ENTROPAY LIMITED

Active London

Business and domestic software development

0 employees website.com
Financial services Business and domestic software development
E

ENTROPAY LIMITED

Business and domestic software development

Founded 15 Sept 2000 Active London, England 0 employees website.com
Financial services Business and domestic software development

Previous Company Names

ENTROPAY LIMITED 25 May 2017 — 4 Feb 2026
IXARIS SYSTEMS LTD 3 Dec 2002 — 25 May 2017
GLOBAL E-MOBILE LIMITED 15 Sept 2000 — 3 Dec 2002
Accounts Submitted 31 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 15 Sept 2025 Next due 29 Sept 2026 5 months remaining
Net assets £16M £8M 2024 year on year
Total assets £76M £13M 2024 year on year
Total Liabilities £59M £5M 2024 year on year
Charges 7
2 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Floor 3 18 St. Swithin's Lane London EC4N 8AD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ENTROPAY LIMITED (04072405), an active financial services company based in London, England. Incorporated 15 Sept 2000. Business and domestic software development. 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 (2017–2024)

Cash in Bank

£20.96M

Decreased by £3.26M (-13%)

Net Assets

£16.49M

Decreased by £7.70M (-32%)

Total Liabilities

£59.36M

Decreased by £5.00M (-8%)

Turnover

N/A

Employees

N/A

Debt Ratio

78%

Increased by 5 (+7%)

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

12 Allotments 1,011,696 Shares £699149.11m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Apr 201747,100£40k£0.844
30 Apr 201756,472£148k£2.625
14 Dec 20169,100£768.313£0.084
26 Apr 201648,600£20667.15m£425k
16 Mar 2016450,000£3.94m£8.75

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ixaris Group Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Active
Notified 23 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Active
Notified 23 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Alex George Mifsud

Ceased 23 May 2017

Ceased

Foresight Vct Plc

Ceased 23 May 2017

Ceased

Richard John Koch

Ceased 23 May 2017

Ceased

Group Structure

Group Structure

ENTROPAY LIMITED Current Company

Charges

Charges

2 outstanding 5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Persons With Significant ControlChange to Ixaris Group Holdings Limited as a person with significant control on 2026-02-02
4 Feb 2026Change Of NameCertificate Change Of Name Company
3 Dec 2025Persons With Significant ControlChange to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01
1 Dec 2025OfficersChange to director Mr Mark Anthony Spiteri on 2025-12-01
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
26 Mar 2026 Persons With Significant Control

Change to Ixaris Group Holdings Limited as a person with significant control on 2026-02-02

4 Feb 2026 Change Of Name

Certificate Change Of Name Company

3 Dec 2025 Persons With Significant Control

Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01

1 Dec 2025 Officers

Change to director Mr Mark Anthony Spiteri on 2025-12-01

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Ixaris Group Holdings Limited as a person with significant control on 2026-02-02

3 weeks ago on 26 Mar 2026

Certificate Change Of Name Company

2 months ago on 4 Feb 2026

Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01

4 months ago on 3 Dec 2025

Change to director Mr Mark Anthony Spiteri on 2025-12-01

4 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Dec 2025