CompanyTrack
E

EMERGING PAYMENTS LIMITED

Active London

Other business support service activities n.e.c.

0 employees Website
Financial services Other business support service activities n.e.c.
E

EMERGING PAYMENTS LIMITED

Other business support service activities n.e.c.

Founded 13 Jan 2005 Active London, United Kingdom 0 employees thepaymentsassociation.org
Financial services Other business support service activities n.e.c.
Accounts Submitted 11 Nov 2025
Confirmation Statement Submitted
Net assets £10.90K £0.00 2024 year on year
Total assets £10.90K £0.00 2024 year on year
Total Liabilities £0.00
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Central House 1c Alwyne Road Wimbledon London SW19 7AB United Kingdom

Office (London)

St. Clement's House, Clements Ln, London EC4N 7AE

Credit Report

Discover EMERGING PAYMENTS 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

N/A

Net Assets

£10.90k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Officers

Officers

3 active 10 resigned
Status
Alison Jane JacksonDirectorBritishUnited Kingdom5931 Jul 2025Active
Ben AgnewDirectorBritishEngland421 Sept 2020Active
Peter Ronald Luckham-jonesDirectorBritishUnited Kingdom5031 Jul 2025Active

Shareholders

Shareholders (2)

Helicity Limited
72.5%
42531 May 2023
Helicity Limited
27.5%
16131 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Helicity Limited

United Kingdom

Active
Notified 1 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Anthony Vaughan Craddock

Ceased 1 Apr 2021

Ceased

Antony Vaughan Craddock

Ceased 1 Apr 2021

Ceased

Group Structure

Group Structure

HELICITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SALT BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SALT TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME NOTECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME NOTECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMERGING PAYMENTS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(72 pages)
11 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(6 pages)
8 Oct 2025ResolutionResolutionsView(1 page)
5 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
15 Aug 2025Persons With Significant ControlChange to Helicity Limited as a person with significant control on 2025-08-11View(2 pages)
3 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

8 Oct 2025 Resolution

Resolutions

5 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 Aug 2025 Persons With Significant Control

Change to Helicity Limited as a person with significant control on 2025-08-11

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

3 months ago on 11 Nov 2025

Resolutions

4 months ago on 8 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 5 Sept 2025

Change to Helicity Limited as a person with significant control on 2025-08-11

6 months ago on 15 Aug 2025