Background WavePink WaveYellow Wave

PAYMENT BLUEPRINTS LTD (11383966)

PAYMENT BLUEPRINTS LTD (11383966) is an active UK company. incorporated on 25 May 2018. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PAYMENT BLUEPRINTS LTD has been registered for 7 years. Current directors include KOCH, Richard Barry, KOCH, Sarah Elisabeth.

Company Number
11383966
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
Cerney House, Cirencester, GL7 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KOCH, Richard Barry, KOCH, Sarah Elisabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENT BLUEPRINTS LTD

PAYMENT BLUEPRINTS LTD is an active company incorporated on 25 May 2018 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PAYMENT BLUEPRINTS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11383966

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Cerney House North Cerney Cirencester, GL7 7BX,

Previous Addresses

2E Sussex Place London W2 2TP United Kingdom
From: 25 May 2018To: 1 May 2023
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
New Owner
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KOCH, Richard Barry

Active
North Cerney, CirencesterGL7 7BX
Born October 1965
Director
Appointed 25 May 2018

KOCH, Sarah Elisabeth

Active
North Cerney, CirencesterGL7 7BX
Born June 1972
Director
Appointed 05 Oct 2018

Persons with significant control

2

Mrs Sarah Elisabeth Koch

Active
North Cerney, CirencesterGL7 7BX
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2018

Mr Richard Barry Koch

Active
North Cerney, CirencesterGL7 7BX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 November 2018
RP04SH01RP04SH01
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
6 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Incorporation Company
25 May 2018
NEWINCIncorporation