Background WavePink WaveYellow Wave

PAYPLAN BESPOKE SOLUTIONS LIMITED (07079646)

PAYPLAN BESPOKE SOLUTIONS LIMITED (07079646) is an active UK company. incorporated on 18 November 2009. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PAYPLAN BESPOKE SOLUTIONS LIMITED has been registered for 16 years. Current directors include DUFFEY, Rachel Elizabeth, FAIRHURST, John, PAYNE, Nicholas Timothy.

Company Number
07079646
Status
active
Type
ltd
Incorporated
18 November 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, PAYNE, Nicholas Timothy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPLAN BESPOKE SOLUTIONS LIMITED

PAYPLAN BESPOKE SOLUTIONS LIMITED is an active company incorporated on 18 November 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 BESPOKE SOLUTIONS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07079646

LTD Company

Age

16 Years

Incorporated 18 November 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
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
Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
Kempton House PO Box 9562 Grantham Lincs NG31 0EA
From: 18 November 2009To: 22 February 2024
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 10
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
Aug 16
Director Left
Jun 18
Director Joined
Jan 19
Director Left
May 19
Owner Exit
Feb 21
Loan Secured
Oct 22
Loan Cleared
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BRIGGS, Halina Teressa

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 22 Aug 2014

DUFFEY, Rachel Elizabeth

Active
Kempton Way, GranthamNG31 7LE
Born April 1978
Director
Appointed 02 Sept 2014

FAIRHURST, John

Active
Kempton Way, GranthamNG31 7LE
Born May 1965
Director
Appointed 02 Sept 2014

PAYNE, Nicholas Timothy

Active
Kempton Way, GranthamNG31 7LE
Born August 1977
Director
Appointed 29 Sept 2010

PAYNE, Louise

Resigned
PO BOX 9562, GranthamNG31 0EA
Secretary
Appointed 18 Nov 2009
Resigned 22 Aug 2014

BOYDEN, Patrick Michael

Resigned
PO BOX 9562, GranthamNG31 0EA
Born November 1952
Director
Appointed 02 Sept 2014
Resigned 03 Nov 2014

EAVES, Jason Gregory

Resigned
PO BOX 9562, GranthamNG31 0EA
Born March 1965
Director
Appointed 17 Mar 2015
Resigned 18 Aug 2016

JACKMAN, David James

Resigned
PO BOX 9562, GranthamNG31 0EA
Born June 1960
Director
Appointed 02 Sept 2014
Resigned 03 Nov 2014

KIRK, Andrew John

Resigned
PO BOX 9562, GranthamNG31 0EA
Born March 1981
Director
Appointed 25 Jan 2019
Resigned 03 May 2019

OLSSON, Alice

Resigned
PO BOX 9562, GranthamNG31 0EA
Born December 1978
Director
Appointed 02 Sept 2014
Resigned 17 Mar 2015

RANN, Gordon Philip Dale

Resigned
PO BOX 9562, GranthamNG31 0EA
Born November 1950
Director
Appointed 18 Nov 2009
Resigned 22 Aug 2014

RANN, Lesley Elizabeth

Resigned
PO BOX 9562, GranthamNG31 0EA
Born February 1959
Director
Appointed 18 Nov 2009
Resigned 22 Jul 2014

RANN, Susan Dawn

Resigned
PO BOX 9562, GranthamNG31 0EA
Born September 1974
Director
Appointed 02 Sept 2014
Resigned 14 Jun 2018

STEWART, Mary Ann

Resigned
PO BOX 9562, GranthamNG31 0EA
Born May 1964
Director
Appointed 02 Sept 2014
Resigned 16 Jan 2016

STRINGER, Dale

Resigned
PO BOX 9562, GranthamNG31 0EA
Born October 1972
Director
Appointed 02 Sept 2014
Resigned 12 Dec 2014

TAPSON, Lianne Estelle

Resigned
PO BOX 9562, GranthamNG31 0EA
Born December 1966
Director
Appointed 18 Nov 2009
Resigned 22 Aug 2014

TAYLOR, Andrew Martin

Resigned
PO BOX 9562, GranthamNG31 0EA
Born September 1966
Director
Appointed 02 Sept 2014
Resigned 17 Mar 2015

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

76

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
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
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
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
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Auditors Resignation Company
8 June 2021
AUDAUD
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Incorporation Company
18 November 2009
NEWINCIncorporation