Pay Later Financial Services Limited LONDON


Founded in 2014, Pay Later Financial Services, classified under reg no. 09020100 is an active company. Currently registered at 4th Floor, EC4M 5SB, London the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2018-03-22 Pay Later Financial Services Limited is no longer carrying the name Travelfund.

The company has 2 directors, namely James J., Jasper D.. Of them, Jasper D. has been with the company the longest, being appointed on 1 May 2014 and James J. has been with the company for the least time - from 24 June 2020. As of 27 April 2024, there were 2 ex directors - Muhammad M., Richard C. and others listed below. There were no ex secretaries.

Pay Later Financial Services Limited Address / Contact

Office Address 4th Floor,
Office Address2 33 Cannon Street
Town London
Post code EC4M 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09020100
Date of Incorporation Thu, 1st May 2014
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

James J.

Position: Director

Appointed: 24 June 2020

Jasper D.

Position: Director

Appointed: 01 May 2014

Muhammad M.

Position: Director

Appointed: 24 June 2020

Resigned: 31 January 2021

Richard C.

Position: Director

Appointed: 09 March 2015

Resigned: 24 June 2020

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Pay Later Group Limited from London, England. The abovementioned PSC is categorised 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. The second one in the PSC register is Jasper D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pay Later Group Limited

4th Floor, 33 Cannon Street, London, EC4M 5SB, England

Legal authority Uk
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 08042492
Notified on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jasper D.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Travelfund March 22, 2018
Fly Now Pay Later October 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth-1 814-9 768-71 641   
Balance Sheet
Cash Bank On Hand   109 679329 06689 957
Current Assets212172 501249 981876 3561 041 5445 959 555
Debtors1164 161 843 048712 4785 869 598
Net Assets Liabilities  79 641113 267-91 321-920 969
Other Debtors   219 859708 101 
Cash Bank In Hand21120    
Net Assets Liabilities Including Pension Asset Liability-1 814-9 768-71 641   
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve-1 815-9 769    
Shareholder Funds-1 814-9 768-71 641   
Other
Balances Amounts Owed By Related Parties    707 8455 867 905
Balances Amounts Owed To Related Parties    488 2296 331 043
Creditors  321 622489 6241 132 8656 880 524
Net Current Assets Liabilities-1 814-9 768-71 641386 732-91 321-920 969
Number Shares Issued Fully Paid    1 
Other Creditors   500 0001 104 349 
Par Value Share11  1 
Total Assets Less Current Liabilities-1 81491 350-71 641386 733-91 321-920 969
Trade Creditors Trade Payables   76 15828 516 
Trade Debtors Trade Receivables   623 1894 377 
Creditors Due Within One Year2 026182 269321 622   
Number Shares Allotted11    
Share Capital Allotted Called Up Paid11    
Called Up Share Capital Not Paid Not Expressed As Current Asset  11  
Capital Employed-1 814-9 768    
Creditors Due After One Year 101 118    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements