Active
Company Information for PAYPLAN (IVA) LIMITED
KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PAYPLAN (IVA) LIMITED | ||
Legal Registered Office | ||
KEMPTON HOUSE KEMPTON WAY DYSART ROAD GRANTHAM NG31 7LE Other companies in NG31 | ||
Previous Names | ||
|
Company Number | 06892226 | |
---|---|---|
Company ID Number | 06892226 | |
Date formed | 2009-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 11:22:56 |
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 THERESA BRIGGS |
||
RACHEL ELIZABETH DUFFEY |
||
JOHN FAIRHURST |
||
ANDREW JOHN KIRK |
||
SUSAN DAWN RANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HESLOP |
Company Secretary | ||
GORDON PHILIP DALE RANN |
Director | ||
LOUISE PAYNE |
Company Secretary | ||
SIMON LINFORTH |
Director | ||
SIMON LINFORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYPLAN LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
PAYLINK OUTSOURCE SERVICES LIMITED | Director | 2017-07-26 | CURRENT | 1999-06-08 | Active | |
LATTICE TRADING LIMITED | Director | 2016-04-07 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
TOTEMIC LAW LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
PAYPLAN BESPOKE SOLUTIONS LIMITED | Director | 2014-09-02 | CURRENT | 2009-11-18 | Active | |
PAYPLAN PARTNERSHIP LIMITED | Director | 2014-08-04 | CURRENT | 2010-03-23 | Active | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
PAYPLAN (SCOTLAND) LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
TOTEMIC LIMITED | Director | 2004-11-04 | CURRENT | 1993-02-15 | Active | |
PAYLINK OUTSOURCE SERVICES LIMITED | Director | 2017-07-26 | CURRENT | 1999-06-08 | Active | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2017-06-13 | CURRENT | 2010-11-18 | Active | |
RE-PLAN SOLUTIONS LIMITED | Director | 2016-11-01 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
I & E LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOC CHECK LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
TOTEMIC TREASURY LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
TOTEMIC LIMITED | Director | 2015-09-21 | CURRENT | 1993-02-15 | Active | |
PAYLINK SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2016-08-08 | Active | |
PAYLINK OUTSOURCE SERVICES LIMITED | Director | 2017-07-26 | CURRENT | 1999-06-08 | Active | |
I & E LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOC CHECK LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
TOTEMIC TREASURY LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Kempton House Dysart Road Grantham NG31 7LE England | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Kempton House Kempton Way Grantham NG31 0EA England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 068922260001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068922260001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
RP04CS01 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAWN RANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 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 29/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN FAIRHURST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN DAWN RANN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN KIRK | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH DUFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PHILIP DALE RANN | |
AP03 | Appointment of Mrs Halina Theresa Briggs as company secretary on 2016-11-10 | |
TM02 | Termination of appointment of Joanne Heslop on 2016-11-10 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
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 PO Box 9562 Grantham Lincs NG31 0EA | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Joanne Heslop as company secretary on 2015-04-20 | |
TM02 | Termination of appointment of Louise Payne on 2015-04-20 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/14 FULL LIST | |
AR01 | 29/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 29/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 29/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON PHILIP DALE RANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LINFORTH | |
CERTNM | COMPANY NAME CHANGED DEBT CONFIDENTIAL LIMITED CERTIFICATE ISSUED ON 11/06/09 | |
225 | CURRSHO FROM 30/04/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 20 THORNEYDENE GARDENS GRANTHAM LINCS NG31 8UF | |
288a | SECRETARY APPOINTED MRS LOUISE PAYNE | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON LINFORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 PAYPLAN (IVA) LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PAYPLAN (IVA) 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. |