Capital
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
287Change of Registered Office
Incorporation Company
4 May 2000
NEWINCIncorporation