Entropay Limited LONDON


Founded in 2000, Entropay, classified under reg no. 04072405 is an active company. Currently registered at Floor 3 EC4N 8AD, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 25th May 2017 Entropay Limited is no longer carrying the name Ixaris Systems.

The firm has 4 directors, namely Spencer H., Pratik G. and Prajit N. and others. Of them, Mark S. has been with the company the longest, being appointed on 4 July 2017 and Spencer H. and Pratik G. and Prajit N. have been with the company for the least time - from 31 August 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Entropay Limited Address / Contact

Office Address Floor 3
Office Address2 18 St. Swithin's Lane
Town London
Post code EC4N 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04072405
Date of Incorporation Fri, 15th Sep 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Spencer H.

Position: Director

Appointed: 31 August 2021

Pratik G.

Position: Director

Appointed: 31 August 2021

Prajit N.

Position: Director

Appointed: 31 August 2021

Mark S.

Position: Director

Appointed: 04 July 2017

Benyam H.

Position: Director

Appointed: 16 November 2021

Resigned: 03 November 2023

Frederick C.

Position: Director

Appointed: 31 August 2021

Resigned: 07 March 2023

Martin P.

Position: Director

Appointed: 15 May 2020

Resigned: 31 August 2021

Yensi O.

Position: Director

Appointed: 01 April 2020

Resigned: 12 May 2020

Iain B.

Position: Director

Appointed: 08 July 2019

Resigned: 06 January 2020

Georg V.

Position: Secretary

Appointed: 16 October 2018

Resigned: 12 February 2020

Georg V.

Position: Director

Appointed: 16 October 2018

Resigned: 12 February 2020

Aran B.

Position: Director

Appointed: 02 August 2018

Resigned: 12 February 2020

Euan M.

Position: Director

Appointed: 01 November 2017

Resigned: 18 June 2018

Clive B.

Position: Director

Appointed: 04 July 2017

Resigned: 16 October 2018

David J.

Position: Director

Appointed: 04 July 2017

Resigned: 04 July 2017

Kevin H.

Position: Director

Appointed: 08 November 2016

Resigned: 04 July 2017

Timothy M.

Position: Director

Appointed: 02 October 2015

Resigned: 04 July 2017

Clive B.

Position: Secretary

Appointed: 25 October 2013

Resigned: 16 October 2018

Gordons Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2013

Resigned: 25 October 2013

Kenneth B.

Position: Director

Appointed: 25 April 2013

Resigned: 26 January 2016

Robert C.

Position: Director

Appointed: 28 March 2013

Resigned: 04 July 2017

Justin W.

Position: Director

Appointed: 26 April 2012

Resigned: 08 October 2016

John C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2017

Julia T.

Position: Director

Appointed: 27 February 2008

Resigned: 08 July 2011

Russell H.

Position: Director

Appointed: 31 October 2007

Resigned: 04 July 2017

Bryan T.

Position: Director

Appointed: 16 October 2006

Resigned: 13 August 2010

John C.

Position: Director

Appointed: 24 May 2006

Resigned: 08 August 2006

Judith B.

Position: Secretary

Appointed: 21 March 2006

Resigned: 30 May 2013

Matthew T.

Position: Director

Appointed: 02 March 2006

Resigned: 31 October 2007

Richard K.

Position: Director

Appointed: 02 March 2006

Resigned: 24 May 2006

William L.

Position: Secretary

Appointed: 09 September 2003

Resigned: 21 March 2006

Ian C.

Position: Director

Appointed: 19 September 2002

Resigned: 02 March 2006

Roger L.

Position: Director

Appointed: 14 August 2002

Resigned: 28 March 2013

William L.

Position: Director

Appointed: 08 July 2002

Resigned: 09 October 2012

Alex M.

Position: Director

Appointed: 08 July 2002

Resigned: 04 February 2019

Damon H.

Position: Director

Appointed: 15 September 2000

Resigned: 24 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2000

Resigned: 15 September 2000

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2000

Resigned: 09 September 2003

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Ixaris Group Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Alex M. This PSC has significiant influence or control over the company,. The third one is Foresight Vct Plc, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ixaris Group Holdings Limited

Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10519681
Notified on 23 May 2017
Nature of control: 75,01-100% shares

Alex M.

Notified on 30 June 2016
Ceased on 23 May 2017
Nature of control: significiant influence or control

Foresight Vct Plc

Lace Market House 54-56 High Pavement, Lace Market, Nottingham, Notts, NG1 1HW, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 30 June 2016
Ceased on 23 May 2017
Nature of control: significiant influence or control

Richard K.

Notified on 30 June 2016
Ceased on 23 May 2017
Nature of control: 50,01-75% shares

Company previous names

Ixaris Systems May 25, 2017
Global E-mobile December 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 8199 61816 366 05744 146 958
Current Assets28 90533 34652 248 13392 413 903
Debtors22 08623 72835 882 07648 266 945
Other Debtors2012614 247 47024 005 254
Property Plant Equipment41  
Other
Audit Fees Expenses1027  
Accrued Liabilities Deferred Income1 7331 827  
Accumulated Depreciation Impairment Property Plant Equipment474849 188 
Administrative Expenses1 19873  
Amounts Owed By Group Undertakings20 37623 526  
Amounts Owed By Related Parties  21 634 60624 261 691
Amounts Owed To Group Undertakings2 921 20 238 31943 530 416
Bank Borrowings Overdrafts   1 368
Cost Sales6131 031  
Creditors8 31212 46632 316 40166 953 561
Depreciation Expense Property Plant Equipment73  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-7753  
Gross Profit Loss1 658343  
Increase Decrease In Current Tax From Adjustment For Prior Periods -6  
Increase From Depreciation Charge For Year Property Plant Equipment 3  
Interest Income On Bank Deposits102  
Interest Payable Similar Charges Finance Costs4   
Net Current Assets Liabilities20 59320 88019 931 73225 460 342
Net Finance Income Costs108  
Number Shares Issued Fully Paid 48 600  
Operating Profit Loss460270  
Other Creditors3 59410 54612 038 05023 336 047
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 49 188
Other Disposals Property Plant Equipment 2 49 188
Other Interest Expense4   
Other Interest Income 6  
Other Interest Receivable Similar Income Finance Income108  
Prepayments Accrued Income172  
Profit Loss466284-949 0005 528 610
Profit Loss On Ordinary Activities Before Tax466278  
Property Plant Equipment Gross Cost514949 188 
Tax Decrease From Utilisation Tax Losses-1   
Tax Expense Credit Applicable Tax Rate8953  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-89-54  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-45-6  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss441  
Tax Tax Credit On Profit Or Loss On Ordinary Activities -6  
Total Assets Less Current Liabilities20 59720 881  
Total Operating Lease Payments103   
Trade Creditors Trade Payables649332 316 40185 730
Trade Debtors Trade Receivables1 6894  
Turnover Revenue2 2711 374  
Wages Salaries307   
Director Remuneration72   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 8th, June 2023
Free Download (10 pages)

Company search