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

PAYPLAN SOLUTIONS LIMITED

Kempton House Kempton Way, Dysart Road, Grantham, NG31 7LE,
Company Registration Number
06161815
Private Limited Company
Active

Company Overview

About Payplan Solutions Ltd
PAYPLAN SOLUTIONS LIMITED was founded on 2007-03-15 and has its registered office in Grantham. The organisation's status is listed as "Active". Payplan Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAYPLAN SOLUTIONS LIMITED
 
Legal Registered Office
Kempton House Kempton Way
Dysart Road
Grantham
NG31 7LE
Other companies in NG31
 
Previous Names
PAYLINK DISTRIBUTION LIMITED08/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYPLAN SOLUTIONS 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 PAYPLAN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2017-09-19
GORDON PHILIP DALE RANN
Director 2007-03-15
LIANNE ESTELLE TAPSON
Director 2007-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HESLOP
Company Secretary 2015-05-26 2017-09-19
LOUISE PAYNE
Company Secretary 2009-08-26 2015-05-26
DEREK MICHAEL CHICK
Director 2007-03-16 2015-05-07
JEREMY PAUL REICHELT
Director 2008-02-05 2014-11-20
DEREK MICHAEL CHICK
Company Secretary 2007-12-03 2009-08-26
LOUISE MCDONNELL
Company Secretary 2007-03-15 2007-12-03
LESLEY ELIZABETH RANN
Director 2007-03-15 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PHILIP DALE RANN CONQUISTADOR SAILING LTD Director 2018-05-10 CURRENT 2018-05-10 Active
GORDON PHILIP DALE RANN CRASHPAL APPS LIMITED Director 2017-11-16 CURRENT 2015-11-19 Active
GORDON PHILIP DALE RANN CUVVER SOLUTIONS LIMITED Director 2017-10-17 CURRENT 2013-10-10 Active
GORDON PHILIP DALE RANN LAERTES CORPORATE FUNDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
GORDON PHILIP DALE RANN FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
GORDON PHILIP DALE RANN HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN APIS AERARIUS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-02-02
GORDON PHILIP DALE RANN MILL FARM STUD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GORDON PHILIP DALE RANN POST POD LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
GORDON PHILIP DALE RANN MAPLETHORPE PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2017-12-29
GORDON PHILIP DALE RANN REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
GORDON PHILIP DALE RANN CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
GORDON PHILIP DALE RANN THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
GORDON PHILIP DALE RANN POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GORDON PHILIP DALE RANN WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GORDON PHILIP DALE RANN TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
GORDON PHILIP DALE RANN 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
GORDON PHILIP DALE RANN NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MANAGED SOLUTIONS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FINANCIAL MAKEOVER LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
GORDON PHILIP DALE RANN TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
GORDON PHILIP DALE RANN MORTGAGE ANSWERS LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active - Proposal to Strike off
GORDON PHILIP DALE RANN PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
GORDON PHILIP DALE RANN REACH FINANCIAL SERVICES LIMITED Director 2003-09-16 CURRENT 2001-11-26 Active
GORDON PHILIP DALE RANN WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
GORDON PHILIP DALE RANN JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
GORDON PHILIP DALE RANN BISHOPSCOURT INTERNET LIMITED Director 2000-06-15 CURRENT 2000-06-06 Dissolved 2014-06-24
GORDON PHILIP DALE RANN 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
GORDON PHILIP DALE RANN PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
GORDON PHILIP DALE RANN TRIBAL-LANDS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active - Proposal to Strike off
GORDON PHILIP DALE RANN DUTCH AUCTION LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
GORDON PHILIP DALE RANN RADIO INTERACTIVE LIMITED Director 1997-09-16 CURRENT 1997-09-16 Dissolved 2014-06-24
GORDON PHILIP DALE RANN FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off
GORDON PHILIP DALE RANN FEDERATED CREDIT LIMITED Director 1995-06-27 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC TECHNOLOGY LIMITED Director 2015-07-23 CURRENT 2014-07-03 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FIREFLY ONLINE LIMITED Director 2015-07-16 CURRENT 2008-01-23 Active
LIANNE ESTELLE TAPSON HITCH PROPERTIES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON LATTICE TRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON REACH BROKER SERVICES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
LIANNE ESTELLE TAPSON CLARENCE HUNTON & PARTNERS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON THE FROG OF DOOM LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active
LIANNE ESTELLE TAPSON POSITIVE MONEY SOLUTIONS LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
LIANNE ESTELLE TAPSON WHITEKEY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC (2014) HOLDINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
LIANNE ESTELLE TAPSON TOTEMIC PROACTIVE SOLUTIONS LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC FINANCIAL SERVICES LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC REFERENCE POINT LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC SAFEGUARD LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TRIBAL-LANDS LIMITED Director 2009-12-14 CURRENT 1998-11-06 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON 2REFERENCE LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON NEW LIFE LOANS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC MARINE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON SURE MOVE SERVICES LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON TOTEMIC PROPERTY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
LIANNE ESTELLE TAPSON PAYPLAN IVA SOLUTIONS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON WHO'S PACKAGING? LIMITED Director 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON JUST A BANK LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
LIANNE ESTELLE TAPSON BISHOPSCOURT INTERNET LIMITED Director 2000-11-20 CURRENT 2000-06-06 Dissolved 2014-06-24
LIANNE ESTELLE TAPSON 2 CHOOSE 1 LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
LIANNE ESTELLE TAPSON PAYPLAN ELECTRONIC TRANSFERS LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FEDERATED CREDIT LIMITED Director 2000-02-12 CURRENT 1995-06-27 Active - Proposal to Strike off
LIANNE ESTELLE TAPSON FACTORY OUTLET SCOOTERS LIMITED Director 1996-01-03 CURRENT 1995-12-11 Active - Proposal to Strike off

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
2025-03-06CONFIRMATION STATEMENT MADE ON 06/03/25, WITH NO UPDATES
2024-12-09Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-09Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-09Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Kempton House Dysart Road Grantham NG31 7LE England
2024-03-11Director's details changed for Mrs Lianne Estelle Tapson on 2018-09-01
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Kempton House Kempton Way Grantham NG31 0EA England
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-16Compulsory strike-off action has been discontinued
2022-12-16DISS40Compulsory strike-off action has been discontinued
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-25RP04CS01
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-01PSC07CESSATION OF TOTEMIC (2014) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01PSC02Notification of Payplan Limited as a person with significant control on 2018-06-29
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP03Appointment of Mrs Halina Briggs as company secretary on 2017-09-19
2017-09-20TM02Termination of appointment of Joanne Heslop on 2017-09-19
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-22AD02Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2016-03-22AD03Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26AP03Appointment of Mrs Joanne Heslop as company secretary on 2015-05-26
2015-05-26TM02Termination of appointment of Louise Payne on 2015-05-26
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0115/03/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHICK
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY REICHELT
2014-10-15RP04SECOND FILING WITH MUD 15/03/14 FOR FORM AR01
2014-10-15ANNOTATIONClarification
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0115/03/14 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-28AR0115/03/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-19AR0115/03/12 FULL LIST
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-17AR0115/03/11 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-15AR0115/03/10 FULL LIST
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-26288aSECRETARY APPOINTED MRS LOUISE PAYNE
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY DEREK CHICK
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, KEMPTON HOUSE DYSART ROAD, PO BOX 9562, GRANTHAM, LINCS, NG31 0EA, ENGLAND
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, ACCOUNTS DEPARTMENT PO BOX 9562, GRANTHAM, LINCS, NG31 0EA, UK
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, KEMPTON HOUSE, DYSART ROAD, GRANTHAM, LINCS, NG31 7LE
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-08CERTNMCOMPANY NAME CHANGED PAYLINK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 08/01/08
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-11-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAYPLAN SOLUTIONS 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 PAYPLAN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF ASSET PURCHASE AGREEMENT 2008-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PAYPLAN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYPLAN SOLUTIONS LIMITED
Trademarks
We have not found any records of PAYPLAN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYPLAN SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PAYPLAN SOLUTIONS 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 PAYPLAN SOLUTIONS 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 PAYPLAN SOLUTIONS 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.