Handepay Ltd. WELWYN GARDEN CITY


Handepay started in year 2005 as Private Limited Company with registration number 05504126. The Handepay company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Welwyn Garden City at 1 The Boulevard. Postal code: AL7 1EL.

The company has 4 directors, namely Rob H., Anna H. and Christopher P. and others. Of them, Mark L. has been with the company the longest, being appointed on 25 March 2014 and Rob H. has been with the company for the least time - from 14 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Handepay Ltd. Address / Contact

Office Address 1 The Boulevard
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05504126
Date of Incorporation Sat, 9th Jul 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 25 January 2024

Rob H.

Position: Director

Appointed: 14 August 2023

Anna H.

Position: Director

Appointed: 04 January 2022

Christopher P.

Position: Director

Appointed: 03 February 2021

Mark L.

Position: Director

Appointed: 25 March 2014

Benjamin F.

Position: Director

Appointed: 18 October 2022

Resigned: 18 October 2022

Brian M.

Position: Secretary

Appointed: 23 March 2022

Resigned: 29 December 2023

Alan D.

Position: Director

Appointed: 03 February 2021

Resigned: 06 December 2023

Sarah C.

Position: Secretary

Appointed: 03 February 2021

Resigned: 23 March 2022

Ian K.

Position: Director

Appointed: 07 November 2019

Resigned: 31 December 2021

Michael P.

Position: Secretary

Appointed: 30 August 2018

Resigned: 30 April 2019

Melanie B.

Position: Secretary

Appointed: 01 May 2013

Resigned: 25 July 2013

Nigel H.

Position: Director

Appointed: 30 April 2007

Resigned: 30 April 2013

Andrew M.

Position: Director

Appointed: 22 January 2007

Resigned: 03 February 2021

Nigel H.

Position: Secretary

Appointed: 22 January 2007

Resigned: 30 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2005

Resigned: 09 July 2005

Andrew P.

Position: Director

Appointed: 09 July 2005

Resigned: 22 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 2005

Resigned: 09 July 2005

Michael P.

Position: Director

Appointed: 09 July 2005

Resigned: 22 January 2007

Michael P.

Position: Secretary

Appointed: 09 July 2005

Resigned: 22 January 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Paypoint Plc from Welwyn Garden City, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paulus V. This PSC and has 25-50% voting rights. Then there is Andrew M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Paypoint Plc

1 The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Registrar Of Companies
Registration number 03581541
Notified on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paulus V.

Notified on 27 June 2019
Ceased on 3 February 2021
Nature of control: 25-50% voting rights

Andrew M.

Notified on 9 July 2017
Ceased on 3 February 2021
Nature of control: 25-50% shares

Andrew P.

Notified on 9 July 2017
Ceased on 3 February 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 7th, November 2023
Free Download (37 pages)

Company search