PAYPLUS LIMITED
4TH FLOOR, HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH  SL3 8QY- Active
- Private Limited Company
- Company No. 06642764
- Last Updated: 01 Mar 2024
Company Profile
PAYPLUS LIMITED was incorporated on Thursday, July 10, 2008 as a Private Limited Company with registered address in SLOUGH. PAYPLUS LIMITED has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 16 years 7 months and 12 days.
Name | PAYPLUS LIMITED |
---|---|
Company number | 06642764 |
Company type | Private Limited Company |
Incorporation date | 10 Jul 2008 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
4TH FLOOR, HEATHROW APPROACH 470 LONDON ROAD SLOUGH SL3 8QY |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Iris Capital Limited 470 London Road, SL3 8QY |
Dates: Tuesday, July 27, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
P E Marsden Limited Broadway, SG6 9BL |
Dates: Tuesday, January 2, 2018 - Tuesday, July 27, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Robin Mead Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, July 27, 2021
significant influence or control
|
Mr Paul Edward Marsden Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, July 27, 2021
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mr Peter Michael Woodhall Nationality: English |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Mr Timothy Ross Maris Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Mr Stuart Paul Hutchison Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Mr John Paul Sheehan Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Mr David Paul Frederick Hailey Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Mr James Price Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Mr David Hugh Smyth Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, May 31, 2017
significant influence or control
|
Mr Graham David Boar Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
significant influence or control
|
Wkh Associates Llp The Nexus Building, Broadway, SG6 9BL |
Dates: Wednesday, April 6, 2016 - Tuesday, January 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2025, (-22 days left) |
Latest accounts | 30 April 2023 |
Next confirmation statement due | 07 August 2016 |
Last confirmation statement dated | 10 July 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
PAYPLUS LIMITED | 10 Jul 2008 |
VIRTUAL BUSINESS SOURCE LTD | 27 Feb 2021 |