GIVEALL PAYMENT SERVICES LIMITED

Active West Byfleet

Dormant Company

0 employees website.com
Financial services Dormant Company
G

GIVEALL PAYMENT SERVICES LIMITED

Dormant Company

Founded 8 Jul 2010 Active West Byfleet, England 0 employees website.com
Financial services Dormant Company

Previous Company Names

GIVEALL SECURE CARDS LIMITED 7 Sept 2016 — 19 Aug 2019
GIVEALL WEB SERVICES LIMITED 24 Jan 2013 — 7 Sept 2016
GIVEALL PAYMENT SERVICES LIMITED 8 Jul 2010 — 24 Jan 2013
Accounts Submitted 14 Jan 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 Jul 2025 Next due 22 Jul 2026 2 months remaining
Net assets £2 £0 2024 year on year
Total assets £2 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

29 Blackwood Close West Byfleet Surrey KT14 6PP England

Website

www.example.com

Full company profile for GIVEALL PAYMENT SERVICES LIMITED (07308648), an active financial services company based in West Byfleet, England. Incorporated 8 Jul 2010. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Jul 20131£1£1

Officers

Officers

1 active 2 resigned
Status
Timothy Earnleigh OdellDirectorIrishEngland708 Jul 2010Active

Shareholders

Shareholders (1)

Giveall2charity
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Timothy Earnleigh Odell

Irish

Active
Notified 6 Apr 2016
Residence England
DOB May 1956
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Anthony Francis Phillips

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1953
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025OfficersChange to director Mr Timothy Earnleigh Odell on 1 Aug 2025
12 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
12 Aug 2025Persons With Significant ControlChange to Mr Timothy Earnleigh Odell as a person with significant control on 1 Aug 2025
31 Jul 2025Persons With Significant ControlChange to Mr Anthony Francis Phillips as a person with significant control on 1 May 2025
31 Jul 2025OfficersChange to director Mr Anthony Francis Phillips on 1 May 2025
12 Aug 2025 Officers

Change to director Mr Timothy Earnleigh Odell on 1 Aug 2025

12 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Aug 2025 Persons With Significant Control

Change to Mr Timothy Earnleigh Odell as a person with significant control on 1 Aug 2025

31 Jul 2025 Persons With Significant Control

Change to Mr Anthony Francis Phillips as a person with significant control on 1 May 2025

31 Jul 2025 Officers

Change to director Mr Anthony Francis Phillips on 1 May 2025

Recent Activity

Latest Activity

Change to director Mr Timothy Earnleigh Odell on 1 Aug 2025

9 months ago on 12 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 12 Aug 2025

Change to Mr Timothy Earnleigh Odell as a person with significant control on 1 Aug 2025

9 months ago on 12 Aug 2025

Change to Mr Anthony Francis Phillips as a person with significant control on 1 May 2025

9 months ago on 31 Jul 2025

Change to director Mr Anthony Francis Phillips on 1 May 2025

9 months ago on 31 Jul 2025