Background WavePink WaveYellow Wave

PSI - PAY LTD (05899168)

PSI - PAY LTD (05899168) is an active UK company. incorporated on 8 August 2006. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PSI - PAY LTD has been registered for 19 years. Current directors include AMRANI, Jonathan, DOWNES, Andrew Vincent.

Company Number
05899168
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
Afon Building, Horsham, RH12 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMRANI, Jonathan, DOWNES, Andrew Vincent
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSI - PAY LTD

PSI - PAY LTD is an active company incorporated on 8 August 2006 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PSI - PAY LTD was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05899168

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PAYMENT SERVICES INFRASTRUCTURE LIMITED
From: 8 August 2006To: 23 January 2008
Contact
Address

Afon Building Worthing Road Horsham, RH12 1TL,

Previous Addresses

C/O Regus First Point Buckingham Gate Gatwick Airport West Sussex RH6 0NT England
From: 12 August 2011To: 3 January 2014
C/O C/O Riches & Co 34 Anyards Road Cobham Surrey KT11 2LA England
From: 15 December 2010To: 12 August 2011
42-46 High Street Esher Surrey KT10 9QY United Kingdom
From: 8 August 2006To: 15 December 2010
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Funding Round
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 15
Director Joined
Sept 19
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
New Owner
Apr 25
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DOWNES, Andrew Vincent

Active
Worthing Road, HorshamRH12 1TL
Secretary
Appointed 07 Mar 2025

AMRANI, Jonathan

Active
Worthing Road, HorshamRH12 1TL
Born March 1979
Director
Appointed 29 Apr 2015

DOWNES, Andrew Vincent

Active
Worthing Road, HorshamRH12 1TL
Born December 1960
Director
Appointed 18 Jun 2021

DAVIS, Anthony Richard

Resigned
Worthing Road, HorshamRH12 1TL
Secretary
Appointed 17 Feb 2014
Resigned 28 Jan 2021

ELLISON, John Beaumont

Resigned
25a High Street, BagshotGU19 5AF
Secretary
Appointed 08 Aug 2006
Resigned 11 Aug 2008

MAHOOD, Clare

Resigned
Worthing Road, HorshamRH12 1TL
Secretary
Appointed 28 Jan 2021
Resigned 01 Nov 2024

ROBERTS, Lincoln

Resigned
Worthing Road, HorshamRH12 1TL
Secretary
Appointed 01 Nov 2024
Resigned 07 Mar 2025

TEMPLEMAN, Paul Andrew

Resigned
21 Church Close, AshingtonRH20 3DL
Secretary
Appointed 11 Aug 2008
Resigned 06 Mar 2009

JOHN DAW

Resigned
Pembury Road, Tunbridge WellsTN2 4ND
Corporate secretary
Appointed 06 Mar 2009
Resigned 17 Feb 2014

BRIGGS, John

Resigned
265 Brighton Road, WorthingBN11 2HG
Born October 1966
Director
Appointed 08 Aug 2006
Resigned 11 Aug 2008

DAVIES, Philip James

Resigned
Worthing Road, HorshamRH12 1TL
Born September 1951
Director
Appointed 31 Jul 2013
Resigned 15 Mar 2021

DAVIES, Philip James

Resigned
Buckingham Gate, Gatwick AirportRH6 0NT
Born September 1951
Director
Appointed 07 Jun 2011
Resigned 31 Jul 2013

DAVIS, Anthony Richard

Resigned
Worthing Road, HorshamRH12 1TL
Born December 1953
Director
Appointed 01 Oct 2009
Resigned 28 Jan 2021

DAW, John Jeffreys

Resigned
Grange Farm, Tunbridge WellsTN2 4ND
Born June 1965
Director
Appointed 24 Feb 2009
Resigned 17 Feb 2014

HOSKINS, Timothy Patrick

Resigned
127 Varsity Drive, TwickenhamTW1 1AJ
Born November 1963
Director
Appointed 30 Nov 2006
Resigned 03 Jul 2009

JAMES, Craig

Resigned
Worthing Road, HorshamRH12 1TL
Born October 1970
Director
Appointed 01 May 2014
Resigned 31 Aug 2021

LEWIS, Gareth Huw

Resigned
12 St Christopher's Close, IsleworthTW7 4NP
Born November 1963
Director
Appointed 30 Nov 2006
Resigned 03 Jul 2009

MAHOOD, Clare

Resigned
Worthing Road, HorshamRH12 1TL
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 01 Nov 2024

TEMPLEMAN, Paul Andrew

Resigned
21 Church Close, AshingtonRH20 3DL
Born February 1960
Director
Appointed 30 Nov 2006
Resigned 07 Jun 2011

ANTHONY DAVIS

Resigned
Marsh Lane, TaplowSL6 0DE
Corporate director
Appointed 01 Dec 2008
Resigned 01 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Amrani

Active
Clement's Lane, LondonEC4N 7AE
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Oct 2024

Mr Andrew Vincent Downes

Active
Worthing Road, HorshamRH12 1TL
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2024

Mr Avraham Shaked

Ceased
Worthing Road, HorshamRH12 1TL
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Auditors Resignation Limited Company
18 October 2019
AA03AA03
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Auditors Resignation Company
27 March 2012
AUDAUD
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Director Company With Change Date
18 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Memorandum Articles
20 November 2009
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 October 2009
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
26 October 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
5 October 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
287Change of Registered Office
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
31 October 2008
123Notice of Increase in Nominal Capital
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Incorporation Company
8 August 2006
NEWINCIncorporation