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

NETPAY SOLUTIONS GROUP LIMITED

JANUS HOUSE, ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF,
Company Registration Number
08270892
Private Limited Company
Active

Company Overview

About Netpay Solutions Group Ltd
NETPAY SOLUTIONS GROUP LIMITED was founded on 2012-10-26 and has its registered office in Basildon. The organisation's status is listed as "Active". Netpay Solutions Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NETPAY SOLUTIONS GROUP LIMITED
 
Legal Registered Office
JANUS HOUSE
ENDEAVOUR DRIVE
BASILDON
ESSEX
SS14 3WF
Other companies in SO50
 
Filing Information
Company Number 08270892
Company ID Number 08270892
Date formed 2012-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB242585794  
Last Datalog update: 2024-01-07 16:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETPAY SOLUTIONS GROUP 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 NETPAY SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
CARL CHURCHILL
Director 2012-10-26
NICOLE EUGENIE CHURCHILL
Director 2012-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL CHURCHILL 2C INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
CARL CHURCHILL TECHNOLOGI WORLDWIDE LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
CARL CHURCHILL 2C INVESTMENTS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-05-31
CARL CHURCHILL TURTLE TECHNOLOGY LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
CARL CHURCHILL NETPAY MERCHANT SERVICES LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
CARL CHURCHILL NETPAY FINANCE LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
CARL CHURCHILL 2C INVESTMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2014-11-18
NICOLE EUGENIE CHURCHILL 2C INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
NICOLE EUGENIE CHURCHILL TECHNOLOGI WORLDWIDE LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
NICOLE EUGENIE CHURCHILL TURTLE TECHNOLOGY LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
NICOLE EUGENIE CHURCHILL NETPAY MERCHANT SERVICES LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
NICOLE EUGENIE CHURCHILL NETPAY FINANCE LIMITED Director 2012-10-29 CURRENT 2012-10-29 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
2024-05-28APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARY KILKELLY
2023-06-01DIRECTOR APPOINTED SAMANTHA MARY KILKELLY
2023-03-01APPOINTMENT TERMINATED, DIRECTOR NIGEL MOTYER
2023-01-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-07Director's details changed for Mr Nigel Motyer on 2022-11-07
2022-10-18AP01DIRECTOR APPOINTED MR. ALI BANINAJAR
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GOLLWITZER
2022-09-05Registers moved to registered inspection location of Ernst & Young Llp 1 More London Place London SE1 2AF
2022-09-05AD03Registers moved to registered inspection location of Ernst & Young Llp 1 More London Place London SE1 2AF
2022-09-02Register inspection address changed to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-09-02AD02Register inspection address changed to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Building 4, Royal London Park Flanders Road Hedge End Southampton SO30 2LG England
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE HART
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/21
2021-12-08SH08Change of share class name or designation
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HUSEYIN OZTURK
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01RES12Resolution of varying share rights or name
2021-11-24PSC05Change of details for Fdr U.K. Limited as a person with significant control on 2021-11-15
2021-11-24PSC07CESSATION OF NICOLE EUGENIE CHURCHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-22AP01DIRECTOR APPOINTED MR NIGEL MOTYER
2021-11-19PSC07CESSATION OF CARL CHURCHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AP01DIRECTOR APPOINTED MR LEE HART
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL CHURCHILL
2021-11-19AA01Current accounting period shortened from 29/04/22 TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AP01DIRECTOR APPOINTED MR SEBASTIAN GOLLWITZER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR OKAN OZALTIN
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-12-18CH01Director's details changed for Mr Carl Churchill on 2019-12-18
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-12-19SH0110/12/18 STATEMENT OF CAPITAL GBP 67.72
2018-12-19SH02Sub-division of shares on 2018-12-10
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2018-12-19AP01DIRECTOR APPOINTED MR HUSEYIN OZTURK
2018-12-19PSC02Notification of Fdr U.K. Limited as a person with significant control on 2018-12-10
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082708920002
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-14SH06Cancellation of shares. Statement of capital on 2018-10-25 GBP 60.00
2018-11-14SH03Purchase of own shares
2018-11-05PSC07CESSATION OF DAVID JOHN GEORGE WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/17
2018-01-10RES01ADOPT ARTICLES 22/12/2017
2018-01-10RES13TERM LOAN AGREEMENT 22/12/2017
2018-01-10RES01ALTER ARTICLES 22/12/2017
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082708920003
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082708920002
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082708920001
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 082708920004
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-04-13AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-18AA01PREVSHO FROM 30/04/2016 TO 29/04/2016
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 105
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM STONEHAM GATE STONEHAM LANE EASTLEIGH HAMPSHIRE SO50 9NW
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE EUGENIE JAY / 07/05/2016
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-09AR0126/10/15 FULL LIST
2015-10-06AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-16AA01PREVSHO FROM 31/10/2015 TO 30/04/2015
2015-06-11AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 105
2014-12-18AR0126/10/14 FULL LIST
2014-12-16DISS40DISS40 (DISS40(SOAD))
2014-12-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-10-28GAZ1FIRST GAZETTE
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 105
2013-11-01AR0126/10/13 FULL LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM
2012-10-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to NETPAY SOLUTIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-10-28
Fines / Sanctions
No fines or sanctions have been issued against NETPAY SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NETPAY SOLUTIONS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-29
Annual Accounts
2018-04-30
Annual Accounts
2021-04-29

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 NETPAY SOLUTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NETPAY SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETPAY SOLUTIONS GROUP LIMITED
Trademarks
We have not found any records of NETPAY SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETPAY SOLUTIONS GROUP 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 (64205 - Activities of financial services holding companies) as NETPAY SOLUTIONS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NETPAY SOLUTIONS GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNETPAY SOLUTIONS GROUP LIMITEDEvent Date2014-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETPAY SOLUTIONS GROUP 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 NETPAY SOLUTIONS GROUP 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.