Background WavePink WaveYellow Wave

PAYMENT ASSIST LTD (08752986)

PAYMENT ASSIST LTD (08752986) is an active UK company. incorporated on 29 October 2013. with registered office in Melton Mowbray. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PAYMENT ASSIST LTD has been registered for 12 years. Current directors include CLARKE, Alan, GREGORY, Marcus, SMEED, James Brian Andrew.

Company Number
08752986
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Pera Business Park, Melton Mowbray, LE13 0PB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Alan, GREGORY, Marcus, SMEED, James Brian Andrew
SIC Codes
62090, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENT ASSIST LTD

PAYMENT ASSIST LTD is an active company incorporated on 29 October 2013 with the registered office located in Melton Mowbray. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PAYMENT ASSIST LTD was registered 12 years ago.(SIC: 62090, 64929)

Status

active

Active since 12 years ago

Company No

08752986

LTD Company

Age

12 Years

Incorporated 29 October 2013

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 11 September 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Pera Business Park Nottingham Road Melton Mowbray, LE13 0PB,

Previous Addresses

Unit 5a Digby Drive Melton Mowbray Leicestershire LE13 0RQ
From: 20 February 2015To: 6 April 2021
Granville Hall Granville Road Leicester Leicestershire LE1 7RU
From: 29 October 2013To: 20 February 2015
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
May 14
Loan Secured
Jun 15
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
New Owner
Nov 18
Loan Cleared
Jun 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Mar 22
Loan Secured
Nov 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Joined
Dec 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CROSSLEY, Lesley Anne

Active
Nottingham Road, Melton MowbrayLE13 0PB
Secretary
Appointed 19 Dec 2024

CLARKE, Alan

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born July 1950
Director
Appointed 01 Dec 2025

GREGORY, Marcus

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born December 1970
Director
Appointed 08 Apr 2024

SMEED, James Brian Andrew

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born June 1984
Director
Appointed 30 Mar 2023

MOTLEY, Emma Michelle

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Secretary
Appointed 09 Aug 2017
Resigned 19 Dec 2024

ELLARD, Colin James

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born March 1976
Director
Appointed 29 Oct 2013
Resigned 15 Sept 2024

GRANT, Douglas Haddow

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1965
Director
Appointed 30 Mar 2023
Resigned 23 Jan 2024

JEFFERY, Neil Barry

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born February 1964
Director
Appointed 29 Oct 2013
Resigned 01 Apr 2024

Persons with significant control

3

0 Active
3 Ceased
Victoria Street, DouglasIM1 2LN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2022
Ceased 01 Jun 2022

Mr Neil Barry Jeffery

Ceased
Nottingham Road, Melton MowbrayLE13 0PB
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Colin James Ellard

Ceased
Nottingham Road, Melton MowbrayLE13 0PB
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
11 November 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 November 2024
RP04TM01RP04TM01
Notification Of A Person With Significant Control Statement
5 November 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 June 2019
MR05Certification of Charge
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Incorporation Company
29 October 2013
NEWINCIncorporation