Background WavePink WaveYellow Wave

PAYPLAN LIMITED (11193612)

PAYPLAN LIMITED (11193612) is an active UK company. incorporated on 7 February 2018. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAYPLAN LIMITED has been registered for 8 years. Current directors include DUFFEY, Rachel Elizabeth, FAIRHURST, John.

Company Number
11193612
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUFFEY, Rachel Elizabeth, FAIRHURST, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPLAN LIMITED

PAYPLAN LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAYPLAN LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11193612

LTD Company

Age

8 Years

Incorporated 7 February 2018

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

WXZ324 LIMITED
From: 7 February 2018To: 10 March 2018
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 Grantham NG31 0EA England
From: 23 February 2024To: 23 February 2024
Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
Kempton House Kempton Way PO Box 9562 Grantham, Lincolnshire NG31 0EA United Kingdom
From: 7 February 2018To: 22 February 2024
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Left
May 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Update
Jul 21
Loan Secured
Oct 22
Funding Round
Mar 24
Owner Exit
Aug 25
Loan Cleared
Sept 25
8
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 15 Aug 2018

DUFFEY, Rachel Elizabeth

Active
Kempton Way, Grantham, LincolnshireNG31 0EA
Born April 1978
Director
Appointed 07 Feb 2018

FAIRHURST, John

Active
Kempton Way, Grantham, LincolnshireNG31 0EA
Born May 1965
Director
Appointed 07 Feb 2018

KIRK, Andrew John

Resigned
Kempton Way, Grantham, LincolnshireNG31 0EA
Born March 1981
Director
Appointed 07 Feb 2018
Resigned 03 May 2019

Persons with significant control

2

1 Active
1 Ceased
Dysart Road, GranthamNG31 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Kempton Way, Grantham, Lincolnshire

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
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
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
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Legacy
5 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2021
SH19Statement of Capital
Legacy
5 July 2021
CAP-SSCAP-SS
Resolution
5 July 2021
RESOLUTIONSResolutions
Auditors Resignation Company
8 June 2021
AUDAUD
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2019
AAAnnual Accounts
Legacy
25 October 2019
GUARANTEE2GUARANTEE2
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Capital Cancellation Shares
10 May 2019
SH06Cancellation of Shares
Resolution
10 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 August 2018
RESOLUTIONSResolutions
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 August 2018
AA01Change of Accounting Reference Date
Resolution
10 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2018
CONNOTConfirmation Statement Notification
Incorporation Company
7 February 2018
NEWINCIncorporation