You are here: bizstats.co.uk > a-z index > B list > B- list

B-paid Limited READING


B-paid started in year 2007 as Private Limited Company with registration number 06223976. The B-paid company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Reading at Wyvols Court Basingstoke Road. Postal code: RG7 1WY. Since Friday 13th May 2011 B-paid Limited is no longer carrying the name Psp Systems.

The company has 2 directors, namely Ian E., Susan E.. Of them, Ian E., Susan E. have been with the company the longest, being appointed on 11 September 2017. 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.

B-paid Limited Address / Contact

Office Address Wyvols Court Basingstoke Road
Office Address2 Swallowfield
Town Reading
Post code RG7 1WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223976
Date of Incorporation Tue, 24th Apr 2007
Industry Business and domestic software development
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ian E.

Position: Director

Appointed: 11 September 2017

Susan E.

Position: Director

Appointed: 11 September 2017

Joseph Q.

Position: Director

Appointed: 09 June 2011

Resigned: 11 September 2017

Shirley S.

Position: Secretary

Appointed: 01 September 2009

Resigned: 25 April 2010

Shirley S.

Position: Director

Appointed: 01 September 2009

Resigned: 25 April 2010

Susan E.

Position: Director

Appointed: 24 March 2009

Resigned: 09 June 2011

Phillip S.

Position: Director

Appointed: 11 July 2008

Resigned: 24 March 2009

Margaret T.

Position: Secretary

Appointed: 11 July 2008

Resigned: 01 September 2009

Susan E.

Position: Director

Appointed: 24 April 2007

Resigned: 11 July 2008

Shirley S.

Position: Secretary

Appointed: 24 April 2007

Resigned: 11 July 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Psp Uk Group Limited from Theale, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Joseph Q. This PSC has significiant influence or control over the company,.

Psp Uk Group Limited

Overdene House 49 Church Street, Theale, Berkshire, RG7 5BX, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05222135
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph Q.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: significiant influence or control

Company previous names

Psp Systems May 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-31
Net Worth-2 501-2 063-2 093-2 071-2 071 
Balance Sheet
Cash Bank In Hand1 1863 9996431 0421 042 
Cash Bank On Hand    1 0421 042
Current Assets13 36010 0597031 042  
Debtors12 1746 06060   
Reserves/Capital
Called Up Share Capital6060606060 
Profit Loss Account Reserve-2 561-2 123-2 153-2 131-2 131 
Shareholder Funds-2 501-2 063-2 093-2 071-2 071 
Other
Amounts Owed To Group Undertakings    2 050 
Creditors    3 1133 113
Creditors Due Within One Year15 86112 1222 7963 1133 113 
Net Current Assets Liabilities-2 501-2 063-2 093-2 071-2 071-2 071
Number Shares Allotted 60606060 
Other Creditors    1 0133 063
Par Value Share 1111 
Share Capital Allotted Called Up Paid6060606060 
Total Assets Less Current Liabilities-2 501-2 063-2 093-2 071-2 071-2 071
Trade Creditors Trade Payables    5050

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 3rd, September 2023
Free Download (8 pages)

Company search

Advertisements