Pax2pay Ltd BRISTOL


Pax2pay Ltd is a private limited company situated at The Landing, 125 Redcliff Street, Bristol BS1 6HU. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-01-02, this 5-year-old company is run by 4 directors.
Director Claes W., appointed on 05 December 2022. Director Lars O., appointed on 05 December 2022. Director Paivo E., appointed on 14 June 2021.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to official data there was a name change on 2019-04-05 and their previous name was Pxpay Ltd.
The latest confirmation statement was sent on 2022-11-28 and the deadline for the next filing is 2023-12-12. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Pax2pay Ltd Address / Contact

Office Address The Landing
Office Address2 125 Redcliff Street
Town Bristol
Post code BS1 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11747127
Date of Incorporation Wed, 2nd Jan 2019
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 5 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 Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Claes W.

Position: Director

Appointed: 05 December 2022

Lars O.

Position: Director

Appointed: 05 December 2022

Paivo E.

Position: Director

Appointed: 14 June 2021

Roxburgh Milkins Limited

Position: Corporate Secretary

Appointed: 18 January 2019

Ian R.

Position: Director

Appointed: 02 January 2019

Anthony B.

Position: Director

Appointed: 02 January 2019

Resigned: 12 July 2021

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats discovered, there is Sven S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lars O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sven S.

Notified on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Lars O.

Notified on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Pax2pay Ab

Box55954 Box 55954, 102 16, Stockholm, Sweden

Legal authority Swedish Companies Act 2005
Legal form Limited Company
Country registered Sweden
Place registered Bolagsverket
Registration number 559441-3725
Notified on 24 November 2023
Ceased on 24 November 2023
Nature of control: 75,01-100% shares

Paxport Group Uk Ltd

The Landing 125 Redcliff Street, Bristol, BS1 6HU, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02447353
Notified on 2 January 2019
Ceased on 24 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pxpay April 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 226159 552453 9821 909 542
Current Assets139 166366 4212 088 9105 356 047
Debtors84 940206 8691 274 4133 446 505
Net Assets Liabilities-205 85624 4951 064 678527 424
Other Debtors  360 5152 225 887
Other
Audit Fees Expenses   15 000
Accumulated Amortisation Impairment Intangible Assets   24 630
Administrative Expenses  412 315908 018
Amortisation Expense Intangible Assets   24 630
Amounts Owed By Group Undertakings Participating Interests 200 0001 235 659854 262
Amounts Owed To Group Undertakings Participating Interests217 082 171 9071 952 581
Applicable Tax Rate  1919
Average Number Employees During Period2356
Comprehensive Income Expense  720 1831 392 746
Corporation Tax Payable  35 984338 408
Cost Sales  994 5598 517 763
Creditors345 022341 9261 147 3824 902 513
Current Tax For Period  35 984338 408
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   24 630
Deferred Tax Liabilities   24 630
Distribution Average Number Employees   2
Dividends Paid   1 930 000
Dividends Paid Classified As Financing Activities   1 930 000
Gross Profit Loss  1 168 4822 678 951
Income Taxes Paid Refund Classified As Operating Activities   -35 984
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  654 9451 455 560
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   24 630
Increase From Amortisation Charge For Year Intangible Assets   24 630
Intangible Assets  123 15098 520
Intangible Assets Gross Cost  123 150123 150
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   15 149
Interest Paid Classified As Operating Activities   15 149
Interest Payable Similar Charges Finance Costs   15 149
Issue Equity Instruments  320 000 
Marketing Average Number Employees  11
Net Cash Flows From Used In Financing Activities  320 000-1 930 000
Net Cash Flows From Used In Investing Activities  -123 150 
Net Cash Flows From Used In Operating Activities  458 0953 385 560
Net Cash Generated From Operations  458 0953 436 693
Net Current Assets Liabilities-205 85624 495941 528453 534
Nominal Value Allotted Share Capital  320 035320 035
Number Shares Issued Fully Paid   320 035 000
Operating Profit Loss  756 1671 770 933
Other Creditors52 337240 432811 2292 357 543
Other Taxation Social Security Payable  9 53925 283
Par Value Share   0
Pension Other Post-employment Benefit Costs Other Pension Costs  8 0828 234
Prepayments Accrued Income   17 975
Proceeds From Issuing Shares  320 000 
Profit Loss  720 1831 392 746
Profit Loss On Ordinary Activities Before Tax  756 1671 755 784
Purchase Intangible Assets  123 150 
Research Development Average Number Employees  32
Revenue From Rendering Services  2 039 89111 196 714
Selling Average Number Employees  11
Social Security Costs  32 28545 830
Staff Costs Employee Benefits Expense  334 571551 389
Taxation Including Deferred Taxation Balance Sheet Subtotal   24 630
Taxation Social Security Payable 9 49345 523 
Tax Decrease From Utilisation Tax Losses  84 303 
Tax Expense Credit Applicable Tax Rate  143 672333 599
Tax Increase Decrease From Effect Capital Allowances Depreciation  -23 3994 680
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment  14129
Tax Tax Credit On Profit Or Loss On Ordinary Activities  35 984363 038
Total Additions Including From Business Combinations Intangible Assets  123 150 
Total Assets Less Current Liabilities  1 064 678552 054
Total Current Tax Expense Credit  35 984338 408
Trade Creditors Trade Payables75 60392 001118 723228 698
Trade Debtors Trade Receivables84 9406 86938 754348 381
Turnover Revenue  2 163 04111 196 714
Wages Salaries  294 204497 325

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2023-11-24
filed on: 4th, January 2024
Free Download (2 pages)

Company search