CompanyTrack
N

NIUM PAYMENTS UK LIMITED

Active London

Business and domestic software development

0 employees Website
Financial services Business and domestic software development
N

NIUM PAYMENTS UK LIMITED

Business and domestic software development

Founded 15 Sept 2000 Active London, United Kingdom 0 employees entropay.com
Financial services Business and domestic software development
Accounts Submitted 31 Oct 2025
Confirmation Statement Submitted 15 Sept 2025
Net assets £24.19M £1.27M 2023 year on year
Total assets £88.55M £3.86M 2023 year on year
Total Liabilities £64.36M £2.59M 2023 year on year
Charges 7
2 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ground Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Office (London)

52 Grosvenor Gardens, London SW1W 0AU

Office (London)

2 Stephen Street, London, W1T 1AN

Website

entropay.com

Credit Report

Discover NIUM PAYMENTS UK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£24.22M

Decreased by £19.93M (-45%)

Net Assets

£24.19M

Decreased by £1.27M (-5%)

Total Liabilities

£64.36M

Decreased by £2.59M (-4%)

Turnover

N/A

Employees

N/A

Debt Ratio

73%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

2 active 36 resigned
Status
Mark Anthony SpiteriDirectorMalteseMalta434 Jul 2017Active
Spencer James Douglas HanlonDirectorEnglishEngland5331 Aug 2021Active

Shareholders

Shareholders (47)

William David Toby Lorenz
0.0%
015 Sept 2017
Tim Murfet
0.0%
015 Sept 2017
Steven Dotsch
0.0%
015 Sept 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ixaris Group Holdings Limited

United Kingdom

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

Richard John Koch

Ceased 23 May 2017

Ceased

Alex George Mifsud

Ceased 23 May 2017

Ceased

Foresight Vct Plc

Ceased 23 May 2017

Ceased

Group Structure

Group Structure

NIUM UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NIUM PTE LTD singapore
NIUM PAYMENTS UK LIMITED Current Company

Charges

Charges

2 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Persons With Significant ControlChange to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01View(2 pages)
1 Dec 2025OfficersChange to director Mr Spencer James Douglas Hanlon on 2025-12-01View(2 pages)
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Dec 2025OfficersChange to director Mr Mark Anthony Spiteri on 2025-12-01View(2 pages)
31 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(12 pages)
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 Spencer James Douglas Hanlon on 2025-12-01

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Officers

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

31 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

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

2 months ago on 3 Dec 2025

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

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

2 months ago on 1 Dec 2025

Annual accounts made up to 2024-12-31

3 months ago on 31 Oct 2025