Smartpay Limited BLACKPOOL


Founded in 2005, Smartpay, classified under reg no. 05618472 is an active company. Currently registered at Blackpool Technology Management Centre FY2 0JW, Blackpool the company has been in the business for 19 years. Its financial year was closed on Thu, 28th Nov and its latest financial statement was filed on 2021-11-29.

The company has one director. Paul R., appointed on 1 November 2019. There are currently no secretaries appointed. At the moment 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.

Smartpay Limited Address / Contact

Office Address Blackpool Technology Management Centre
Office Address2 Faraday Way
Town Blackpool
Post code FY2 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05618472
Date of Incorporation Thu, 10th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 28th November
Company age 19 years old
Account next due date Sat, 11th Nov 2023 (172 days after)
Account last made up date Mon, 29th Nov 2021
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 01 November 2019

Christopher F.

Position: Director

Appointed: 12 May 2016

Resigned: 27 November 2018

Rebecca W.

Position: Director

Appointed: 31 March 2016

Resigned: 19 December 2019

Peter M.

Position: Director

Appointed: 01 December 2014

Resigned: 31 March 2016

Lynn C.

Position: Director

Appointed: 01 February 2014

Resigned: 02 February 2015

Nikolas H.

Position: Director

Appointed: 21 November 2013

Resigned: 30 July 2016

Grant W.

Position: Director

Appointed: 01 May 2009

Resigned: 14 August 2013

Andrew B.

Position: Secretary

Appointed: 10 December 2008

Resigned: 04 January 2010

Shaun L.

Position: Director

Appointed: 29 November 2008

Resigned: 30 November 2009

Leslie K.

Position: Director

Appointed: 28 November 2008

Resigned: 28 April 2009

Arya H.

Position: Secretary

Appointed: 28 March 2008

Resigned: 09 December 2008

Hayes Consultancy Limited

Position: Corporate Director

Appointed: 28 March 2008

Resigned: 17 February 2010

David C.

Position: Director

Appointed: 18 May 2007

Resigned: 17 September 2007

Hayes Consultancy Limited

Position: Secretary

Appointed: 29 March 2007

Resigned: 28 March 2008

Emma L.

Position: Director

Appointed: 29 March 2007

Resigned: 28 March 2008

Valerie D.

Position: Secretary

Appointed: 22 November 2005

Resigned: 29 March 2007

Valerie D.

Position: Director

Appointed: 22 November 2005

Resigned: 29 March 2007

Michael W.

Position: Director

Appointed: 22 November 2005

Resigned: 29 March 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 November 2005

Resigned: 22 November 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 10 November 2005

Resigned: 22 November 2005

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Paul R. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Leslie K. This PSC owns 75,01-100% shares.

Paul R.

Notified on 30 November 2017
Nature of control: 75,01-100% shares

Leslie K.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-292021-11-292022-11-28
Balance Sheet
Cash Bank On Hand172 857532 69075 25578 386437 24732 205589 354
Current Assets8 563 42310 814 9904 202 3952 069 3281 957 0391 178 8591 394 739
Debtors8 390 56610 282 3004 127 1401 990 9421 519 7921 146 654805 385
Net Assets Liabilities446 630595 636680 874681 391711 405  
Other Debtors448 000498 000498 000504 792   
Property Plant Equipment10 7318 8073 9082 703   
Other
Audit Fees Expenses6 00018 65015 005    
Director Remuneration79 000148 031143 724    
Accrued Liabilities24 32426 40826 477    
Accumulated Depreciation Impairment Property Plant Equipment47 57756 88262 41867 22369 92669 926 
Administrative Expenses556 130845 763575 573    
Applicable Tax Rate201919    
Average Number Employees During Period4135429111
Cash Cash Equivalents Cash Flow Value172 857      
Comprehensive Income Expense68 265149 00685 238    
Corporation Tax Payable17 91736 00222 216    
Cost Sales84 981 999137 265 27986 170 893    
Creditors8 126 17610 227 0913 525 1961 390 5441 245 634460 466676 819
Current Tax For Period17 91736 00222 216    
Depreciation Amortisation Expense9 0749 3055 536    
Depreciation Expense Property Plant Equipment9 0759 3055 536    
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 83514 83514 835    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 470 3682 082 830-6 688 109    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 666 405-1 891 7346 155 160    
Gain Loss On Disposal Assets Income Statement Subtotal-27      
Gain Loss On Disposals Property Plant Equipment-27      
Gross Profit Loss641 6101 030 490682 012    
Income Taxes Paid Refund Classified As Operating Activities-18 103-17 917-36 002    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-124 280359 833-457 435    
Increase From Depreciation Charge For Year Property Plant Equipment 9 3055 5364 8052 703  
Net Cash Flows From Used In Investing Activities4 7217 378459    
Net Cash Flows From Used In Operating Activities119 559-367 211456 976    
Net Cash Generated From Operations101 456-385 128420 974    
Net Current Assets Liabilities437 247587 899677 199678 784711 405718 393717 920
Net Interest Received Paid Classified As Investing Activities-1-3-178    
Number Shares Issued Fully Paid 11    
Operating Profit Loss85 480184 727106 439    
Other Creditors37 93322 01559 385122 541   
Other Deferred Tax Expense Credit-701-278-837    
Other Interest Receivable Similar Income Finance Income13178    
Other Taxation Social Security Payable28 98833 62223 688324 125   
Par Value Share 11    
Pension Other Post-employment Benefit Costs Other Pension Costs2 6264 5584 642    
Prepayments Accrued Income13 60613 39016 300    
Profit Loss68 265149 00685 238    
Profit Loss On Ordinary Activities Before Tax85 481184 730106 617    
Property Plant Equipment Gross Cost58 30865 68966 32669 92669 92669 926 
Provisions1 3481 070233    
Provisions For Liabilities Balance Sheet Subtotal1 3481 07023396   
Purchase Property Plant Equipment-4 722-7 381-637    
Recoverable Value-added Tax23 497      
Social Security Costs170 424131 51881 350    
Staff Costs Employee Benefits Expense1 789 3441 421 024881 936    
Tax Expense Credit Applicable Tax Rate17 09635 71020 257    
Tax Increase Decrease From Effect Capital Allowances Depreciation695234819    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss120581 140    
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 21635 72421 379    
Total Additions Including From Business Combinations Property Plant Equipment 7 3816373 600   
Total Assets Less Current Liabilities447 978596 706681 107681 487711 405718 393717 920
Trade Creditors Trade Payables8 017 01410 073 1332 339 054943 878   
Trade Debtors Trade Receivables7 905 4639 770 9103 612 8401 486 150   
Turnover Revenue85 623 609138 295 76986 852 905    
Wages Salaries1 616 2941 284 948795 944    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from 2022-11-29 to 2022-11-28
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements