-
PAYPLUS LIMITED - 4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire, United Kingdom
Company Information
- Company registration number
- 06642764
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, Heathrow Approach
- 470 London Road
- Slough
- Berkshire
- SL3 8QY
- England 4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire, SL3 8QY, England UK
Management
- Managing Directors
- COX, Michael David
- DADY, Kevin Peter
- LOCKIE, David James
- MORTIMER-ZHIKA, Elona
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-10
- Age Of Company 2008-07-10 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- -
- Iris Capital Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- VIRTUAL BUSINESS SOURCE LTD
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2012-07-10
- Annual Return
- Due Date: 2024-07-24
- Last Date: 2023-07-10
-
PAYPLUS LIMITED Company Description
- PAYPLUS LIMITED is a ltd registered in United Kingdom with the Company reg no 06642764. Its current trading status is "live". It was registered 2008-07-10. It was previously called VIRTUAL BUSINESS SOURCE LTD. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-07-10.It can be contacted at 4Th Floor, Heathrow Approach .
Get PAYPLUS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Payplus Limited - 4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire, United Kingdom
- 2008-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAYPLUS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-01-18) - AGREEMENT2
-
legacy (2024-01-18) - GUARANTEE2
keyboard_arrow_right 2023
-
legacy (2023-01-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-17) - AA
-
confirmation-statement-with-no-updates (2023-07-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-19) - CS01
-
legacy (2022-09-06) - GUARANTEE2
-
legacy (2022-09-06) - AGREEMENT2
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-08-10) - PSC07
-
appoint-person-director-company-with-name-date (2021-08-10) - AP01
-
confirmation-statement-with-no-updates (2021-09-10) - CS01
-
termination-director-company-with-name-termination-date (2021-08-10) - TM01
-
notification-of-a-person-with-significant-control (2021-08-10) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2021-07-19) - AA
-
mortgage-satisfy-charge-full (2021-07-29) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-16) - AD01
-
resolution (2021-06-28) - RESOLUTIONS
-
memorandum-articles (2021-06-28) - MA
-
capital-name-of-class-of-shares (2021-06-28) - SH08
-
resolution (2021-02-27) - RESOLUTIONS
-
change-of-name-notice (2021-02-27) - CONNOT
-
change-account-reference-date-company-current-extended (2021-10-13) - AA01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-17) - AD01
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-07-23) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
-
cessation-of-a-person-with-significant-control (2018-01-12) - PSC07
-
memorandum-articles (2018-03-13) - MA
-
change-to-a-person-with-significant-control (2018-01-12) - PSC04
-
notification-of-a-person-with-significant-control (2018-01-12) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-05) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
change-to-a-person-with-significant-control (2018-03-07) - PSC04
-
resolution (2018-03-13) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-03-15) - SH08
-
confirmation-statement-with-updates (2018-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-30) - PSC01
-
confirmation-statement-with-updates (2017-08-30) - CS01
-
termination-director-company-with-name-termination-date (2017-06-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
confirmation-statement-with-updates (2016-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-11) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
-
termination-director-company-with-name-termination-date (2015-03-17) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
change-person-director-company-with-change-date (2014-04-30) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
change-person-director-company-with-change-date (2013-12-06) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
termination-director-company-with-name (2012-01-11) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
termination-director-company-with-name (2011-03-09) - TM01
-
termination-director-company-with-name (2011-11-16) - TM01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
-
appoint-person-director-company-with-name (2010-01-04) - AP01
-
appoint-person-director-company-with-name (2010-02-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-03-16) - AA
-
change-person-director-company-with-change-date (2010-03-19) - CH01
-
change-person-director-company-with-change-date (2010-04-28) - CH01
-
change-person-director-company (2010-07-14) - CH01
-
change-person-director-company-with-change-date (2010-05-12) - CH01
keyboard_arrow_right 2009
-
legacy (2009-07-15) - 363a
-
legacy (2009-09-03) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-09-29) - AA
keyboard_arrow_right 2008
-
incorporation-company (2008-07-10) - NEWINC
-
legacy (2008-12-19) - 288a
-
legacy (2008-12-19) - 88(2)
-
legacy (2008-12-11) - 288b
-
legacy (2008-10-24) - 225
-
legacy (2008-07-30) - 288c
-
legacy (2008-07-21) - 288a
-
legacy (2008-07-15) - 288a