Company Information for B-PAID LIMITED
WYVOLS COURT BASINGSTOKE ROAD, SWALLOWFIELD, READING, BERKSHIRE, RG7 1WY,
|
Company Registration Number
06223976
Private Limited Company
Active |
Company Name | ||
---|---|---|
B-PAID LIMITED | ||
Legal Registered Office | ||
WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 06223976 | |
---|---|---|
Company ID Number | 06223976 | |
Date formed | 2007-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 25/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 08:47:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B-PAID SOLUTIONS (MALAYSIA) SDN. BHD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN HARRY ETCHELLS |
||
SUSAN ANNE ETCHELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH RICHARD QUILTER |
Director | ||
SUSAN ANNE ETCHELLS |
Director | ||
SHIRLEY SWEENEY |
Company Secretary | ||
SHIRLEY SWEENEY |
Director | ||
MARGARET MARY THOMAS |
Company Secretary | ||
PHILLIP JOHNATHAN SMITH |
Director | ||
SHIRLEY SWEENEY |
Company Secretary | ||
SUSAN ANNE ETCHELLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARNING TUBE LIMITED | Director | 2017-09-11 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
HOUSEMATES LTD | Director | 2017-07-01 | CURRENT | 2007-04-27 | Active | |
PSP UK GROUP LTD | Director | 2017-04-01 | CURRENT | 2004-09-03 | Active | |
LEARNING TUBE LIMITED | Director | 2017-04-01 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
PSP HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2009-12-09 | Active | |
ROOMS THAT ROCK LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
IHE LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
ETCHELLS PHOTOGRAPHY AND PUBLISHING LIMITED | Director | 2012-08-07 | CURRENT | 2008-08-05 | Dissolved 2017-01-31 | |
PSP UK GROUP LTD | Director | 2017-04-01 | CURRENT | 2004-09-03 | Active | |
LEARNING TUBE LIMITED | Director | 2017-04-01 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
PSP HOLDINGS LIMITED | Director | 2016-03-01 | CURRENT | 2009-12-09 | Active | |
ROOMS THAT ROCK LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
IHE LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
HOUSEMATES LTD | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF JOSEPH RICHARD QUILTER AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF JOSEPH RICHARD QUILTER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Susan Anne Etchells on 2020-10-02 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/17 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANNE ETCHELLS | |
AP01 | DIRECTOR APPOINTED MR IAN HARRY ETCHELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARD QUILTER | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph Richard Quilter on 2015-12-18 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph Richard Quilter on 2012-08-31 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ETCHELLS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH RICHARD QUILTER | |
AR01 | 24/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SWEENEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY SWEENEY | |
RES15 | CHANGE OF NAME 05/05/2011 | |
CERTNM | COMPANY NAME CHANGED PSP SYSTEMS LTD CERTIFICATE ISSUED ON 13/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM C/O GRIFFINS ACCOUNTANTS 24-32 LONDON ROAD NEWBURY RG14 1JX | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET THOMAS | |
288a | DIRECTOR AND SECRETARY APPOINTED SHIRLEY SWEENEY | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP SMITH | |
288a | DIRECTOR APPOINTED MRS SUSAN ANNE ETCHELLS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SHIRLEY SWEENEY | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN ETCHELLS | |
288a | SECRETARY APPOINTED MRS MARGARET MARY THOMAS | |
288a | DIRECTOR APPOINTED MR PHILIP SMITH | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-01-31 | £ 12,122 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 15,861 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B-PAID LIMITED
Cash Bank In Hand | 2013-01-31 | £ 3,999 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 1,186 |
Current Assets | 2013-01-31 | £ 10,059 |
Current Assets | 2012-01-31 | £ 13,360 |
Debtors | 2013-01-31 | £ 6,060 |
Debtors | 2012-01-31 | £ 12,174 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as B-PAID LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |