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