Till Payments Solutions Uk Ltd LONDON


Till Payments Solutions Uk started in year 2014 as Private Limited Company with registration number 09184259. The Till Payments Solutions Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: EC4M 7JW. Since 2019-10-14 Till Payments Solutions Uk Ltd is no longer carrying the name Simplepay Solutions Uk.

The company has 2 directors, namely Thomas H., Shadi H.. Of them, Shadi H. has been with the company the longest, being appointed on 21 January 2019 and Thomas H. has been with the company for the least time - from 24 February 2022. 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.

Till Payments Solutions Uk Ltd Address / Contact

Office Address 2nd Floor
Office Address2 55 Ludgate Hill
Town London
Post code EC4M 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09184259
Date of Incorporation Wed, 20th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 24 February 2022

Shadi H.

Position: Director

Appointed: 21 January 2019

Brian G.

Position: Director

Appointed: 24 February 2022

Resigned: 27 May 2022

Peter S.

Position: Director

Appointed: 24 February 2022

Resigned: 27 September 2022

Ilona R.

Position: Director

Appointed: 24 February 2022

Resigned: 08 June 2022

Roslyn B.

Position: Director

Appointed: 24 February 2022

Resigned: 08 June 2022

Christopher H.

Position: Director

Appointed: 24 February 2022

Resigned: 24 May 2023

Christopher H.

Position: Secretary

Appointed: 03 December 2015

Resigned: 24 May 2023

Phillip V.

Position: Secretary

Appointed: 20 August 2014

Resigned: 03 December 2015

Phillip V.

Position: Director

Appointed: 20 August 2014

Resigned: 21 January 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Shadi H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shadi H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Phillip V., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shadi H.

Notified on 3 April 2019
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shadi H.

Notified on 23 July 2017
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Phillip V.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Simplepay Solutions Uk October 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand  422 822316 123
Current Assets  540 673910 529
Debtors1 6946 503117 851594 406
Net Assets Liabilities-21 115-62 10594 190609 726
Other Debtors1 6946 16817 917564 154
Property Plant Equipment   7 263
Other
Accrued Liabilities Deferred Income  38 09369 593
Accumulated Depreciation Impairment Property Plant Equipment   811
Administrative Expenses  507 5741 183 987
Amounts Owed To Related Parties15 77645 454  
Average Number Employees During Period 135
Cost Sales  353 594539 450
Creditors22 80968 608446 483308 066
Fixed Assets   7 263
Gross Profit Loss  434 547767 185
Increase From Depreciation Charge For Year Property Plant Equipment   811
Interest Payable Similar Charges Finance Costs  871 
Net Current Assets Liabilities  94 190602 463
Operating Profit Loss  -64 204-406 331
Other Creditors2 53415 746382 133121 425
Other Interest Receivable Similar Income Finance Income   47
Other Operating Income  8 82310 471
Prepayments 335  
Prepayments Accrued Income  2 80223 955
Profit Loss On Ordinary Activities After Tax  -65 075-396 535
Profit Loss On Ordinary Activities Before Tax  -65 075-406 284
Property Plant Equipment Gross Cost   8 074
Taxation Social Security Payable 1 707  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   9 749
Total Additions Including From Business Combinations Property Plant Equipment   8 074
Total Assets Less Current Liabilities  94 190609 726
Trade Creditors Trade Payables4 4995 70126 257117 048
Trade Debtors Trade Receivables  97 1326 297
Turnover Revenue  788 1411 306 635

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-06-30
filed on: 18th, October 2023
Free Download (19 pages)

Company search