Background WavePink WaveYellow Wave

PAYPLAN (IVA) LIMITED (06892226)

PAYPLAN (IVA) LIMITED (06892226) is an active UK company. incorporated on 29 April 2009. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PAYPLAN (IVA) LIMITED has been registered for 16 years. Current directors include DUFFEY, Rachel Elizabeth, FAIRHURST, John.

Company Number
06892226
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUFFEY, Rachel Elizabeth, FAIRHURST, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPLAN (IVA) LIMITED

PAYPLAN (IVA) LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PAYPLAN (IVA) LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06892226

LTD Company

Age

16 Years

Incorporated 29 April 2009

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DEBT CONFIDENTIAL LIMITED
From: 29 April 2009To: 11 June 2009
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Dysart Road Grantham NG31 7LE England
From: 6 March 2024To: 11 March 2024
Kempton House Kempton Way Grantham NG31 0EA England
From: 23 February 2024To: 6 March 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England
From: 16 October 2015To: 23 February 2024
Kempton House PO Box 9562 Grantham Lincs NG31 0EA
From: 29 April 2009To: 16 October 2015
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 18
Director Left
May 19
Director Left
Jul 19
Loan Secured
Oct 22
Loan Cleared
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRIGGS, Halina Theresa

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 10 Nov 2016

DUFFEY, Rachel Elizabeth

Active
Kempton Way, GranthamNG31 7LE
Born April 1978
Director
Appointed 10 Nov 2016

FAIRHURST, John

Active
Kempton Way, GranthamNG31 7LE
Born June 1965
Director
Appointed 11 Nov 2016

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 10 Nov 2016

LINFORTH, Simon

Resigned
Thorneydene Gardens, GranthamNG31 8UF
Secretary
Appointed 29 Apr 2009
Resigned 03 Jun 2009

PAYNE, Louise

Resigned
Ascot Drive, GranthamNG31 9TB
Secretary
Appointed 03 Jun 2009
Resigned 20 Apr 2015

KIRK, Andrew John

Resigned
Kempton Way, GranthamNG31 0EA
Born March 1981
Director
Appointed 10 Nov 2016
Resigned 03 May 2019

LINFORTH, Simon

Resigned
Thorneydene Gardens, GranthamNG31 8UF
Born January 1976
Director
Appointed 29 Apr 2009
Resigned 31 Mar 2010

RANN, Gordon Philip Dale

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1950
Director
Appointed 31 Mar 2010
Resigned 10 Nov 2016

RANN, Susan Dawn

Resigned
Kempton Way, GranthamNG31 0EA
Born September 1974
Director
Appointed 10 Nov 2016
Resigned 24 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Auditors Resignation Company
8 June 2021
AUDAUD
Second Filing Of Confirmation Statement With Made Up Date
26 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Certificate Change Of Name Company
10 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation