Paymentshield Holdings Limited SOUTHPORT


Founded in 2004, Paymentshield Holdings, classified under reg no. 05131340 is an active company. Currently registered at Southport Business Park PR8 4HQ, Southport the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st September 2004 Paymentshield Holdings Limited is no longer carrying the name Ever 2403.

The firm has 3 directors, namely Emma R., Rebecca S. and Robert E.. Of them, Robert E. has been with the company the longest, being appointed on 5 September 2019 and Emma R. and Rebecca S. have been with the company for the least time - from 13 April 2023. At the moment 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.

Paymentshield Holdings Limited Address / Contact

Office Address Southport Business Park
Office Address2 Wight Moss Way
Town Southport
Post code PR8 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131340
Date of Incorporation Tue, 18th May 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Emma R.

Position: Director

Appointed: 13 April 2023

Rebecca S.

Position: Director

Appointed: 13 April 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Robert E.

Position: Director

Appointed: 05 September 2019

Jonathan B.

Position: Director

Appointed: 05 September 2019

Resigned: 01 November 2022

Dean C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 22 February 2022

Geoffrey G.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 December 2018

Antonios E.

Position: Director

Appointed: 02 March 2018

Resigned: 05 September 2019

Kay M.

Position: Director

Appointed: 22 March 2017

Resigned: 30 April 2019

Jacqueline G.

Position: Secretary

Appointed: 05 January 2017

Resigned: 03 August 2018

Steven W.

Position: Director

Appointed: 26 November 2015

Resigned: 22 March 2017

Mark M.

Position: Director

Appointed: 11 September 2015

Resigned: 02 March 2018

Alastair L.

Position: Director

Appointed: 19 December 2014

Resigned: 29 June 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 01 March 2016

Samuel C.

Position: Secretary

Appointed: 30 April 2012

Resigned: 01 November 2013

Scott E.

Position: Director

Appointed: 19 April 2012

Resigned: 14 September 2015

Mark H.

Position: Director

Appointed: 25 October 2011

Resigned: 17 October 2014

Peter C.

Position: Director

Appointed: 04 February 2011

Resigned: 04 February 2013

Andrew H.

Position: Director

Appointed: 04 February 2011

Resigned: 04 February 2013

Timothy J.

Position: Director

Appointed: 02 August 2010

Resigned: 30 June 2014

Nicola G.

Position: Secretary

Appointed: 09 December 2009

Resigned: 30 April 2012

Graham J.

Position: Secretary

Appointed: 02 February 2007

Resigned: 09 December 2009

Graham J.

Position: Director

Appointed: 08 November 2006

Resigned: 09 December 2009

Vernon P.

Position: Director

Appointed: 08 November 2006

Resigned: 30 September 2008

Richard D.

Position: Director

Appointed: 08 November 2006

Resigned: 30 April 2010

Ian P.

Position: Director

Appointed: 08 November 2006

Resigned: 31 March 2012

Kenneth M.

Position: Director

Appointed: 08 November 2006

Resigned: 29 June 2009

Vernon P.

Position: Secretary

Appointed: 08 November 2006

Resigned: 02 February 2007

Mark D.

Position: Director

Appointed: 08 November 2006

Resigned: 30 June 2008

Eamonn K.

Position: Director

Appointed: 08 November 2006

Resigned: 30 May 2008

Christopher T.

Position: Director

Appointed: 21 November 2005

Resigned: 30 June 2008

Paul E.

Position: Secretary

Appointed: 13 October 2005

Resigned: 08 November 2006

John C.

Position: Director

Appointed: 03 October 2005

Resigned: 08 November 2006

Howard P.

Position: Director

Appointed: 28 July 2005

Resigned: 08 November 2006

Roger L.

Position: Director

Appointed: 12 January 2005

Resigned: 08 November 2006

Michael C.

Position: Director

Appointed: 12 January 2005

Resigned: 08 November 2006

Graham B.

Position: Director

Appointed: 13 August 2004

Resigned: 08 November 2006

Stuart P.

Position: Director

Appointed: 13 August 2004

Resigned: 30 June 2011

Gareth R.

Position: Director

Appointed: 13 August 2004

Resigned: 11 April 2005

Stuart P.

Position: Secretary

Appointed: 13 August 2004

Resigned: 03 October 2005

Paul E.

Position: Director

Appointed: 13 August 2004

Resigned: 08 November 2006

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 13 August 2004

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 13 August 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Paymentshield Group Holdings Limited from Southport, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", 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.

Paymentshield Group Holdings Limited

Southport Business Park Wight Moss Way, Southport, PR8 4HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 5919794
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

Ever 2403 September 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 19th, October 2023
Free Download (8 pages)

Company search