PAYMENTSENSE LIMITED
Financial intermediation not elsewhere classified
PAYMENTSENSE LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
The Brunel Building 2 Canalside Walk London W2 1DG United Kingdom
Full company profile for PAYMENTSENSE LIMITED (06730690), an active financial services company based in London, United Kingdom. Incorporated 22 Oct 2008. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£35.24M
Net Assets
£148.97M
Total Liabilities
£189.04M
Turnover
£443.82M
Employees
1076
Debt Ratio
56%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jul 2016 | Private Equity |
| Investor 2 | Jul 2021 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| George Vahak Karibian | Director | British | England | 18 Dec 2008 | Active |
| Juan Sebastien Farrarons | Director | French | England | 18 Dec 2008 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hurricane Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Juan Sebastien Farrarons
Ceased 31 Jan 2017
George Vahak Karibian
Ceased 31 Jan 2017
Anthony Fallaice
Ceased 31 Jan 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Fifth Floor, EQ, 111 Victoria Street, Bristol (BS1 6AX) CITY OF BRISTOL | Leasehold | - | 26 Jun 2024 |
Sixth Floor, Eq, 111 Victoria Street, Bristol (BS1 6AX) CITY OF BRISTOL | Leasehold | - | 26 Jun 2024 |
Ninth Floor, Brunel Building, Canalside Walk, London (W2 1DG) CITY OF WESTMINSTER | Leasehold | - | 18 Dec 2023 |
Eighth Floor, Brunel Building, Canalside Walk, London (W2 1DG) CITY OF WESTMINSTER | Leasehold | - | 18 Dec 2023 |
Third Floor, Brunel Building, Canalside Walk, London (W2 1DG) CITY OF WESTMINSTER | Leasehold | £2,000,000 | 7 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 23 Oct 2025 with updates | |
| 26 Aug 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 27 Jun 2025 | Capital | Allotment of shares (GBP 113.28201) on 11 Jun 2025 | |
| 27 Jun 2025 | Capital | Allotment of shares (GBP 113.282) on 28 May 2025 | |
| 3 Jun 2025 | Resolution | Resolutions |
Confirmation statement made on 23 Oct 2025 with updates
Annual accounts made up to 31 Mar 2025
Allotment of shares (GBP 113.28201) on 11 Jun 2025
Allotment of shares (GBP 113.282) on 28 May 2025
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 23 Oct 2025 with updates
5 months ago on 7 Nov 2025
Annual accounts made up to 31 Mar 2025
8 months ago on 26 Aug 2025
Allotment of shares (GBP 113.28201) on 11 Jun 2025
10 months ago on 27 Jun 2025
Allotment of shares (GBP 113.282) on 28 May 2025
10 months ago on 27 Jun 2025
Resolutions
11 months ago on 3 Jun 2025
