Background WavePink WaveYellow Wave

PREPAID SERVICES COMPANY LIMITED (05761861)

PREPAID SERVICES COMPANY LIMITED (05761861) is an active UK company. incorporated on 30 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREPAID SERVICES COMPANY LIMITED has been registered for 19 years. Current directors include DANIELS, Chris, Mr., HASSAN, Rahad, Mr., JEFFREY, Mark Aidan, Mr. and 4 others.

Company Number
05761861
Status
active
Type
ltd
Incorporated
30 March 2006
Age
19 years
Address
2 Gresham Street, London, EC2V 7AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANIELS, Chris, Mr., HASSAN, Rahad, Mr., JEFFREY, Mark Aidan, Mr., LAIRD, Oliver Walter, Mr., LEE, Chi Eun, Ms., OSBORNE, Alan, Mr., WISEMAN, Elliott Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREPAID SERVICES COMPANY LIMITED

PREPAID SERVICES COMPANY LIMITED is an active company incorporated on 30 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREPAID SERVICES COMPANY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05761861

LTD Company

Age

19 Years

Incorporated 30 March 2006

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 15 August 2025 (7 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

PAYSAFECARD.COM LIMITED
From: 30 March 2006To: 1 October 2008
Contact
Address

2 Gresham Street 1st Floor London, EC2V 7AD,

Previous Addresses

Floor 27 25 Canada Square Canary Wharf London E14 5LQ
From: 1 October 2013To: 24 April 2023
Floor 33 Euston Tower 286 Euston Road London NW1 3DP United Kingdom
From: 3 October 2011To: 1 October 2013
Paysafecard.Com Limited 1-6 Yarmouth Place Mayfair London W1J 7BU
From: 30 March 2006To: 3 October 2011
Timeline

49 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Apr 14
Loan Cleared
Apr 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Oct 19
Funding Round
Jan 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Oct 25
1
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOLLAGHAN, Avril, Ms.

Active
Gresham Street, LondonEC2V 7AD
Secretary
Appointed 06 Mar 2023

DANIELS, Chris, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born July 1979
Director
Appointed 30 Sept 2024

HASSAN, Rahad, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born January 1988
Director
Appointed 28 Jul 2025

JEFFREY, Mark Aidan, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born May 1958
Director
Appointed 12 Sept 2023

LAIRD, Oliver Walter, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born May 1970
Director
Appointed 03 Feb 2025

LEE, Chi Eun, Ms.

Active
Gresham Street, LondonEC2V 7AD
Born November 1969
Director
Appointed 10 Jan 2025

OSBORNE, Alan, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born October 1974
Director
Appointed 06 Mar 2023

WISEMAN, Elliott Mark

Active
Gresham Street, LondonEC2V 7AD
Born February 1974
Director
Appointed 12 Oct 2015

HUMBERSTONE, Natalie

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 02 Dec 2021
Resigned 06 Mar 2023

QUINE, Elaine

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 06 Sept 2018
Resigned 29 Sept 2021

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 07 May 2013
Resigned 05 Apr 2016

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 30 Mar 2006
Resigned 02 Nov 2007

SALANS SECRETARIAL SERVICES LIMITED

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Corporate secretary
Appointed 29 Oct 2007
Resigned 07 May 2013

ALTRICHTER, Michael

Resigned
Messenhausergasse 9/28, Vienna
Born September 1972
Director
Appointed 29 Oct 2007
Resigned 12 Jul 2010

AUSTIN, Giacomo Dummond

Resigned
Gresham Street, LondonEC2V 7AD
Born July 1986
Director
Appointed 12 May 2022
Resigned 13 Oct 2025

BROOKING, Paul James

Resigned
25 Canada Square, LondonE14 5LQ
Born November 1976
Director
Appointed 24 Apr 2018
Resigned 22 May 2020

CHAZONOFF, Daniel Jay

Resigned
25 Canada Square, LondonE14 5LQ
Born September 1963
Director
Appointed 13 Jan 2016
Resigned 28 Apr 2022

EGGER, Bernd

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1971
Director
Appointed 15 Mar 2008
Resigned 30 Jun 2015

FORD, Marcus James

Resigned
Church Green Road, Milton KeynesMK3 6DD
Born November 1978
Director
Appointed 13 Aug 2009
Resigned 31 May 2012

FRANCIS, Ian Raymond

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1958
Director
Appointed 20 Jan 2016
Resigned 20 Dec 2017

FURA, David, Mr.

Resigned
Gresham Street, LondonEC2V 7AD
Born July 1973
Director
Appointed 17 Nov 2023
Resigned 28 Jul 2025

GREENWAY, Anthony William

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1975
Director
Appointed 22 May 2020
Resigned 31 Aug 2021

HAMILTON, Katherine Mckee

Resigned
25 Canada Square, LondonE14 5LQ
Born March 1974
Director
Appointed 01 Sept 2013
Resigned 09 Apr 2014

HUNTER, David John

Resigned
13 Madrid Road, LondonSW13 9PF
Born August 1965
Director
Appointed 01 Feb 2008
Resigned 08 Jan 2010

JAMES, Craig

Resigned
Abingdon Gardens, BathBA2 2UY
Born October 1970
Director
Appointed 01 Oct 2008
Resigned 10 Nov 2010

JEFFREY, Mark Aidan, Mr.

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1958
Director
Appointed 15 Feb 2018
Resigned 14 Apr 2022

JONES, Dennis

Resigned
25 Canada Square, LondonE14 5LQ
Born November 1949
Director
Appointed 19 Aug 2019
Resigned 30 Apr 2020

KNIGHT, Richard Alan

Resigned
Euston Tower, LondonNW1 3DP
Born October 1972
Director
Appointed 01 Jul 2010
Resigned 01 Sept 2013

MCSHANE, Rachel

Resigned
Gresham Street, LondonEC2V 7AD
Born May 1985
Director
Appointed 06 Mar 2023
Resigned 31 Oct 2023

MUELLER, Michael

Resigned
25 Canada Square, LondonE14 5LQ
Born February 1972
Director
Appointed 30 Mar 2006
Resigned 13 Jan 2014

MUELLER, Udo

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1975
Director
Appointed 19 Jun 2008
Resigned 11 Jul 2022

OXMAN, Megan Thomas, Ms.

Resigned
Gresham Street, LondonEC2V 7AD
Born May 1980
Director
Appointed 20 Mar 2023
Resigned 05 Jul 2024

UNNI, Sujit Krishnan

Resigned
25 Canada Square, LondonE14 5LQ
Born May 1973
Director
Appointed 14 Dec 2020
Resigned 30 Jun 2022

VON BOTH, Maximilian

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1979
Director
Appointed 07 Feb 2017
Resigned 31 Jan 2022

VON BREVERN, Georg Werner

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1968
Director
Appointed 01 Sept 2013
Resigned 12 Oct 2015

Persons with significant control

1

Paysafecard.Com Wertkarten Gmbh

Active
Am Euro-Platz 2, Wien

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

148

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Move Registers To Registered Office Company
2 June 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Move Registers To Sail Company
5 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
9 September 2009
288aAppointment of Director or Secretary
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
123Notice of Increase in Nominal Capital
Resolution
27 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288cChange of Particulars
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
88(2)R88(2)R
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
123Notice of Increase in Nominal Capital
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 November 2006
287Change of Registered Office
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Incorporation Company
30 March 2006
NEWINCIncorporation