CompanyTrack
S

SMART PAYMENT TECHNOLOGIES HOLDINGS LIMITED

Active Leicestershire

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
S

SMART PAYMENT TECHNOLOGIES HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 17 Dec 2018 Active Leicestershire, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 2 May 2025
Confirmation Statement Submitted 19 Dec 2024
Net assets £-992.59K £1.05M 2024 year on year
Total assets £24.76M £3.39M 2024 year on year
Total Liabilities £25.75M £4.44M 2024 year on year
Charges 4
3 outstanding 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

Walker Road Bardon Hill Coalville Leicestershire LE67 1TU United Kingdom

Credit Report

Discover SMART PAYMENT TECHNOLOGIES HOLDINGS 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 (2020–2024)

Cash in Bank

£22.00

Decreased by £91.00 (-81%)

Net Assets

-£992.59k

Decreased by £1.05M (-1823%)

Total Liabilities

£25.75M

Increased by £4.44M (+21%)

Turnover

£769.64k

Decreased by £328.63k (-30%)

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

104%

Increased by 4 (+4%)

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

4 active
Status
Carl BartonDirectorBritishUnited Kingdom6417 Dec 2018Active
David Jonathan RussellDirectorBritishUnited Kingdom4313 Jun 2023Active
Neville Shaun KingDirectorBritishEngland639 Aug 2019Active
Oliver Jon TedcastleDirectorBritishEngland4522 Feb 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Eagle Bidco Limited

United Kingdom

Active
Notified 17 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

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 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NVM MEMBER 1 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 HOLDINGS LIMITED Current Company
PAYSMARTER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SECURE PAYMENT TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SECURE PAYMENT TRANSACTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMART PAYMENT TECHNOLOGIES HOLD CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMART TECHNOLOGY SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 May 2025AccountsAnnual accounts made up to 2024-04-30View(21 pages)
28 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
19 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-16 with no updatesView(3 pages)
21 Oct 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
13 Mar 2024OfficersAppointment of Mr Oliver Jon Tedcastle as director on 2024-02-22View(2 pages)
2 May 2025 Accounts

Annual accounts made up to 2024-04-30

28 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

19 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-16 with no updates

21 Oct 2024 Change Of Name

Certificate Change Of Name Company

13 Mar 2024 Officers

Appointment of Mr Oliver Jon Tedcastle as director on 2024-02-22

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

Confirmation statement made on 2024-12-16 with no updates

1 years ago on 19 Dec 2024

Certificate Change Of Name Company

1 years ago on 21 Oct 2024

Appointment of Mr Oliver Jon Tedcastle as director on 2024-02-22

1 years ago on 13 Mar 2024