Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YESPAY INTERNATIONAL LIMITED
Company Information for

YESPAY INTERNATIONAL LIMITED

C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
04509853
Private Limited Company
Active

Company Overview

About Yespay International Ltd
YESPAY INTERNATIONAL LIMITED was founded on 2002-08-13 and has its registered office in London. The organisation's status is listed as "Active". Yespay International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YESPAY INTERNATIONAL LIMITED
 
Legal Registered Office
C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4N
 
Filing Information
Company Number 04509853
Company ID Number 04509853
Date formed 2002-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 14:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YESPAY INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YESPAY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
WORLDPAY GOVERNANCE LIMITED
Company Secretary 2017-06-28
CHRISTIAAN THOMAS ALLEN
Director 2017-12-01
ROHINTON MINOO KALIFA
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER JACKSON
Director 2017-03-01 2017-12-31
DAVID ARTHUR HOBDAY
Director 2013-10-01 2017-02-10
CHANDRA KUMAR PATNI
Director 2002-08-31 2014-12-09
ROHIT KUMAR PATNI
Director 2002-10-18 2014-12-09
JOHN CHARLES WILKINSON
Director 2013-10-01 2014-07-10
ERIK JOHN TOIVONEN
Director 2013-03-06 2013-10-14
DARREN WILSON
Director 2013-03-06 2013-09-30
REMY DE TONNAC
Director 2007-03-12 2013-03-06
MIKAEL KONNERUP
Director 2008-05-21 2013-03-06
JETTE KIRSTINE THOMPSON
Company Secretary 2005-01-01 2008-12-31
DAKSHESHKUMAR BHUPENDRAKUMAR PATEL
Director 2002-08-14 2006-07-31
SANJEEV PATNI
Director 2002-12-20 2005-07-31
DAKSHESHKUMAR BHUPENDRAKUMAR PATEL
Company Secretary 2002-08-14 2004-12-31
MARC LASSUS
Director 2003-07-16 2004-12-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-08-13 2002-08-14
HANOVER DIRECTORS LIMITED
Nominated Director 2002-08-13 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WORLDPAY GOVERNANCE LIMITED WORLDPAY GROUP LIMITED Company Secretary 2018-03-19 CURRENT 2013-11-05 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LIMITED Company Secretary 2017-06-28 CURRENT 1997-08-26 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY AP LTD. Company Secretary 2017-06-28 CURRENT 2005-10-14 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY (UK) LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-15 Active
WORLDPAY GOVERNANCE LIMITED SHIP MIDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED SHIP HOLDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY ECOMMERCE LIMITED Company Secretary 2017-06-28 CURRENT 2010-08-26 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LATIN AMERICA LIMITED Company Secretary 2017-06-28 CURRENT 2014-06-16 Active
WORLDPAY GOVERNANCE LIMITED PAYMENT TRUST LIMITED Company Secretary 2017-06-28 CURRENT 1997-10-09 Active
WORLDPAY GOVERNANCE LIMITED TAYVIN 346 LIMITED Company Secretary 2017-06-28 CURRENT 2006-01-10 Active - Proposal to Strike off
WORLDPAY GOVERNANCE LIMITED YES-SECURE.COM LIMITED Company Secretary 2017-06-28 CURRENT 2009-01-07 Active - Proposal to Strike off
CHRISTIAAN THOMAS ALLEN WORLDPAY (UK) LIMITED Director 2017-12-01 CURRENT 2010-07-15 Active
CHRISTIAAN THOMAS ALLEN TAYVIN 346 LIMITED Director 2017-12-01 CURRENT 2006-01-10 Active - Proposal to Strike off
CHRISTIAAN THOMAS ALLEN YES-SECURE.COM LIMITED Director 2017-12-01 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
ROHINTON MINOO KALIFA SHIP HOLDCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA TAYVIN 346 LIMITED Director 2013-03-06 CURRENT 2006-01-10 Active - Proposal to Strike off
ROHINTON MINOO KALIFA YES-SECURE.COM LIMITED Director 2013-03-06 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA WORLDPAY LIMITED Director 2011-08-01 CURRENT 1997-08-26 Active
ROHINTON MINOO KALIFA WORLDPAY AP LTD. Director 2011-07-27 CURRENT 2005-10-14 Active
ROHINTON MINOO KALIFA WORLDPAY FINANCE LIMITED Director 2010-11-30 CURRENT 2010-09-30 Active
ROHINTON MINOO KALIFA WORLDPAY (UK) LIMITED Director 2010-11-30 CURRENT 2010-07-15 Active
ROHINTON MINOO KALIFA SHIP MIDCO LIMITED Director 2010-11-30 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA WORLDPAY ECOMMERCE LIMITED Director 2010-11-30 CURRENT 2010-08-26 Active
ROHINTON MINOO KALIFA PAYMENT TRUST LIMITED Director 2005-07-05 CURRENT 1997-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON KELLER
2024-04-04DIRECTOR APPOINTED MS ELENA ROSSEN ROEVA
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-12-14DIRECTOR APPOINTED MR CRAIG MICHAEL MYERS
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM The Walbrook Building 25 Walbrook London EC4N 8AF
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-02-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-06Director's details changed for Mr Charles Harrison Keller on 2022-09-21
2022-11-07APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-10-07DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-07AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-07AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR JARED MICHAEL WARNER
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-10PSC05Change of details for Worldpay Finance Plc as a person with significant control on 2019-08-15
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-02-04AUDAUDITOR'S RESIGNATION
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON MINOO KALIFA
2020-01-14AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NEWTON
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN THOMAS ALLEN
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-16AP01DIRECTOR APPOINTED MR STEVEN JOHN NEWTON
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER JACKSON
2017-12-07AP01DIRECTOR APPOINTED MR CHRISTIAAN THOMAS ALLEN
2017-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17AP04Appointment of Worldpay Governance Limited as company secretary on 2017-06-28
2017-03-23AP01DIRECTOR APPOINTED MR JEREMY PETER JACKSON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HOBDAY
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 93821
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 93821
2015-09-09AR0113/08/15 FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT PATNI
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRA PATNI
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 93821
2014-08-28AR0113/08/14 FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM CHECKNET HOUSE 153 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8QZ
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIK TOIVONEN
2013-10-11AP01DIRECTOR APPOINTED MR JOHN CHARLES WILKINSON
2013-10-11AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILSON
2013-10-03AUDAUDITOR'S RESIGNATION
2013-08-29AR0113/08/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-25AP01DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA
2013-04-25AP01DIRECTOR APPOINTED MR ERIK JOHN TOIVONEN
2013-04-25AP01DIRECTOR APPOINTED MR ERIK JOHN TOIVONEN
2013-04-25AP01DIRECTOR APPOINTED MR DARREN WILSON
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL KONNERUP
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR REMY DE TONNAC
2013-04-04SH0106/03/13 STATEMENT OF CAPITAL GBP 93821
2013-03-27RES01ADOPT ARTICLES 06/03/2013
2013-03-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-17AR0113/08/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-20AR0113/08/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-23AR0113/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL KONNERUP / 13/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REMY DE TONNAC / 13/08/2010
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY JETTE THOMPSON
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-14169GBP IC 94007/88256 24/10/08 GBP SR 5751@1=5751
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-09-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-09-09363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-1288(2)AD 01/07/08 GBP SI 4700@1=4700 GBP IC 89307/94007
2008-06-04RES01ADOPT ARTICLES 07/03/2008
2008-06-04RES13PUCH 10000 SH IN YES PAY IT SERVS INDIA 07/03/2008
2008-05-28288aDIRECTOR APPOINTED MIKAEL KONNERUP
2008-05-2888(2)AD 21/05/08 GBP SI 18800@1=18800 GBP IC 62507/81307
2008-05-2888(2)AD 21/05/08 GBP SI 8000@1=8000 GBP IC 81307/89307
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-2388(2)RAD 31/07/07--------- £ SI 4036@1
2007-09-30363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: MORLEY & SCOTT LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2007-06-2988(2)RAD 05/05/07--------- £ SI 83@1=83 £ IC 58388/58471
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-0288(2)RAD 30/12/06--------- £ SI 4036@1=4036 £ IC 54352/58388
2007-01-27363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363(288)DIRECTOR RESIGNED
2005-10-19363sRETURN MADE UP TO 13/08/05; CHANGE OF MEMBERS
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288bDIRECTOR RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-29RES13SECTION 390A FIX 14/08/02
2005-03-29ELRESS252 DISP LAYING ACC 14/08/02
2005-03-29ELRESS386 DISP APP AUDS 14/08/02
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-13123NC INC ALREADY ADJUSTED 20/12/02
2002-08-13New incorporation
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to YESPAY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YESPAY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of YESPAY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YESPAY INTERNATIONAL LIMITED
Trademarks
We have not found any records of YESPAY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YESPAY INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-3 GBP £19 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2017-2 GBP £19 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2017-1 GBP £19 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2016-12 GBP £38 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2016-11 GBP £38 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2016-10 GBP £38 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2016-9 GBP £38 FS00467-211600-OTHER EXTERNAL SERVICES
Wealden District Council 2016-8 GBP £931 FS00467-211600-OTHER EXTERNAL SERVICES
Colchester Borough Council 2016-2 GBP £278 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-11 GBP £278 GENERAL OPERATONAL SUPPLIES
London Borough of Barking and Dagenham Council 2015-8 GBP £444 BROADWAY THEATRE
Colchester Borough Council 2015-8 GBP £325 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-6 GBP £596 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-5 GBP £325 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-4 GBP £3,769 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-3 GBP £2,725 GENERAL OPERATONAL SUPPLIES
Walsall Metropolitan Borough Council 2015-1 GBP £630 63800-COMPUTER EQUIPMENT AND SUPPLIES
Walsall Metropolitan Borough Council 2014-12 GBP £315 63800-COMPUTER EQUIPMENT AND SUPPLIES
Walsall Metropolitan Borough Council 2014-9 GBP £630 63800-COMPUTER EQUIPMENT AND SUPPLIES
Walsall Metropolitan Borough Council 2014-7 GBP £593
Bath & North East Somerset Council 2014-6 GBP £1,167 Contracts
Walsall Council 2014-5 GBP £630
Somerset County Council 2013-11 GBP £634 Miscellaneous Expenses
Tunbridge Wells Borough Council 2013-5 GBP £689 IT SOFTWARE
Somerset County Council 2012-6 GBP £1,061 Miscellaneous Expenses
Walsall Council 2012-5 GBP £2,246
Bath & North East Somerset Council 2011-11 GBP £1,425 Equipment Purchase (Non Medical)
Royal Borough of Greenwich 2011-7 GBP £2,000
Derby City Council 0-0 GBP £1,364 Purchase of Software Licences (Intangible)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YESPAY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YESPAY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YESPAY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.