Payfacto Uk Ltd GLASGOW


Founded in 1999, Payfacto Uk, classified under reg no. SC196174 is an active company. Currently registered at Suite 2, 2nd Floor The Mercantile Building G2 6TS, Glasgow the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 1st Apr 2021 Payfacto Uk Ltd is no longer carrying the name Posera Europe.

The firm has 2 directors, namely Martin L., Denis R.. Of them, Martin L., Denis R. have been with the company the longest, being appointed on 29 February 2020. At present 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.

Payfacto Uk Ltd Address / Contact

Office Address Suite 2, 2nd Floor The Mercantile Building
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196174
Date of Incorporation Wed, 12th May 1999
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Martin L.

Position: Director

Appointed: 29 February 2020

Denis R.

Position: Director

Appointed: 29 February 2020

Allen S.

Position: Director

Appointed: 01 May 2010

Resigned: 19 February 2016

Kevin M.

Position: Director

Appointed: 01 May 2010

Resigned: 29 February 2020

James G.

Position: Director

Appointed: 31 May 2004

Resigned: 31 December 2010

Michel C.

Position: Director

Appointed: 31 May 2004

Resigned: 29 February 2020

Allen S.

Position: Secretary

Appointed: 31 May 2004

Resigned: 19 January 2016

Jean C.

Position: Director

Appointed: 31 May 2004

Resigned: 17 October 2007

Herve B.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 May 2004

Nichola H.

Position: Secretary

Appointed: 12 May 1999

Resigned: 01 June 2001

Francoise N.

Position: Director

Appointed: 12 May 1999

Resigned: 29 June 2007

Anthony M.

Position: Director

Appointed: 12 May 1999

Resigned: 25 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Payfacto Inc from Verdun, Canada. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Posera Ltd that entered London, Canada as the official address. This PSC has a legal form of "a limited company", 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.

Payfacto Inc

1 Place Du Commerce Suite 402, Verdun, Quebec, H3E 1A2, Canada

Legal authority Quebec
Legal form Private Limited Company
Notified on 31 January 2020
Nature of control: 75,01-100% shares

Posera Ltd

Unit 4 1106 Dearness Drive, London, Ontario, N6E1N9, Canada

Legal authority Province Of Ontario
Legal form Limited Company
Country registered Canada
Place registered Ontario Corporation
Registration number 1962519
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Posera Europe April 1, 2021
Forth Cash Systems June 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand59 173138 351324 777329 13361 22382 817263 839114 058
Current Assets336 857346 556538 004557 202201 709143 704490 391354 022
Debtors255 840162 971174 262188 028119 35349 063178 504209 347
Net Assets Liabilities165 719183 541341 254374 81230 310-80 55788 118233 522
Property Plant Equipment6 3174 0972 2017 5924 1791 3028 97855 822
Total Inventories21 84445 23438 96540 04121 13311 82448 04830 617
Other Debtors       102 782
Other
Accrued Liabilities Deferred Income23 51918 50639 70938 56349 91865 902100 29262 930
Accumulated Depreciation Impairment Property Plant Equipment123 59911 78615 08918 4657 26910 21111 49021 864
Average Number Employees During Period1212121212121311
Balances Amounts Owed To Related Parties  9 83634 785    
Corporation Tax Payable41 2395 07738 0188 573  28 64420 210
Creditors176 866166 846198 951188 893175 57843 33333 33323 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 116 041   293  
Disposals Property Plant Equipment 116 040   584  
Finished Goods21 84445 23438 96540 04121 13311 82448 04830 617
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 00021 00021 00021 00021 0007 00021 00026 333
Increase From Depreciation Charge For Year Property Plant Equipment 4 2283 3033 376 3 2351 27910 374
Net Current Assets Liabilities159 991179 710339 053368 30926 131-86 02676 940188 400
Other Taxation Social Security Payable8 04111 34712 31312 30810 4819 28711 15511 355
Prepayments5 46226 91924 27519 91216 08510 3039 1391 095
Property Plant Equipment Gross Cost129 91615 88317 29026 05711 44811 51320 46877 686
Provisions589266      
Provisions For Liabilities Balance Sheet Subtotal589266 1 089  1 96714 867
Total Additions Including From Business Combinations Property Plant Equipment 2 0071 4078 767 6498 95557 218
Total Assets Less Current Liabilities166 308183 807341 254375 90130 310-37 224123 418271 722
Trade Creditors Trade Payables57 023106 38455 05358 27872 58623 207121 24019 974
Trade Debtors Trade Receivables69 93615 0291 775168 116103 26838 760169 365105 470
Value-added Tax Payable  44 02236 38622 39729 04942 12021 754
Accumulated Amortisation Impairment Intangible Assets     2 50012 50022 500
Amounts Owed To Group Undertakings Participating Interests    20 19695 618100 00019 399
Bank Borrowings     3 333  
Bank Borrowings Overdrafts     3 33310 00010 000
Fixed Assets    4 17948 80246 47883 322
Increase From Amortisation Charge For Year Intangible Assets     2 50010 00010 000
Intangible Assets     47 50037 50027 500
Intangible Assets Gross Cost     50 00050 000 
Total Additions Including From Business Combinations Intangible Assets     50 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 6th, September 2023
Free Download (10 pages)

Company search