ENTROPAY LIMITED
Business and domestic software development
ENTROPAY LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
Floor 3 18 St. Swithin's Lane London EC4N 8AD England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£20.96M
Net Assets
£16.49M
Total Liabilities
£59.36M
Turnover
N/A
Employees
N/A
Debt Ratio
78%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 38 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ixaris Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Nium Uk Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
Alex George Mifsud
Ceased 23 May 2017
Foresight Vct Plc
Ceased 23 May 2017
Richard John Koch
Ceased 23 May 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change to Ixaris Group Holdings Limited as a person with significant control on 2026-02-02
Certificate Change Of Name Company
Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01
Change to director Mr Mark Anthony Spiteri on 2025-12-01
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
