Background WavePink WaveYellow Wave

ACCESS PAYSUITE LTD (04595169)

ACCESS PAYSUITE LTD (04595169) is an active UK company. incorporated on 20 November 2002. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACCESS PAYSUITE LTD has been registered for 23 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 3 others.

Company Number
04595169
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow, DUNLOP, Andrea Maria, MONTEMAGNO, Giulio
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS PAYSUITE LTD

ACCESS PAYSUITE LTD is an active company incorporated on 20 November 2002 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACCESS PAYSUITE LTD was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04595169

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

EAZY COLLECT SERVICES LIMITED
From: 20 November 2002To: 17 February 2021
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St Mary Colchester CO7 6LZ England
From: 24 June 2019To: 21 April 2023
1 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF
From: 20 November 2002To: 24 June 2019
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Dec 10
Director Left
Nov 12
Loan Secured
Feb 14
Director Left
Dec 14
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
Mar 18
New Owner
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Sept 20
Owner Exit
Jan 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
May 23
Funding Round
Feb 24
Director Joined
Mar 24
6
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 19 Jun 2019

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 19 Jun 2019

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 17 Jun 2019

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 26 Sept 2022

DUNLOP, Andrea Maria

Active
Oakwood Drive, LoughboroughLE11 3QF
Born July 1970
Director
Appointed 27 Apr 2021

MONTEMAGNO, Giulio

Active
Oakwood Drive, LoughboroughLE11 3QF
Born February 1975
Director
Appointed 12 Feb 2024

HESTER, Steven James

Resigned
Pinewood Drive, CheltenhamGL51 0GH
Secretary
Appointed 25 Sept 2003
Resigned 05 Nov 2012

NAPIER, George Kenneth

Resigned
51 Queens Road, CheltenhamGL50 2LX
Secretary
Appointed 20 Nov 2002
Resigned 25 Sept 2003

STALSBERG, Anthony Mitchell

Resigned
School Lane, ColchesterCO7 6LZ
Secretary
Appointed 05 Nov 2012
Resigned 19 Jun 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

BLUNDELL, Stephen James

Resigned
School Lane, ColchesterCO7 6LZ
Born September 1970
Director
Appointed 19 Jun 2019
Resigned 30 Jun 2019

BROWN, Adam John Witherow

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1963
Director
Appointed 19 Jun 2019
Resigned 27 Apr 2021

CARR, David

Resigned
School Lane, ColchesterCO7 6LZ
Born July 1965
Director
Appointed 15 Jan 2015
Resigned 19 Jun 2019

HESTER, Steven James

Resigned
Tebbit Mews Winchcombe Street, CheltenhamGL52 2NF
Born June 1971
Director
Appointed 01 Feb 2003
Resigned 05 Nov 2012

NAPIER, Sally Rebecca

Resigned
51 Queens Road, CheltenhamGL50 2LX
Born June 1964
Director
Appointed 20 Nov 2002
Resigned 01 Nov 2004

STALSBERG, Alison Mary

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1960
Director
Appointed 01 Nov 2008
Resigned 19 Jun 2019

STALSBERG, Anthony Mitchell

Resigned
School Lane, ColchesterCO7 6LZ
Born March 1963
Director
Appointed 09 Mar 2006
Resigned 19 Jun 2019

WHITTON, Nigel Anthony

Resigned
Tebbit Mews Winchcombe Street, CheltenhamGL52 2NF
Born November 1964
Director
Appointed 01 Nov 2004
Resigned 15 Dec 2014

WILLIAMS, Nicolas Simon

Resigned
School Lane, ColchesterCO7 6LZ
Born December 1971
Director
Appointed 27 Apr 2021
Resigned 26 Sept 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

5

1 Active
4 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 31 Mar 2021
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 11 Dec 2020

Mrs Alison Mary Stalsberg

Ceased
Tebbit Mews, CheltenhamGL52 2NF
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Nov 2017
Ceased 19 Jun 2019

Mr Anthony Mitchell Stalsberg

Ceased
School Lane, ColchesterCO7 6LZ
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2016
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 July 2022
AAMDAAMD
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
GUARANTEE2GUARANTEE2
Legacy
28 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Resolution
24 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
5 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
353353
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
190190
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
123Notice of Increase in Nominal Capital
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation