Pay360 Limited LOUGHBOROUGH


Pay360 started in year 1998 as Private Limited Company with registration number 03539217. The Pay360 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Loughborough at Armstrong Building Oakwood Drive. Postal code: LE11 3QF. Since 15th February 2016 Pay360 Limited is no longer carrying the name Paypoint.net.

The firm has 5 directors, namely Robert B., Adam B. and Christopher B. and others. Of them, Robert B., Adam B., Christopher B., Andrea D., Michael A. have been with the company the longest, being appointed on 1 December 2022. 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.

Pay360 Limited Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539217
Date of Incorporation Wed, 1st Apr 1998
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 01 December 2022

Adam B.

Position: Director

Appointed: 01 December 2022

Christopher B.

Position: Director

Appointed: 01 December 2022

Andrea D.

Position: Director

Appointed: 01 December 2022

Michael A.

Position: Director

Appointed: 01 December 2022

Christopher D.

Position: Director

Appointed: 28 May 2021

Resigned: 14 December 2022

Andrew T.

Position: Director

Appointed: 29 June 2020

Resigned: 28 May 2021

Stephen F.

Position: Director

Appointed: 01 September 2018

Resigned: 14 December 2022

James C.

Position: Director

Appointed: 26 January 2017

Resigned: 06 August 2021

Christopher B.

Position: Director

Appointed: 14 November 2016

Resigned: 28 May 2021

William M.

Position: Director

Appointed: 01 September 2016

Resigned: 28 February 2017

Jamie R.

Position: Director

Appointed: 07 January 2016

Resigned: 01 September 2016

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 07 January 2016

Resigned: 01 December 2022

Craig R.

Position: Director

Appointed: 07 January 2016

Resigned: 14 November 2016

David L.

Position: Director

Appointed: 07 January 2016

Resigned: 01 September 2018

Stefan M.

Position: Director

Appointed: 07 January 2016

Resigned: 29 June 2020

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 07 January 2016

Resigned: 01 December 2022

Susan H.

Position: Secretary

Appointed: 26 February 2007

Resigned: 07 January 2016

George E.

Position: Director

Appointed: 26 February 2007

Resigned: 07 January 2016

Dominic V.

Position: Director

Appointed: 26 February 2007

Resigned: 07 January 2016

Timothy W.

Position: Director

Appointed: 26 February 2007

Resigned: 07 January 2016

Mark F.

Position: Secretary

Appointed: 01 July 2006

Resigned: 26 February 2007

Charles N.

Position: Director

Appointed: 01 March 2006

Resigned: 09 March 2007

Garry H.

Position: Director

Appointed: 01 February 2006

Resigned: 13 March 2007

Alison S.

Position: Secretary

Appointed: 14 April 2003

Resigned: 30 June 2006

Alison S.

Position: Director

Appointed: 14 April 2003

Resigned: 30 June 2006

Christopher D.

Position: Director

Appointed: 01 January 2001

Resigned: 26 February 2007

Christopher D.

Position: Secretary

Appointed: 14 June 2000

Resigned: 14 April 2003

Nicola S.

Position: Secretary

Appointed: 12 November 1998

Resigned: 14 June 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 01 April 1998

Resigned: 01 April 1998

Mark F.

Position: Director

Appointed: 01 April 1998

Resigned: 26 February 2007

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 April 1998

Resigned: 01 April 1998

Kim-Joeie F.

Position: Secretary

Appointed: 01 April 1998

Resigned: 12 November 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Access Paysuite Ltd from Colchester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Capita Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Access Paysuite Ltd

The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04595169
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Holdings Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06027254
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paypoint.net February 15, 2016
Secpay February 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Property Plant Equipment786 634587 061349 820
Other
Accrued Liabilities Deferred Income 24 41877 192
Accumulated Amortisation Impairment Intangible Assets5 108 873 3 810 204
Additions Other Than Through Business Combinations Property Plant Equipment 37 0269 695
Administration Support Average Number Employees 98
Administrative Expenses3 576 4715 683 6605 230 451
Amortisation Expense Intangible Assets619 1521 007 115 
Amounts Owed By Parent Entities3 860 7465 595 2571 193 289
Amounts Owed To Parent Entities4 653 22213 068 5367 734 358
Average Number Employees During Period707464
Cash Cash Equivalents135 847272 194 
Cost Sales2 712 2183 453 7053 580 886
Deferred Tax Assets 18 29388 413
Depreciation Expense Property Plant Equipment239 313236 599 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-4 040-125155
Gross Profit Loss1 548 4072 051 663968 943
Increase Decrease Through Other Changes Property Plant Equipment  -287 937
Increase From Depreciation Charge For Year Property Plant Equipment 236 599795
Intangible Assets4 838 61112 510 09315 194 664
Intangible Assets Gross Cost9 947 484 19 004 868
Interest Income On Bank Deposits   
Interest Paid To Group Undertakings  195 586
Interest Payable Similar Charges Finance Costs  195 586
Operating Profit Loss-2 028 0643 631 997-4 261 508
Other Departments Average Number Employees 4034
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  -287 937
Pension Other Post-employment Benefit Costs Other Pension Costs  332 437
Prepayments688 045821 4941 010 946
Profit Loss1 706 9532 934 4933 662 302
Profit Loss On Ordinary Activities Before Tax2 028 064-3 631 997 
Recoverable Value-added Tax83 560128 964474 792
Sales Marketing Distribution Average Number Employees 2522
Social Security Costs  456 460
Tax Tax Credit On Profit Or Loss On Ordinary Activities-321 111-697 504-794 792
Total Deferred Tax Expense Credit-9 368-35 460-70 120
Trade Creditors Trade Payables254 1691 874 004567 316
Turnover Revenue4 260 6255 505 368 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2022 to 30th June 2023
filed on: 1st, February 2023
Free Download (1 page)

Company search