Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACS PAYMENT SCHEMES LIMITED
Company Information for

BACS PAYMENT SCHEMES LIMITED

2 THOMAS MORE SQUARE, LONDON, E1W 1YN,
Company Registration Number
04961302
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bacs Payment Schemes Ltd
BACS PAYMENT SCHEMES LIMITED was founded on 2003-11-12 and has its registered office in London. The organisation's status is listed as "Active". Bacs Payment Schemes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BACS PAYMENT SCHEMES LIMITED
 
Legal Registered Office
2 THOMAS MORE SQUARE
LONDON
E1W 1YN
Other companies in E1W
 
Filing Information
Company Number 04961302
Company ID Number 04961302
Date formed 2003-11-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB830348054  
Last Datalog update: 2023-12-05 21:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACS PAYMENT SCHEMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BACS PAYMENT SCHEMES LIMITED

Current Directors
Officer Role Date Appointed
UK PAYMENTS ADMINISTRATION LIMITED
Company Secretary 2009-12-17
THOMAS STUART BAILEY
Director 2018-01-31
AILSA ELIZABETH BEATON
Director 2013-09-01
DOUGLAS ANTHONY WILLIAM BELMORE
Director 2010-02-04
RESAT BILGIN
Director 2017-07-24
ELIZABETH JAYNE COOPER
Director 2015-10-15
ALAN DUFF
Director 2017-07-11
VICKI LOUISE HASSAN
Director 2017-12-04
JOANNE LOUISE KENRICK
Director 2016-12-13
KATHERINE JULIE LENNON
Director 2017-07-07
DAVID JONATHAN MALLEY
Director 2017-07-07
MELANIE MARTIN
Director 2015-01-09
MARK NALDER
Director 2015-11-25
CATHERINE PATTERSON
Director 2017-09-26
DAVID RIGNEY
Director 2013-06-01
JULIAN RICHARD SAWYER
Director 2018-02-26
NATHAN SHEPPARD
Director 2015-11-25
IAN MICHAEL SMITH
Director 2017-06-19
ANNE CAROL TROLLAND
Director 2010-08-13
JOHN WALSH
Director 2015-01-09
ROBERT WHITE
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PHILIP OTTO BENZ
Director 2013-09-16 2017-07-04
JANE ALISON BARBER
Director 2015-05-15 2016-03-11
IMRAN ALI
Director 2014-08-11 2015-12-01
IMRAN ALI
Director 2014-05-20 2014-08-11
ANUPAM BANSAL
Director 2008-02-07 2014-05-20
IMRAN ALI
Director 2012-09-24 2014-03-17
JANE ALISON BARBER
Director 2008-12-01 2012-08-31
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-22 2009-12-17
PETER BOTTOMLEY
Director 2008-02-14 2009-07-31
JOHN DUNCAN BURNS
Company Secretary 2006-04-06 2008-05-22
ERNEST STEPHEN BATTEY
Director 2005-02-21 2007-11-29
NIGEL JOHN ASHWORTH
Director 2003-11-27 2006-06-21
EWEN GEORGE MORRELL STAMP
Company Secretary 2003-11-12 2006-04-01
STEVEN BETTERIDGE
Director 2003-11-27 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UK PAYMENTS ADMINISTRATION LIMITED CHANGE BANKING LIMITED Company Secretary 2016-12-29 CURRENT 2016-12-29 Active
UK PAYMENTS ADMINISTRATION LIMITED FINANCIAL MARKET & INDUSTRY SERVICES LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Dissolved 2018-07-31
UK PAYMENTS ADMINISTRATION LIMITED OPEN BANKING LIMITED Company Secretary 2016-10-21 CURRENT 2016-10-21 Active
UK PAYMENTS ADMINISTRATION LIMITED BANKERS' AUTOMATED CLEARING SERVICES LIMITED Company Secretary 2010-01-22 CURRENT 2004-08-25 Active
UK PAYMENTS ADMINISTRATION LIMITED BACS LIMITED Company Secretary 2010-01-22 CURRENT 2004-10-11 Active
UK PAYMENTS ADMINISTRATION LIMITED APACS (COMMERCIAL) LIMITED Company Secretary 2009-12-15 CURRENT 1999-03-24 Active - Proposal to Strike off
UK PAYMENTS ADMINISTRATION LIMITED PAYMENTS UK MANAGEMENT LIMITED Company Secretary 2009-10-05 CURRENT 2007-02-22 Liquidation
UK PAYMENTS ADMINISTRATION LIMITED S.W.I.F.T. (U.K.) LIMITED Company Secretary 2009-09-09 CURRENT 1976-03-18 Active
AILSA ELIZABETH BEATON BISHOP'S MANSIONS LIMITED Director 2015-01-12 CURRENT 1991-06-20 Active
DOUGLAS ANTHONY WILLIAM BELMORE FASTER PAYMENTS SCHEME LIMITED Director 2011-09-14 CURRENT 2011-08-24 Active
DOUGLAS ANTHONY WILLIAM BELMORE THE BANKERS BENEVOLENT FUND Director 2007-07-19 CURRENT 1884-01-30 Active
JOANNE LOUISE KENRICK GLAS CYMRU HOLDINGS CYFYNGEDIG Director 2016-04-20 CURRENT 2015-12-15 Active
JOANNE LOUISE KENRICK GLOBAL CHARITIES (TRADING) LIMITED Director 2016-03-01 CURRENT 2002-02-15 Active
JOANNE LOUISE KENRICK GLOBAL CHARITIES Director 2016-03-01 CURRENT 2002-01-23 Active
JOANNE LOUISE KENRICK DWR CYMRU CYFYNGEDIG Director 2015-11-01 CURRENT 1989-04-01 Active
JOANNE LOUISE KENRICK SAFESTORE HOLDINGS PLC Director 2014-10-08 CURRENT 2003-04-08 Active
MARK NALDER MOBILE PAYMENTS SERVICE COMPANY LIMITED Director 2015-03-20 CURRENT 2013-08-16 Active
JULIAN RICHARD SAWYER REDWOOD APPS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2015-07-21
ROBERT WHITE MOBILE PAYMENTS SERVICE COMPANY LIMITED Director 2014-07-16 CURRENT 2013-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIS
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL HUNT
2022-01-05DIRECTOR APPOINTED MR MATTHEW PAUL HUNT
2022-01-05AP01DIRECTOR APPOINTED MR MATTHEW PAUL HUNT
2022-01-04DIRECTOR APPOINTED MR DAVID FRANCIS PITT
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES ANDERSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILARY ASHTON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES ANDERSON
2022-01-04AP01DIRECTOR APPOINTED MR DAVID FRANCIS PITT
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21TM02Termination of appointment of Uk Payments Administration Limited on 2020-12-21
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-16PSC05Change of details for Npso Limited as a person with significant control on 2018-10-18
2018-11-09RES01ADOPT ARTICLES 09/11/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANTHONY WILLIAM BELMORE
2018-11-07AP01DIRECTOR APPOINTED MR RICHARD CHARLES ANDERSON
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STUART BAILEY
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RESAT BILGIN
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RESAT BILGIN
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TROLLAND
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SAWYER
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATTERSON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MARTIN
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VICKI HASSAN
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFF
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YARHAM
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LIGHTOWLER
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BURNS
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY
2018-05-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPSO LIMITED
2018-05-10PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2018
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEYRICK
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PLATTERN
2018-05-09RES01ADOPT ARTICLES 30/04/2018
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW
2018-03-22AP01DIRECTOR APPOINTED CATHERINE PATTERSON
2018-02-28AP01DIRECTOR APPOINTED JULIAN SAWYER
2018-02-28AP01DIRECTOR APPOINTED THOMAS STUART BAILEY
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DONALD
2017-12-12AP01DIRECTOR APPOINTED VICKI LOUISE HASSAN
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CURRAN
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIKE
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED ALAN DUFF
2017-08-02AP01DIRECTOR APPOINTED MR DAVID JONATHAN MALLEY
2017-08-02AP01DIRECTOR APPOINTED KATHERINE JULIE LENNON
2017-08-02AP01DIRECTOR APPOINTED RESAT BILGIN
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENZ
2017-07-28AP01DIRECTOR APPOINTED IAN MICHAEL SMITH
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN PETTIT
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALLEY
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MS JOANNE LOUISE KENRICK
2017-06-12AP01DIRECTOR APPOINTED STEPHEN JOHN PIKE
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCOMB
2017-06-05AP01DIRECTOR APPOINTED JAMES WALKER PETTIGREW
2017-02-15AP01DIRECTOR APPOINTED MR LIAM CURRAN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIKE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFF
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN ALI
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AP01DIRECTOR APPOINTED MRS HILARY CLAIRE PLATTERN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATTERSON
2016-07-26AP01DIRECTOR APPOINTED MR JAMES MEYRICK
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PLATTERN
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PLATTERN
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERS
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LONG
2016-05-11ANNOTATIONClarification
2016-03-21AP01DIRECTOR APPOINTED MR DAVID JONATHAN MALLEY
2016-03-21AP01DIRECTOR APPOINTED MR DAMIAN PETTIT
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALLEY
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARBER
2016-01-21RES13COMPANY BUSINESS 27/12/2015
2016-01-21MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15AP01DIRECTOR APPOINTED MR GERARD BURNS
2015-12-11AP01DIRECTOR APPOINTED MR NATHAN SHEPPARD
2015-12-10AR0112/11/15 NO MEMBER LIST
2015-12-09AP01DIRECTOR APPOINTED MR MARK NALDER
2015-12-08AP01DIRECTOR APPOINTED ROBERT WHITE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2015-12-07AP01DIRECTOR APPOINTED ELIZABETH JAYNE COOPER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KYRA OATTES
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER
2015-10-15AP01DIRECTOR APPOINTED MR TREVOR HUGH LIGHTOWLER
2015-10-15AP01DIRECTOR APPOINTED MR MARTIN DAVID HENRY
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LIGHTOWLER
2015-10-15AP01DIRECTOR APPOINTED MR MARTIN DAVID HENRY
2015-10-15AP01DIRECTOR APPOINTED MR MARTIN DAVID HENRY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHAMBERS / 17/09/2015
2015-07-02RES01ADOPT ARTICLES 25/06/2015
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRICE
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DE BUNSEN
2015-05-18AP01DIRECTOR APPOINTED JANE ALISON BARBER
2015-05-18AP01DIRECTOR APPOINTED MR DAVID JONATHAN MALLEY
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREIG
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELWORTHY
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERVOR HUGH LIGHTOWLER / 06/05/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2015-03-16AP01DIRECTOR APPOINTED IMRAN ALI
2015-03-16AP01DIRECTOR APPOINTED MS MELANIE MARTIN
2015-02-02AP01DIRECTOR APPOINTED MR JOHN WALSH
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM SINHA
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2014-12-10AR0112/11/14 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED MS SUSAN ANN YARHAM
2014-11-18AP01DIRECTOR APPOINTED MR MARTIN DAVID HENRY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURRAY
2014-11-17AP01DIRECTOR APPOINTED MR TERVOR HUGH LIGHTOWLER
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TERVOR LIGHTOWLER
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN ALI
2014-10-20AP01DIRECTOR APPOINTED SHIRLEY LONG
2014-10-06AP01DIRECTOR APPOINTED MR JOHN WALSH
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFERSON
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED IMRAN ALI
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM BANSAL
2014-06-02AP01DIRECTOR APPOINTED MRS HILARY CLAIRE PLATTERN
2014-05-30AP01DIRECTOR APPOINTED CATHERINE PATTERSON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MALTMAN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PATTERSON
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN ALI
2014-03-13AP01DIRECTOR APPOINTED MR TERVOR HUGH LIGHTOWLER
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGOVERN
2014-02-25AP01DIRECTOR APPOINTED GRAEME JOHN DONALD
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2013-11-22AR0112/11/13 NO MEMBER LIST
2013-09-17AP01DIRECTOR APPOINTED AILSA ELIZABETH BEATON
2013-09-16AP01DIRECTOR APPOINTED ALAN DUFF
2013-09-16AP01DIRECTOR APPOINTED JONATHAN PHILIP OTTO BENZ
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SOUTAR
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFF
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27RES01ADOPT ARTICLES 13/05/2013
2013-06-17AP01DIRECTOR APPOINTED DAVID RIGNEY
2013-05-29AP01DIRECTOR APPOINTED SARAH DE BUNSEN
2013-05-22AP01DIRECTOR APPOINTED IMRAN ALI
2013-05-15AP01DIRECTOR APPOINTED MR MARTIN MCGOVERN
2013-05-15AP01DIRECTOR APPOINTED ELIZABETH MURRAY
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKNIGHT
2013-05-15AP01DIRECTOR APPOINTED ANDREW GRICE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURRAY
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DE BUNSEN
2012-12-10AR0112/11/12 NO MEMBER LIST
2012-11-22AP01DIRECTOR APPOINTED ANUPAM SINHA
2012-10-10AP01DIRECTOR APPOINTED SARAH DE BUNSEN
2012-10-10AP01DIRECTOR APPOINTED MATTHEW HUNT
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PLACE
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DE BUNSEN
2012-09-20AP01DIRECTOR APPOINTED ALISON ELWORTHY
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARBER
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AP01DIRECTOR APPOINTED GORDON WILLIAM SOUTAR
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BRODIE
2012-05-08AP01DIRECTOR APPOINTED JAMES WALKER PETTIGREW
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON REDDIE
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRA OATTES / 01/03/2012
2012-02-22AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENNEDY
2012-01-24AP01DIRECTOR APPOINTED MARTIN CLARK
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TOSE
2011-11-30AP01DIRECTOR APPOINTED ALAN DUFF
2011-11-23AR0112/11/11 NO MEMBER LIST
2011-11-15AP01DIRECTOR APPOINTED STEPHEN JOHN PIKE
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREE MACRORY
2011-10-14AP01DIRECTOR APPOINTED ELIZABETH JAYNE COOPER
2011-10-14AP01DIRECTOR APPOINTED JONATHAN MICHAEL KENNEDY
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSSLAND
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFF
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA D'ARCY
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AP01DIRECTOR APPOINTED CATHERINE PATTERSON
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET HAUGHTON
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BACS PAYMENT SCHEMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACS PAYMENT SCHEMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BACS PAYMENT SCHEMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of BACS PAYMENT SCHEMES LIMITED registering or being granted any patents
Domain Names

BACS PAYMENT SCHEMES LIMITED owns 2 domain names.

accountswitching.co.uk   ddapp.co.uk  

Trademarks

Trademark applications by BACS PAYMENT SCHEMES LIMITED

BACS PAYMENT SCHEMES LIMITED is the Original Applicant for the trademark ARUDD ™ (UK00003065144) through the UKIPO on the 2014-07-21
Trademark classes: Apparatus for the input, output, processing, transmission and display of data; computers; telecommunications apparatus; computer software; encoded data recorded on magnetic tapes, discs and cards; magnetic data carriers, recording discs; data processing equipment; computer programs; financial management software; computer software relating to the handling of financial transactions; computer software for use in connection with the provision of electronic funds transfer and payment services; parts and fittings for all the aforesaid goods. Paper, tapes, cards, all for the recordal of computer programmes; stationery; printed matter, books, printed publications; cards; manuals; handbooks; newsletters; pamphlets; periodicals; catalogues; printed reports and surveys; instructional and teaching materials; fact sheets. Financial services; financial services provided via the Internet; provision of financial information; financial services relating to the collection of payments; fund investment services; funds transfer and payment services; banking services; electronic banking services; foreign exchange and currency services; payment processing and clearing services; financial research; preparation and analysis of financial reports; financial information, data, advisory and consultancy services; clearing services; electronic funds-transfer and payment services; information, advisory and consultancy services for all the aforesaid. Telephone, communication and telecommunications services; facsimile and telex services; message collection, transmission and display services; message sending and receiving services; transmission of data and information by computer, cable, radio, teleprinter, teleletter, telefacsimile, electronic mail, microwave, laser beam, communications satellite or via global computer network, telecommunications network or the Internet; providing access to computer networks, telecommunication networks, computer databases; information, advisory and consultancy services for all the aforesaid.
BACS PAYMENT SCHEMES LIMITED is the Original Applicant for the trademark AWACS ™ (UK00003065147) through the UKIPO on the 2014-07-21
Trademark classes: Apparatus for the input, output, processing, transmission and display of data; computers; telecommunications apparatus; computer software; encoded data recorded on magnetic tapes, discs and cards; magnetic data carriers, recording discs; data processing equipment; computer programs; financial management software; computer software relating to the handling of financial transactions; computer software for use in connection with the provision of electronic funds transfer and payment services; parts and fittings for all the aforesaid goods. Paper, tapes, cards, all for the recordal of computer programmes; stationery; printed matter, books, printed publications; cards; manuals; handbooks; newsletters; pamphlets; periodicals; catalogues; printed reports and surveys; instructional and teaching materials; fact sheets. Financial services; financial services provided via the Internet; provision of financial information; financial services relating to the collection of payments; fund investment services; funds transfer and payment services; banking services; electronic banking services; foreign exchange and currency services; payment processing and clearing services; financial research; preparation and analysis of financial reports; financial information, data, advisory and consultancy services; clearing services; electronic funds-transfer and payment services; information, advisory and consultancy services for all the aforesaid. Telephone, communication and telecommunications services; facsimile and telex services; message collection, transmission and display services; message sending and receiving services; transmission of data and information by computer, cable, radio, teleprinter, teleletter, telefacsimile, electronic mail, microwave, laser beam, communications satellite or via global computer network, telecommunications network or the Internet; providing access to computer networks, telecommunication networks, computer databases; information, advisory and consultancy services for all the aforesaid.
BACS PAYMENT SCHEMES LIMITED is the Original Applicant for the trademark ARUCS ™ (UK00003068664) through the UKIPO on the 2014-08-14
Trademark classes: Apparatus for the input, output, processing, transmission and display of data; computers; telecommunications apparatus; computer software; encoded data recorded on magnetic tapes, discs and cards; magnetic data carriers, recording discs; data processing equipment; computer programs; financial management software; computer software relating to the handling of financial transactions; computer software for use in connection with the provision of electronic funds transfer and payment services; parts and fittings for all the aforesaid goods. Paper, tapes, cards, all for the recordal of computer programmes; stationery; printed matter, books, printed publications; cards; manuals; handbooks; newsletters; pamphlets; periodicals; catalogues; printed reports and surveys; instructional and teaching materials; fact sheets. Financial services; financial services provided via the Internet; provision of financial information; financial services relating to the collection of payments; fund investment services; funds transfer and payment services; banking services; electronic banking services; foreign exchange and currency services; payment processing and clearing services; financial research; preparation and analysis of financial reports; financial information, data, advisory and consultancy services; clearing services; electronic funds-transfer and payment services; information, advisory and consultancy services for all the aforesaid. Telephone, communication and telecommunications services; facsimile and telex services; message collection, transmission and display services; message sending and receiving services; transmission of data and information by computer, cable, radio, teleprinter, teleletter, telefacsimile, electronic mail, microwave, laser beam, communications satellite or via global computer network, telecommunications network or the Internet; providing access to computer networks, telecommunication networks, computer databases; information, advisory and consultancy services for all the aforesaid.
Income
Government Income

Government spend with BACS PAYMENT SCHEMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-8 GBP £1,500
Durham County Council 2016-6 GBP £1,500 Allowances
Stockton-On-Tees Borough Council 2016-5 GBP £1,050
Adur Worthing Council 2016-5 GBP £1,500 Financial Services - Banking
Kent County Council 2016-5 GBP £715
Devon County Council 2016-4 GBP £1,500 Other Fees & Charges (Expenditure)
South Gloucestershire Council 2016-4 GBP £1,500 Software Support & Maintenance
SUNDERLAND CITY COUNCIL 2016-4 GBP £1,500 GRANTS & SUBSCRIPTIONS
Solihull Metropolitan Borough Council 2016-4 GBP £340
Durham County Council 2015-8 GBP £1,500 Subscriptions
Worcestershire County Council 2015-7 GBP £1,500 Computer Maintenance
South Gloucestershire Council 2015-7 GBP £1,500 Software Support & Maintenance
Wiltshire Council 2015-7 GBP £1,500 Grants Paid to individuals for Tangible Benefits
Salford City Council 2015-5 GBP £1,500
Doncaster Council 2015-5 GBP £1,500 LOCAL TAXATION SERVICES
Breckland Council 2015-5 GBP £0 annual software support
Northumberland County Council 2015-5 GBP £1,500 Computer software
Stockton-On-Tees Borough Council 2015-5 GBP £1,050
Kent County Council 2015-4 GBP £340 Computer and Other IT Expenditure (Software)
Adur Worthing Council 2015-4 GBP £1,500 Financial Services - Banking
Devon County Council 2015-4 GBP £1,500 Other Fees & Charges (Expenditure)
SUNDERLAND CITY COUNCIL 2015-4 GBP £1,500 SERVICES
Solihull Metropolitan Borough Council 2015-4 GBP £340
London Borough of Bexley 2015-3 GBP £3,195 Revenues - Council Tax
London Borough of Hounslow 2015-3 GBP £3,511 OTHER THIRD PARTY PAYMENTS
London Borough of Enfield 2015-3 GBP £1,763 Advertising / publicity Advertising
London Borough of Southwark 2015-3 GBP £1,763
Bath & North East Somerset Council 2014-10 GBP £4,260 Fees & Charges
Northumberland County Council 2014-9 GBP £1,188 Computer software
West Sussex County Council 2014-9 GBP £1,400 Computer Maintenance
South Gloucestershire Council 2014-9 GBP £1,400 Software Support & Maintenance
Sandwell Metroplitan Borough Council 2014-9 GBP £2,800
Borough Council of King's Lynn & West Norfolk 2014-8 GBP £4,260 Professional Fees
Rochdale Borough Council 2014-8 GBP £1,400 Financial Services CUSTOMERS & CORPORATE SERVICES PAYROLL
Surrey County Council 2014-6 GBP £1,680
London Borough of Harrow 2014-6 GBP £2,927 Levies
Worcestershire County Council 2014-6 GBP £1,400 Bank Charges
Kent County Council 2014-6 GBP £320 Computer and Other IT Expenditure (Software)
Hartlepool Borough Council 2014-5 GBP £320 Software User Fee
London Borough Of Enfield 2014-5 GBP £7,239
Cornwall Council 2014-5 GBP £1,400
Norfolk County Council 2014-5 GBP £1,400
Salford City Council 2014-5 GBP £1,400
Buckinghamshire County Council 2014-5 GBP £1,680
Windsor and Maidenhead Council 2014-5 GBP £320
Stockton-On-Tees Borough Council 2014-5 GBP £675
London Borough of Bexley 2014-5 GBP £1,680
Durham County Council 2014-5 GBP £1,400
Lewisham Council 2014-5 GBP £3,981
London Borough of Haringey 2014-4 GBP £3,477
Solihull Metropolitan Borough Council 2014-4 GBP £320 IT Equipment & Software
London Borough of Hillingdon 2014-4 GBP £4,537
East Riding Council 2014-4 GBP £1,400
Oxfordshire County Council 2014-4 GBP £990 Expenses
London Borough of Hounslow 2014-4 GBP £3,814 OTHER THIRD PARTY PAYMENTS
SUNDERLAND CITY COUNCIL 2014-4 GBP £1,400 SERVICES
Breckland Council 2014-4 GBP £1,260
Devon County Council 2014-4 GBP £1,400
Wigan Council 2014-4 GBP £1,400 Supplies & Services
West Suffolk Council 2014-4 GBP £320 Resources & Performance
Wiltshire Council 2014-4 GBP £1,400 Other Professional Fees
London Borough of Hammersmith and Fulham 2014-4 GBP £2,776
London Borough of Ealing 2014-3 GBP £2,072
London Borough of Hackney 2014-3 GBP £675
Essex County Council 2014-2 GBP £1,400
Gloucestershire County Council 2013-10 GBP £1,400
Wigan Council 2013-10 GBP £2,800 Supplies & Services
Northumberland County Council 2013-10 GBP £990 Computer software - annual licence agreement
Breckland Council 2013-7 GBP £1,400
Surrey County Council 2013-6 GBP £1,400
Oxfordshire County Council 2013-6 GBP £675
Kent County Council 2013-6 GBP £320 Computer and Other IT Expenditure (Software)
Solihull Metropolitan Borough Council 2013-6 GBP £320 IT Equipment & Software
Dorset County Council 2013-5 GBP £1,400 Bank/Cash Charges
Salford City Council 2013-5 GBP £1,400 Bank Commission
Hartlepool Borough Council 2013-5 GBP £320 Software User Fee
Durham County Council 2013-5 GBP £1,400
London Borough of Bexley 2013-5 GBP £1,680
Devon County Council 2013-5 GBP £1,400
Worcestershire County Council 2013-5 GBP £1,400 Computing Software
Cornwall Council 2013-5 GBP £1,400
SUNDERLAND CITY COUNCIL 2013-5 GBP £1,400 SERVICES
Windsor and Maidenhead Council 2013-5 GBP £320
Stockton-On-Tees Borough Council 2013-5 GBP £675
Wiltshire Council 2013-5 GBP £1,400 Bank Charges
Hounslow Council 2013-4 GBP £3,957
London Borough of Hillingdon 2013-4 GBP £4,479
West Suffolk Council 2013-4 GBP £320 Professional Fees
Cheshire West and Chester 2013-4 GBP £1,400
London Borough of Hammersmith and Fulham 2013-4 GBP £2,768
Lewisham Council 2013-4 GBP £3,823
London Borough of Lambeth 2013-3 GBP £3,421 PUBLICITY/MARKETING/ADVERTISING
City of Westminster Council 2013-3 GBP £3,773
London Borough of Hammersmith and Fulham 2013-3 GBP £2,768
London Borough of Ealing 2013-3 GBP £2,064
South Gloucestershire Council 2013-3 GBP £4,260 Software Support & Maintenance
Wiltshire Council 2013-2 GBP £1,400 ICT - Support arrangements
Torbay Council 2012-10 GBP £4,260 SERVICES - GENERAL
Solihull Metropolitan Borough Council 2012-10 GBP £4,260 Consultants
Cambridgeshire County Council 2012-10 GBP £5,112 Debtors - Govt depts VAT input tax
Rochdale Borough Council 2012-9 GBP £4,260 Financial Services FINANCE AND PROCUREMENT CENTRAL FINANCE SYSTEMS AND ADMIN
Adur Worthing Council 2012-8 GBP £4,260 Financial Services - Banking
Norfolk County Council 2012-5 GBP £4,260
Salford City Council 2012-5 GBP £1,400 Bank Commission
London Borough of Hillingdon 2012-5 GBP £4,541
Worcestershire County Council 2012-5 GBP £1,400 Computing Software
Durham County Council 2012-5 GBP £1,400 Subscriptions
Devon County Council 2012-4 GBP £1,400
SUNDERLAND CITY COUNCIL 2012-4 GBP £1,400 SERVICES
Gloucestershire County Council 2012-4 GBP £1,400
Wigan Council 2012-4 GBP £2,800 Supplies & Services
London Borough of Redbridge 2012-4 GBP £6,074 Advertising Publicity and Promotions
Hounslow Council 2012-4 GBP £4,298
Lewisham Council 2012-4 GBP £2,354
London Borough of Ealing 2012-3 GBP £2,106
Kent County Council 2012-3 GBP £4,260 Computer and Other IT Expenditure (Software)
Windsor and Maidenhead Council 2012-3 GBP £4,260
Royal Borough of Windsor & Maidenhead 2012-3 GBP £4,260
London Borough of Bexley 2011-11 GBP £5,112
Stockton-On-Tees Borough Council 2011-7 GBP £4,260
Plymouth City Council 2011-6 GBP £4,260 Other Agency & Contracted Services
Wigan Council 2011-5 GBP £1,400 Supplies & Services
Colchester Borough Council 2011-5 GBP £1,000
Worcestershire County Council 2011-4 GBP £1,400 Computing Software
Salford City Council 2011-4 GBP £1,400 Bank Commission
London Borough of Havering 2011-4 GBP £3,820 Special Facilities & Activities
Worcestershire County Council 2010-5 GBP £1,400 Computing Software
Barnsley Metropolitan Borough Council 0-0 GBP £1,680 ICT Services and Support
Breckland Council 0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BACS PAYMENT SCHEMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACS PAYMENT SCHEMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACS PAYMENT SCHEMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.