Background WavePink WaveYellow Wave

PAYPOINT PAYMENT SERVICES LIMITED (08633289)

PAYPOINT PAYMENT SERVICES LIMITED (08633289) is an active UK company. incorporated on 1 August 2013. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAYPOINT PAYMENT SERVICES LIMITED has been registered for 12 years. Current directors include CONATY, Anne Marie, HARDING, David Robert, PAUL, Christopher Richard Thomas and 2 others.

Company Number
08633289
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
1 The Boulevard, Welwyn Garden City, AL7 1EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONATY, Anne Marie, HARDING, David Robert, PAUL, Christopher Richard Thomas, TOOLAN, Josephine Sarah Anne, YOUNG, Niamh Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPOINT PAYMENT SERVICES LIMITED

PAYPOINT PAYMENT SERVICES LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAYPOINT PAYMENT SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08633289

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1 The Boulevard Shire Park Welwyn Garden City, AL7 1EL,

Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Funding Round
Oct 14
Funding Round
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Funding Round
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 22 Jan 2024

CONATY, Anne Marie

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born May 1959
Director
Appointed 06 Oct 2020

HARDING, David Robert

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1974
Director
Appointed 14 Aug 2023

PAUL, Christopher Richard Thomas

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1980
Director
Appointed 21 Sept 2017

TOOLAN, Josephine Sarah Anne

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born July 1983
Director
Appointed 28 Mar 2024

YOUNG, Niamh Margaret

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1970
Director
Appointed 01 Sept 2021

CARNE, Sarah

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 05 Feb 2021
Resigned 15 Feb 2022

MCLELLAND, Brian

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 15 Feb 2022
Resigned 29 Dec 2023

ALCRAFT, Lewis James

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born May 1979
Director
Appointed 17 Apr 2019
Resigned 31 Mar 2021

COURT, Susan Catherine

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born October 1970
Director
Appointed 01 Aug 2013
Resigned 30 Nov 2019

DALE, Alan Christopher

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born December 1960
Director
Appointed 06 Aug 2018
Resigned 06 Dec 2023

EARLE, George William Eric David

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1953
Director
Appointed 01 Aug 2013
Resigned 10 Feb 2017

HEADON, Patrick Vincent

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1965
Director
Appointed 09 Apr 2019
Resigned 19 Dec 2019

KENTLETON, Rachel Elizabeth

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born February 1969
Director
Appointed 10 Feb 2017
Resigned 10 Jun 2020

VANT, Daniel

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1980
Director
Appointed 07 Mar 2020
Resigned 28 Mar 2024

VON TROTHA TAYLOR, Dominic Clamor

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born May 1958
Director
Appointed 01 Aug 2013
Resigned 01 Apr 2019

WADLEY, Adam Simon

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born May 1981
Director
Appointed 01 Oct 2013
Resigned 21 Sept 2017

WATKIN-REES, Tim David

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1963
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2018

WILES, Nicholas Winston Braid

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1961
Director
Appointed 06 Jul 2020
Resigned 10 Aug 2021

Persons with significant control

2

The Boulevard, Welwyn Garden CityAL7 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Shire Park, Welwyn Garden CityAL7 1EL

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

70

Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
4 October 2024
RP04CH01RP04CH01
Second Filing Of Director Appointment With Name
20 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Change Person Secretary Company
14 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Incorporation Company
1 August 2013
NEWINCIncorporation