Active
Company Information for PAYPLAN SOLUTIONS LIMITED
Kempton House Kempton Way, Dysart Road, Grantham, NG31 7LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PAYPLAN SOLUTIONS LIMITED | ||
Legal Registered Office | ||
Kempton House Kempton Way Dysart Road Grantham NG31 7LE Other companies in NG31 | ||
Previous Names | ||
|
Company Number | 06161815 | |
---|---|---|
Company ID Number | 06161815 | |
Date formed | 2007-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-03-06 | |
Return next due | 2026-03-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-06 09:30:37 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
HALINA BRIGGS |
||
GORDON PHILIP DALE RANN |
||
LIANNE ESTELLE TAPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HESLOP |
Company Secretary | ||
LOUISE PAYNE |
Company Secretary | ||
DEREK MICHAEL CHICK |
Director | ||
JEREMY PAUL REICHELT |
Director | ||
DEREK MICHAEL CHICK |
Company Secretary | ||
LOUISE MCDONNELL |
Company Secretary | ||
LESLEY ELIZABETH RANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONQUISTADOR SAILING LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CRASHPAL APPS LIMITED | Director | 2017-11-16 | CURRENT | 2015-11-19 | Active | |
CUVVER SOLUTIONS LIMITED | Director | 2017-10-17 | CURRENT | 2013-10-10 | Active | |
LAERTES CORPORATE FUNDING LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
APIS AERARIUS LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Dissolved 2016-02-02 | |
MILL FARM STUD LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
POST POD LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
MAPLETHORPE PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-12-29 | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MANAGED SOLUTIONS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
FINANCIAL MAKEOVER LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
MORTGAGE ANSWERS LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
REACH FINANCIAL SERVICES LIMITED | Director | 2003-09-16 | CURRENT | 2001-11-26 | Active | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 1998-11-06 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
DUTCH AUCTION LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
RADIO INTERACTIVE LIMITED | Director | 1997-09-16 | CURRENT | 1997-09-16 | Dissolved 2014-06-24 | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 1995-06-27 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
TOTEMIC TECHNOLOGY LIMITED | Director | 2015-07-23 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
LATTICE TRADING LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 2009-12-14 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-11-20 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 2000-02-12 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
FACTORY OUTLET SCOOTERS LIMITED | Director | 1996-01-03 | CURRENT | 1995-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Kempton House Dysart Road Grantham NG31 7LE England | ||
Director's details changed for Mrs Lianne Estelle Tapson on 2018-09-01 | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Kempton House Kempton Way Grantham NG31 0EA England | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
RP04CS01 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PSC07 | CESSATION OF TOTEMIC (2014) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Payplan Limited as a person with significant control on 2018-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mrs Halina Briggs as company secretary on 2017-09-19 | |
TM02 | Termination of appointment of Joanne Heslop on 2017-09-19 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
AD03 | Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mrs Joanne Heslop as company secretary on 2015-05-26 | |
TM02 | Termination of appointment of Louise Payne on 2015-05-26 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CHICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY REICHELT | |
RP04 | SECOND FILING WITH MUD 15/03/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 15/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MRS LOUISE PAYNE | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK CHICK | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, KEMPTON HOUSE DYSART ROAD, PO BOX 9562, GRANTHAM, LINCS, NG31 0EA, ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, ACCOUNTS DEPARTMENT PO BOX 9562, GRANTHAM, LINCS, NG31 0EA, UK | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, KEMPTON HOUSE, DYSART ROAD, GRANTHAM, LINCS, NG31 7LE | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PAYLINK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/01/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF ASSET PURCHASE AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PAYPLAN SOLUTIONS LIMITED are:
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. |