Paybyphone Limited HATFIELD


Paybyphone started in year 2004 as Private Limited Company with registration number 05060103. The Paybyphone company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hatfield at 2nd Floor Bishops Court. Postal code: AL9 5HZ. Since Friday 20th April 2012 Paybyphone Limited is no longer carrying the name Verrus (UK).

The company has 2 directors, namely Adam D., Amy M.. Of them, Amy M. has been with the company the longest, being appointed on 30 September 2022 and Adam D. has been with the company for the least time - from 1 February 2023. 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.

Paybyphone Limited Address / Contact

Office Address 2nd Floor Bishops Court
Office Address2 17a The Broadway
Town Hatfield
Post code AL9 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05060103
Date of Incorporation Tue, 2nd Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Adam D.

Position: Director

Appointed: 01 February 2023

Amy M.

Position: Director

Appointed: 30 September 2022

Anthony C.

Position: Director

Appointed: 31 March 2022

Resigned: 01 February 2023

Daniel U.

Position: Director

Appointed: 01 July 2021

Resigned: 31 March 2022

Jade D.

Position: Director

Appointed: 08 October 2019

Resigned: 30 September 2022

Jonathan C.

Position: Director

Appointed: 08 October 2019

Resigned: 31 March 2022

Philippe L.

Position: Director

Appointed: 08 October 2019

Resigned: 31 March 2022

Andreas G.

Position: Director

Appointed: 01 June 2018

Resigned: 31 March 2022

Margaret C.

Position: Director

Appointed: 01 June 2018

Resigned: 30 June 2021

Jade D.

Position: Secretary

Appointed: 13 December 2017

Resigned: 30 September 2022

Gerhard K.

Position: Director

Appointed: 12 October 2017

Resigned: 01 June 2018

Andreas G.

Position: Director

Appointed: 23 December 2016

Resigned: 12 October 2017

Stefan I.

Position: Director

Appointed: 23 December 2016

Resigned: 01 June 2018

Graham B.

Position: Director

Appointed: 09 December 2010

Resigned: 05 August 2014

Dominic T.

Position: Director

Appointed: 08 March 2010

Resigned: 23 December 2016

George E.

Position: Director

Appointed: 08 March 2010

Resigned: 23 December 2016

Susan C.

Position: Secretary

Appointed: 08 March 2010

Resigned: 23 December 2016

Desmond G.

Position: Director

Appointed: 13 September 2005

Resigned: 28 March 2011

Stephen F.

Position: Director

Appointed: 30 November 2004

Resigned: 08 March 2010

Alan W.

Position: Director

Appointed: 30 November 2004

Resigned: 08 March 2010

Nicholas M.

Position: Director

Appointed: 30 November 2004

Resigned: 08 March 2010

Robin B.

Position: Director

Appointed: 30 November 2004

Resigned: 05 August 2014

Stephen F.

Position: Secretary

Appointed: 12 November 2004

Resigned: 08 March 2010

Neil P.

Position: Director

Appointed: 12 November 2004

Resigned: 08 March 2010

Steele Nominees Ltd

Position: Corporate Director

Appointed: 02 March 2004

Resigned: 30 November 2004

Steelray Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 March 2004

Resigned: 12 November 2004

People with significant control

The register of PSCs who own or have control over the company includes 19 names. As we found, there is Corpay, Inc. from Atlanta, United States. The abovementioned PSC is classified as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ferdinand P. This PSC and has 75,01-100% voting rights. Moving on, there is Hans-Peter P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Corpay, Inc.

3280 Peachtree Rd, Suite 2400, Atlanta, Georgia, United States

Legal authority General Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 72-1074903
Notified on 15 September 2023
Nature of control: significiant influence or control

Ferdinand P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Hans-Peter P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Volkswagen Ag

57, Gifhorner Strasse, Braunschweig, 38112, Germany

Legal authority Limited Liability Company Act (Gmbhg)
Legal form Public Company Limited By Shares
Country registered Germany
Place registered Berlin, Dusseldorf, Frankfurt, Hamburg, Hanover, Munich And Stuttgart Stock Exchange
Registration number 1513204
Notified on 23 December 2016
Ceased on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Josef A.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Hans P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Mark P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Kai P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Diana P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Peter P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Felix P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Ferdinand P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Stephanie P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Christian P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Geraldine P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Gerhard P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Wolfgang P.

Notified on 2 May 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Louise K.

Notified on 2 May 2022
Ceased on 9 December 2022
Nature of control: 75,01-100% voting rights

Volkswagen Financial Services Ag

57 Gifhorner Strasse, Braunschweig, 38112, Germany

Legal authority Limited Liability Company Act (Gmbhg)
Legal form German Limited Company
Notified on 23 December 2016
Ceased on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Verrus (UK) April 20, 2012
Steelray No. 205 September 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand990 5801 365 4511 314 1241 942 6202 930 100
Current Assets2 905 85316 920 8733 115 0544 595 5805 291 115
Debtors1 915 27314 716 0061 800 9302 652 9602 361 015
Other Debtors11 69811 69811 69830 45313 532
Property Plant Equipment82 475186 761134 36189 73631 357
Other
Audit Fees Expenses14 1267 5549 080  
Accrued Liabilities Deferred Income77 348269 092386 063650 995801 460
Accumulated Depreciation Impairment Property Plant Equipment151 846140 21095 560180 401244 330
Additions Other Than Through Business Combinations Property Plant Equipment 171 16536 435  
Administrative Expenses1 173 7723 063 6072 917 2342 950 7723 158 569
Amounts Owed By Group Undertakings954 30513 865 7021 015 7701 448 5701 203 367
Amounts Owed To Group Undertakings 65 630272 971895 566691 647
Average Number Employees During Period2027303336
Capital Reduction Decrease In Equity  2 841 660  
Corporation Tax Payable168 756  132132
Corporation Tax Recoverable 17 87617 876  
Cost Sales2 279 5851 626 4941 340 2931 862 6732 953 987
Creditors1 160 5241 638 9062 088 9613 352 7553 699 654
Current Tax For Period170 390   -12 622
Depreciation Expense Property Plant Equipment43 99966 87988 835  
Dividends Paid  13 565 335  
Dividends Paid On Shares Final  13 565 335  
Fixed Assets82 4752 459 4902 407 0902 362 4652 304 086
Further Item Tax Increase Decrease Component Adjusting Items3 482-42 394  -12 622
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 646114 47969 27121 771125 208
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-12 755-174 014-49 145  
Government Grant Income  21 709  
Gross Profit Loss2 052 2342 974 5082 087 4662 392 8233 328 402
Impairment Loss Reversal On Investments -13 724 992   
Increase From Depreciation Charge For Year Property Plant Equipment 66 87988 83584 84163 929
Interest Paid To Group Undertakings   11 900 
Interest Payable Similar Charges Finance Costs   11 9002 765
Investments Fixed Assets 2 272 7292 272 7292 272 7292 272 729
Investments In Group Undertakings Participating Interests  2 272 7292 272 7292 272 729
Investments In Subsidiaries 2 272 7292 272 729  
Issue Equity Instruments 2 277 760   
Net Current Assets Liabilities1 745 32915 281 9671 026 0931 242 8251 591 461
Operating Profit Loss878 462-928 515-742 939184 007277 259
Other Creditors628 834998 571963 4131 361 5071 490 835
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 515133 485  
Other Disposals Property Plant Equipment 78 515133 485  
Other Interest Receivable Similar Income Finance Income    3 141
Other Operating Income Format1  175 664725 995107 426
Other Taxation Social Security Payable146 365120 938133 891161 818243 173
Pension Other Post-employment Benefit Costs Other Pension Costs44 347113 82185 304105 287104 637
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income16 12855 01849 947107 30368 129
Profit Loss708 07213 635 893-742 939172 107290 257
Profit Loss On Ordinary Activities Before Tax878 46212 796 477-742 939172 107277 635
Property Plant Equipment Gross Cost234 321326 971229 921270 137275 687
Social Security Costs68 108133 270166 875228 258205 787
Staff Costs Employee Benefits Expense711 6331 446 0981 710 6121 813 6111 947 442
Tax Decrease From Utilisation Tax Losses   48 83865 295
Tax Expense Credit Applicable Tax Rate166 9082 431 331-141 15832 70052 751
Tax Increase Decrease From Effect Capital Allowances Depreciation  -8 1789 0574 964
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 19 97820 1407 0817 580
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 198 833129 196  
Tax Tax Credit On Profit Or Loss On Ordinary Activities170 390   -12 622
Total Additions Including From Business Combinations Property Plant Equipment   40 2165 550
Total Assets Less Current Liabilities1 827 80417 741 4573 433 1833 605 2903 895 547
Total Operating Lease Payments28 15926 50047 537  
Trade Creditors Trade Payables139 221184 675332 623282 737472 407
Trade Debtors Trade Receivables933 142765 712705 6391 066 6341 075 987
Turnover Revenue4 331 8194 601 0023 427 7594 255 4966 282 389
Wages Salaries599 1781 199 0071 458 4331 480 0661 637 018
Company Contributions To Defined Benefit Plans Directors 5 635   
Director Remuneration  268 302281 553260 537
Director Remuneration Benefits Including Payments To Third Parties 50 694   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (19 pages)

Company search

Advertisements