EZYPAY TECHNOLOGIES LIMITED

Active Tunbridge Wells
1 employees website.com
E

EZYPAY TECHNOLOGIES LIMITED

Founded 23 Jan 2013 Active Tunbridge Wells, England 1 employees website.com

Previous Company Names

SPECTRUM TRACKER SERVICES LIMITED 30 Jul 2014 — 24 Aug 2015
08371252 LIMITED 12 May 2014 — 30 Jul 2014
FOTBOT LIMITED 21 Nov 2013 — 12 May 2014
FRIENDS OF THE BRITISH OVERSEAS TERRITORIES LTD 23 Jan 2013 — 21 Nov 2013
Accounts Submitted 31 Oct 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 31 Oct 2025 Next due 21 Jun 2026 2 months remaining
Net assets £-9K £41K 2024 year on year
Total assets £16K £65K 2024 year on year
Total Liabilities £25K £24K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Linden House Linden Close Tunbridge Wells Kent TN4 8HH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EZYPAY TECHNOLOGIES LIMITED (08371252), an active company based in Tunbridge Wells, England. Incorporated 23 Jan 2013. 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

-£9.19k

Decreased by £41.19k (-129%)

Total Liabilities

£25.32k

Decreased by £24.30k (-49%)

Turnover

N/A

Employees

1

Debt Ratio

157%

Increased by 96 (+157%)

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

9 Allotments 139,011,000 Shares £225k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Dec 202435,000,000£35k£0.001
3 Dec 202435,000,000£35k£0.001
3 Dec 202435,000,000£35k£0.001
7 May 202131,000,000£47k£0.002
24 Mar 2020590,000£15k£0.025

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (18)

Gresham Research Investment And Trading Ltd
49.6%
42,200,000
Andrew Marcus Fox
17.2%
14,630,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Andrew Marcus Fox

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
Notified 3 Dec 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Andrew Marcus Fox

Ceased 3 Dec 2024

Ceased

Group Structure

Group Structure

EZYPAY TECHNOLOGIES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Mar 2026OfficersTermination of Daren Stephen O'leary as director on 2026-02-03
31 Oct 2025Persons With Significant ControlCessation of Gresham Research Investment and Trading Ltd as a person with significant control on 2024-12-03
31 Oct 2025AccountsAnnual accounts made up to 2025-01-31
31 Oct 2025Persons With Significant ControlAndrew Marcus Fox notified as a person with significant control
31 Oct 2025Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
11 Mar 2026 Officers

Termination of Daren Stephen O'leary as director on 2026-02-03

31 Oct 2025 Persons With Significant Control

Cessation of Gresham Research Investment and Trading Ltd as a person with significant control on 2024-12-03

31 Oct 2025 Accounts

Annual accounts made up to 2025-01-31

31 Oct 2025 Persons With Significant Control

Andrew Marcus Fox notified as a person with significant control

31 Oct 2025 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Termination of Daren Stephen O'leary as director on 2026-02-03

1 months ago on 11 Mar 2026

Cessation of Gresham Research Investment and Trading Ltd as a person with significant control on 2024-12-03

5 months ago on 31 Oct 2025

Annual accounts made up to 2025-01-31

5 months ago on 31 Oct 2025

Andrew Marcus Fox notified as a person with significant control

5 months ago on 31 Oct 2025

Replacement Filing Of Confirmation Statement With Made Up Date

5 months ago on 31 Oct 2025