Background WavePink WaveYellow Wave

PAYPOINT RETAIL SOLUTIONS LIMITED (04476269)

PAYPOINT RETAIL SOLUTIONS LIMITED (04476269) is an active UK company. incorporated on 3 July 2002. with registered office in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAYPOINT RETAIL SOLUTIONS LIMITED has been registered for 23 years. Current directors include HARDING, David Robert, WILES, Nicholas Winston Braid.

Company Number
04476269
Status
active
Type
ltd
Incorporated
3 July 2002
Age
23 years
Address
1 The Boulevard Shire Park, Hertfordshire, AL7 1EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, David Robert, WILES, Nicholas Winston Braid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPOINT RETAIL SOLUTIONS LIMITED

PAYPOINT RETAIL SOLUTIONS LIMITED is an active company incorporated on 3 July 2002 with the registered office located in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAYPOINT RETAIL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04476269

LTD Company

Age

23 Years

Incorporated 3 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BORELL LIMITED
From: 3 July 2002To: 3 September 2002
Contact
Address

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

Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 23
Director Left
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 02 Feb 2024

HARDING, David Robert

Active
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born August 1974
Director
Appointed 14 Aug 2023

WILES, Nicholas Winston Braid

Active
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born August 1961
Director
Appointed 19 Dec 2019

CARNE, Sarah

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Secretary
Appointed 16 Dec 2019
Resigned 28 Jan 2022

COURT, Susan Catherine

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Secretary
Appointed 31 Jul 2002
Resigned 13 Dec 2019

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 03 Jul 2002
Resigned 31 Jul 2002

MCLELLAND, Brian

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Secretary
Appointed 28 Jan 2022
Resigned 29 Dec 2023

ASTBURY, Mark Harvey Ayrton

Resigned
6 Blinco Grove, CambridgeCB1 7TS
Born July 1960
Director
Appointed 25 Sept 2002
Resigned 23 Jan 2007

BOTT, Stephen John

Resigned
Acorns, GodalmingGU7 1PG
Born November 1951
Director
Appointed 25 Sept 2002
Resigned 20 Jul 2004

BULL, Ian Alan

Resigned
16 Wykeham Gate, HaddenhamHP17 8DF
Born January 1961
Director
Appointed 25 Sept 2002
Resigned 20 Jul 2004

DALE, Alan Christopher

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born December 1960
Director
Appointed 01 Jul 2020
Resigned 06 Dec 2023

EARLE, George William Eric David

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born August 1953
Director
Appointed 20 Oct 2004
Resigned 10 Feb 2017

HEADON, Patrick Vincent

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born August 1965
Director
Appointed 01 Apr 2019
Resigned 19 Dec 2019

KENTLETON, Rachel Elizabeth

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born February 1969
Director
Appointed 10 Feb 2017
Resigned 30 Jun 2020

MORRISON, David John

Resigned
Albert Bridge Road, LondonSW11 4PX
Born January 1959
Director
Appointed 25 Sept 2002
Resigned 20 Oct 2004

NEWLANDS, David Baxter

Resigned
Lane End Chucks Lane, TadworthKT20 7UB
Born September 1946
Director
Appointed 25 Sept 2002
Resigned 20 Oct 2004

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 03 Jul 2002
Resigned 31 Jul 2002

STEELE, Kim

Resigned
2 The Coach House Snaresbrook House, LondonE18 2UB
Born October 1954
Director
Appointed 31 Jul 2002
Resigned 13 Sept 2004

VON TROTHA TAYLOR, Dominic Clamor

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born May 1958
Director
Appointed 25 Sept 2002
Resigned 01 Apr 2019

WATKIN REES, Timothy David

Resigned
1 The Boulevard Shire Park, HertfordshireAL7 1EL
Born January 1963
Director
Appointed 31 Jul 2002
Resigned 31 Mar 2018

Persons with significant control

1

The Boulevard, Welwyn Garden CityAL7 1EL

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

98

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
29 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2002
287Change of Registered Office
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Incorporation Company
3 July 2002
NEWINCIncorporation