CompanyTrack
S

SMART PAYMENT TECHNOLOGIES LIMITED

Active Leicestershire

Non-specialised wholesale trade

0 employees Website
Financial services Non-specialised wholesale trade
S

SMART PAYMENT TECHNOLOGIES LIMITED

Non-specialised wholesale trade

Founded 20 Dec 2002 Active Leicestershire, United Kingdom 0 employees secure-retail.com
Financial services Non-specialised wholesale trade
Accounts Submitted 2 May 2025
Confirmation Statement Submitted 19 Dec 2024
Net assets £8.89M £2.14M 2024 year on year
Total assets £17.57M £3.02M 2024 year on year
Total Liabilities £8.68M £885.79K 2024 year on year
Charges 10
3 outstanding 7 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

Walker Road Coalville Leicestershire LE67 1TU

Credit Report

Discover SMART PAYMENT TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£793.86k

Decreased by £685.34k (-46%)

Net Assets

£8.89M

Increased by £2.14M (+32%)

Total Liabilities

£8.68M

Increased by £885.79k (+11%)

Turnover

£19.45M

Decreased by £3.56M (-15%)

Employees

N/A

Decreased by 67 (-100%)

Debt Ratio

49%

Decreased by 5 (-9%)

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

Officers

Officers

5 active 6 resigned
Status
Carl Jonathan BartonDirectorBritishUnited Kingdom6424 Mar 2003Active
David Jonathan RussellDirectorBritishUnited Kingdom4313 Jun 2023Active
David Thomas OakeyDirectorBritishEngland6223 Mar 2005Active
Neville Shaun KingDirectorBritishEngland6324 Mar 2003Active
Oliver Jon TedcastleDirectorBritishEngland4522 Feb 2024Active

Shareholders

Shareholders (1)

Secure Retail Holdings Limited
100.0%
516,03113 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Secure Retail Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SMART PAYMENT TECHNOLOGIES HOLD CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMART PAYMENT TECHNOLOGIES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMART PAYMENT TECHNOLOGIES BID CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMART PAYMENT TECHNOLOGIES TOP CO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
NVM III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
NVM MEMBER 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NVM MEMBER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NVM PRIVATE EQUITY LLP united kingdom
SMART PAYMENT TECHNOLOGIES LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 May 2025AccountsAnnual accounts made up to 2024-04-30View(28 pages)
28 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
14 Apr 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
2 May 2025 Accounts

Annual accounts made up to 2024-04-30

28 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

28 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

28 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

14 Apr 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Annual accounts made up to 2024-04-30

9 months ago on 2 May 2025

Mortgage Satisfy Charge Full

9 months ago on 28 Apr 2025

Mortgage Satisfy Charge Full

9 months ago on 28 Apr 2025

Mortgage Satisfy Charge Full

9 months ago on 28 Apr 2025

Certificate Change Of Name Company

10 months ago on 14 Apr 2025