CompanyTrack
P

PAYPLUS LIMITED

Active Slough

Other business support service activities n.e.c.

2 employees Website
Financial services Other business support service activities n.e.c.
P

PAYPLUS LIMITED

Other business support service activities n.e.c.

Founded 10 Jul 2008 Active Slough, England 2 employees payplus.co.uk
Financial services Other business support service activities n.e.c.
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 15 Aug 2025
Net assets £1.64M £1.07M 2024 year on year
Total assets £2.29M £936.06K 2024 year on year
Total Liabilities £648.27K £137.40K 2024 year on year
Charges 1
1 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

4th Floor, Heathrow Approach 470 London Road Slough Berkshire SL3 8QY England

Office (London)

7, 35 Ludgate Hill, London EC4M 7JN

Office (Letchworth Garden City)

First Floor, Exeter House, 1 Amor Way, Hertfordshire SG6 1UG

Credit Report

Discover PAYPLUS 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 (2013–2024)

Cash in Bank

£604.55k

Increased by £26.05k (+5%)

Net Assets

£1.64M

Increased by £1.07M (+190%)

Total Liabilities

£648.27k

Decreased by £137.40k (-17%)

Turnover

£2.18M

Increased by £138.33k (+7%)

Employees

2

Decreased by 2 (-50%)

Debt Ratio

28%

Decreased by 30 (-52%)

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

2 active 19 resigned
Status
Michael David CoxDirectorBritishUnited Kingdom4327 Jul 2021Active
Stephanie Ann KellyDirectorBritishEngland5414 Aug 2025Active

Shareholders

Shareholders (8)

Robin Mead
0.0%
019 Jul 2022
Paul Edward Marsden
0.0%
019 Jul 2022
P E Marsden Limited
0.0%
019 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 12 Ceased

Iris Capital Limited

United Kingdom

Active
Notified 27 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Peter Michael Woodhall

Ceased 2 Jan 2018

Ceased

Stuart Paul Hutchison

Ceased 2 Jan 2018

Ceased

Robin Mead

Ceased 27 Jul 2021

Ceased

David Hugh Smyth

Ceased 31 May 2017

Ceased

Graham David Boar

Ceased 2 Jan 2018

Ceased

Wkh Associates Llp

Ceased 2 Jan 2018

Ceased

David Paul Frederick Hailey

Ceased 2 Jan 2018

Ceased

James Ian Price

Ceased 2 Jan 2018

Ceased

Timothy Ross Maris

Ceased 2 Jan 2018

Ceased

John Paul Sheehan

Ceased 2 Jan 2018

Ceased

Paul Edward Marsden

Ceased 27 Jul 2021

Ceased

P E Marsden Limited

Ceased 27 Jul 2021

Ceased

Group Structure

Group Structure

IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAYPLUS LIMITED Current Company
PAYROLL SERVICES CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VIRTUAL BUSINESS SOURCE LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/04/25View(3 pages)
9 Dec 2025AccountsAnnual accounts filedView(75 pages)
9 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/04/25View(1 page)
15 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-10 with no updatesView(3 pages)
15 Aug 2025OfficersAppointment of Mrs Stephanie Ann Kelly as director on 2025-08-14View(2 pages)
9 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/04/25

9 Dec 2025 Accounts

Annual accounts filed

9 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/04/25

15 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-10 with no updates

15 Aug 2025 Officers

Appointment of Mrs Stephanie Ann Kelly as director on 2025-08-14

Recent Activity

Latest Activity

Audit exemption statement of guarantee by parent company for period ending 30/04/25

2 months ago on 9 Dec 2025

Annual accounts filed

2 months ago on 9 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 30/04/25

2 months ago on 9 Dec 2025

Confirmation statement made on 2025-07-10 with no updates

6 months ago on 15 Aug 2025

Appointment of Mrs Stephanie Ann Kelly as director on 2025-08-14

6 months ago on 15 Aug 2025