Paygate Solutions Limited OXFORDSHIRE


Founded in 1996, Paygate Solutions, classified under reg no. 03206476 is an active company. Currently registered at Gladstone House Hithercroft Road OX10 9BT, Oxfordshire the company has been in the business for twenty eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Apr 2021 Paygate Solutions Limited is no longer carrying the name Card Management Services.

At present there are 4 directors in the the firm, namely Martin G., Steve M. and Kevin M. and others. In addition one secretary - Alison B. - is with the company. 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.

Paygate Solutions Limited Address / Contact

Office Address Gladstone House Hithercroft Road
Office Address2 Wallingford
Town Oxfordshire
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206476
Date of Incorporation Mon, 3rd Jun 1996
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Alison B.

Position: Secretary

Appointed: 12 May 2022

Martin G.

Position: Director

Appointed: 29 April 2022

Steve M.

Position: Director

Appointed: 17 June 2020

Kevin M.

Position: Director

Appointed: 01 January 2019

Darrell B.

Position: Director

Appointed: 07 November 2012

Martin G.

Position: Secretary

Appointed: 29 April 2022

Resigned: 12 May 2022

Alison B.

Position: Secretary

Appointed: 10 August 2021

Resigned: 29 April 2022

Cheryl R.

Position: Secretary

Appointed: 14 August 2020

Resigned: 10 August 2021

Jemma B.

Position: Secretary

Appointed: 09 November 2019

Resigned: 14 August 2020

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Louise O.

Position: Secretary

Appointed: 17 October 2017

Resigned: 08 November 2019

Jeffrey M.

Position: Secretary

Appointed: 11 June 2013

Resigned: 17 October 2017

Jeffrey M.

Position: Director

Appointed: 11 June 2013

Resigned: 31 December 2018

Barry S.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2018

Tracey K.

Position: Secretary

Appointed: 01 November 2012

Resigned: 11 June 2013

Tracey K.

Position: Director

Appointed: 01 November 2012

Resigned: 11 June 2013

Chris B.

Position: Director

Appointed: 01 December 2006

Resigned: 01 November 2012

Kevin C.

Position: Secretary

Appointed: 24 February 2005

Resigned: 01 November 2012

Christopher B.

Position: Director

Appointed: 25 February 2002

Resigned: 03 June 2003

Hyacinth S.

Position: Director

Appointed: 30 January 2001

Resigned: 01 November 2012

Pamela S.

Position: Secretary

Appointed: 30 January 2001

Resigned: 24 February 2005

Brian C.

Position: Director

Appointed: 16 April 1997

Resigned: 30 June 2008

Keith T.

Position: Director

Appointed: 26 June 1996

Resigned: 30 January 2001

Keith T.

Position: Secretary

Appointed: 26 June 1996

Resigned: 30 January 2001

Colin B.

Position: Director

Appointed: 26 June 1996

Resigned: 30 January 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 26 June 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 June 1996

Resigned: 26 June 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1996

Resigned: 26 June 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is London & Zurich Finance Ltd from Wallingford, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

London & Zurich Finance Ltd

Gladstone House Hithercroft Road, 707 Warwick Road, Wallingford, Oxfordshire, OX10 9BT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House Uk
Registration number 02333318
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Card Management Services April 21, 2021
Sadarin July 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (26 pages)

Company search