CompanyTrack
S

SMART PAYMENT TECHNOLOGIES TOP CO 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 TOP CO 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 £7.86M £472.23K 2024 year on year
Total assets £30.30M £5.24M 2024 year on year
Total Liabilities £22.43M £5.71M 2024 year on year
Charges 5
4 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 TOP CO 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

£1.30M

Decreased by £699.17k (-35%)

Net Assets

£7.86M

Decreased by £472.23k (-6%)

Total Liabilities

£22.43M

Increased by £5.71M (+34%)

Turnover

£21.28M

Decreased by £3.21M (-13%)

Employees

N/A

Decreased by 71 (-100%)

Debt Ratio

74%

Increased by 7 (+10%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 9,581,905 Shares £9.33m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Apr 2020261,905£42k£0.16
9 Aug 20195,500,000£55k£0.01
9 Aug 20193,820,000£9.24m£2.418

Officers

Officers

7 active 1 resigned
Status
Andrew William LeachDirectorBritishUnited Kingdom689 Aug 2019Active
Carl BartonDirectorBritishUnited Kingdom6417 Dec 2018Active
David Jonathan RussellDirectorBritishUnited Kingdom439 Aug 2019Active
David Thomas OakeyDirectorBritishEngland629 Aug 2019Active
Glenn Gordon TimmsDirectorBritishEngland6417 Apr 2020Active
Neville Shaun KingDirectorBritishEngland639 Aug 2019Active
Oliver Jon TedcastleDirectorBritishEngland4522 Feb 2024Active

Shareholders

Shareholders (7)

Nvm Iii Gp Llp, A Limited Liability Partnership In Its Capacity As General Partner Of Nvm Private Equity Vintage Iii L.p.
55.9%
5,355,30012 Jan 2021
Neville King
6.6%
629,40012 Jan 2021
Stuart Lees
1.5%
144,70012 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Nvm Iii Gp Llp, A Limited Liability Partnership In Its Capacity As General Partner Of Nvmequity Vintage Iii L.p.

United Kingdom

Active
Notified 9 Aug 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Carl Barton

Ceased 9 Aug 2019

Ceased

Group Structure

Group Structure

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 TOP CO LIMITED Current Company
SMART PAYMENT TECHNOLOGIES BID CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 May 2025AccountsAnnual accounts made up to 2024-04-30View(37 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)
15 May 2024IncorporationMemorandum ArticlesView(54 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

15 May 2024 Incorporation

Memorandum Articles

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

Memorandum Articles

1 years ago on 15 May 2024