Paypoint Retail Solutions Limited HERTFORDSHIRE


Paypoint Retail Solutions started in year 2002 as Private Limited Company with registration number 04476269. The Paypoint Retail Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hertfordshire at 1 The Boulevard Shire Park. Postal code: AL7 1EL. Since 2002-09-03 Paypoint Retail Solutions Limited is no longer carrying the name Borell.

The company has 2 directors, namely Rob H., Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 19 December 2019 and Rob H. has been with the company for the least time - from 14 August 2023. At the moment 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.

Paypoint Retail Solutions Limited Address / Contact

Office Address 1 The Boulevard Shire Park
Office Address2 Welwyn Garden City
Town Hertfordshire
Post code AL7 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476269
Date of Incorporation Wed, 3rd Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 02 February 2024

Rob H.

Position: Director

Appointed: 14 August 2023

Nicholas W.

Position: Director

Appointed: 19 December 2019

Brian M.

Position: Secretary

Appointed: 28 January 2022

Resigned: 29 December 2023

Alan D.

Position: Director

Appointed: 01 July 2020

Resigned: 06 December 2023

Sarah C.

Position: Secretary

Appointed: 16 December 2019

Resigned: 28 January 2022

Patrick H.

Position: Director

Appointed: 01 April 2019

Resigned: 19 December 2019

Rachel K.

Position: Director

Appointed: 10 February 2017

Resigned: 30 June 2020

George E.

Position: Director

Appointed: 20 October 2004

Resigned: 10 February 2017

Dominic V.

Position: Director

Appointed: 25 September 2002

Resigned: 01 April 2019

David M.

Position: Director

Appointed: 25 September 2002

Resigned: 20 October 2004

Ian B.

Position: Director

Appointed: 25 September 2002

Resigned: 20 July 2004

Stephen B.

Position: Director

Appointed: 25 September 2002

Resigned: 20 July 2004

Mark A.

Position: Director

Appointed: 25 September 2002

Resigned: 23 January 2007

David N.

Position: Director

Appointed: 25 September 2002

Resigned: 20 October 2004

Timothy W.

Position: Director

Appointed: 31 July 2002

Resigned: 31 March 2018

Kim S.

Position: Director

Appointed: 31 July 2002

Resigned: 13 September 2004

Susan C.

Position: Secretary

Appointed: 31 July 2002

Resigned: 13 December 2019

Pamela P.

Position: Nominee Director

Appointed: 03 July 2002

Resigned: 31 July 2002

Margaret D.

Position: Nominee Secretary

Appointed: 03 July 2002

Resigned: 31 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Paypoint Plc from Welwyn Garden City, England. The abovementioned PSC is classified as "a public limited company", 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.

Paypoint Plc

1 The Boulevard The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 03581541
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

Borell September 3, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2023-03-31
filed on: 19th, February 2024
Free Download (35 pages)

Company search

Advertisements