NETPAY SOLUTIONS GROUP LIMITED

Active Basildon

Activities of financial services holding companies

0 employees website.com
Financial services Activities of financial services holding companies
N

NETPAY SOLUTIONS GROUP LIMITED

Activities of financial services holding companies

Founded 26 Oct 2012 Active Basildon, England 0 employees website.com
Financial services Activities of financial services holding companies
Accounts Due 30 Sept 2026 4 months remaining
Confirmation
Net assets £2M £17K 2024 year on year
Total assets £5M £3M 2024 year on year
Total Liabilities £2M £3M 2024 year on year
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

Janus House Endeavour Drive Basildon Essex SS14 3WF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NETPAY SOLUTIONS GROUP LIMITED (08270892), an active financial services company based in Basildon, England. Incorporated 26 Oct 2012. Activities of financial services holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2018–2024)

Cash in Bank

£18.55k

Decreased by £174.16k (-90%)

Net Assets

£2.19M

Increased by £17.20k (+1%)

Total Liabilities

£2.37M

Decreased by £2.62M (-53%)

Turnover

N/A

Employees

N/A

Decreased by 10 (-100%)

Debt Ratio

52%

Decreased by 18 (-26%)

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

Funding Rounds 2

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 2Feb 2016Debt Financing
Investor 1Jan 2018Debt Financing

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000 Shares £2.40m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Aug 20251,000£2.40m£2.40m

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Fdr U.k. Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Fdr U.k. Limited

United Kingdom

Active
Notified 10 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Nicole Eugenie Churchill

Ceased 15 Nov 2021

Ceased

Carl Churchill

Ceased 15 Nov 2021

Ceased

David John George Wilson

Ceased 1 Nov 2018

Ceased

Group Structure

Group Structure

NETPAY SOLUTIONS GROUP LIMITED Current Company

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Jan 2026OfficersChange to director Mr. Ali Baninajar on 17 Dec 2025
6 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Jan 2026InsolvencyLiquidation Voluntary Declaration Of Solvency
6 Jan 2026OfficersChange to director Mr. Sam Michael Jackson on 17 Dec 2025
9 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2026 Officers

Change to director Mr. Ali Baninajar on 17 Dec 2025

6 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2026 Insolvency

Liquidation Voluntary Declaration Of Solvency

6 Jan 2026 Officers

Change to director Mr. Sam Michael Jackson on 17 Dec 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 9 Jan 2026

Change to director Mr. Ali Baninajar on 17 Dec 2025

4 months ago on 6 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 6 Jan 2026

Liquidation Voluntary Declaration Of Solvency

4 months ago on 6 Jan 2026

Change to director Mr. Sam Michael Jackson on 17 Dec 2025

4 months ago on 6 Jan 2026