Background WavePink WaveYellow Wave

PAYMENT SOFTWARE COMPANY LIMITED (10059024)

PAYMENT SOFTWARE COMPANY LIMITED (10059024) is an active UK company. incorporated on 12 March 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PAYMENT SOFTWARE COMPANY LIMITED has been registered for 10 years. Current directors include ELLIS, Guy David, MADDISON, Michael.

Company Number
10059024
Status
active
Type
ltd
Incorporated
12 March 2016
Age
10 years
Address
Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ELLIS, Guy David, MADDISON, Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENT SOFTWARE COMPANY LIMITED

PAYMENT SOFTWARE COMPANY LIMITED is an active company incorporated on 12 March 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PAYMENT SOFTWARE COMPANY LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10059024

LTD Company

Age

10 Years

Incorporated 12 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 June 2023 - 30 September 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Xyz Building 2 Hardman Boulevard Spinningfields Manchester, M3 3AQ,

Previous Addresses

Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom
From: 12 March 2016To: 13 September 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Owner Exit
Jun 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILLIAMS, Edward Jonathan

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 26 Jul 2018

ELLIS, Guy David

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1974
Director
Appointed 30 Jun 2023

MADDISON, Michael

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born September 1969
Director
Appointed 07 Jul 2022

CROSS, Suzana

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 26 Jul 2018
Resigned 30 Aug 2019

WILLIAMSON, Alexandra Dilys

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 30 Aug 2019
Resigned 09 Jan 2020

BATES, Anthony Vernon

Resigned
Admirals Quarters, Thames DittonKT7 0XA
Born March 1951
Director
Appointed 12 Mar 2016
Resigned 10 Oct 2017

KOWALSKI, Timothy John

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born December 1958
Director
Appointed 26 Jul 2018
Resigned 30 Jun 2023

PALSER, Adam Howard, Dr

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born February 1975
Director
Appointed 26 Jul 2018
Resigned 17 Jun 2022

TENNER, Brian Thomas

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born June 1968
Director
Appointed 10 Oct 2017
Resigned 12 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
2 Hardman Boulevard, ManchesterM3 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2016
Ceased 23 Jun 2020
California Street, San Francisco, Ca 94108

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

51

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
7 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Incorporation Company
12 March 2016
NEWINCIncorporation