PAYPLUS LIMITED
Other business support service activities n.e.c.
PAYPLUS LIMITED
Other business support service activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Telephone
0146 254 3050Website
payplus.co.ukCredit Report
Discover PAYPLUS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£604.55k
Net Assets
£1.64M
Total Liabilities
£648.27k
Turnover
£2.18M
Employees
2
Debt Ratio
28%
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 | ||
Unlock 12 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Michael David Cox | Director | Active |
| Stephanie Ann Kelly | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Iris Capital Limited
United Kingdom
- 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
Stuart Paul Hutchison
Ceased 2 Jan 2018
Robin Mead
Ceased 27 Jul 2021
David Hugh Smyth
Ceased 31 May 2017
Graham David Boar
Ceased 2 Jan 2018
Wkh Associates Llp
Ceased 2 Jan 2018
David Paul Frederick Hailey
Ceased 2 Jan 2018
James Ian Price
Ceased 2 Jan 2018
Timothy Ross Maris
Ceased 2 Jan 2018
John Paul Sheehan
Ceased 2 Jan 2018
Paul Edward Marsden
Ceased 27 Jul 2021
P E Marsden Limited
Ceased 27 Jul 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Dec 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/04/25 | View(3 pages) |
| 9 Dec 2025 | Accounts | Annual accounts filed | View(75 pages) |
| 9 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/04/25 | View(1 page) |
| 15 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-07-10 with no updates | View(3 pages) |
| 15 Aug 2025 | Officers | Appointment of Mrs Stephanie Ann Kelly as director on 2025-08-14 | View(2 pages) |
Audit exemption statement of guarantee by parent company for period ending 30/04/25
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
Confirmation statement made on 2025-07-10 with no updates
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