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

SERCO PAISA LIMITED

55 BISHOPSGATE, LONDON, EC2N 3AS,
Company Registration Number
04908482
Private Limited Company
Active

Company Overview

About Serco Paisa Ltd
SERCO PAISA LIMITED was founded on 2003-09-23 and has its registered office in London. The organisation's status is listed as "Active". Serco Paisa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERCO PAISA LIMITED
 
Legal Registered Office
55 BISHOPSGATE
LONDON
EC2N 3AS
Other companies in SW19
 
Filing Information
Company Number 04908482
Company ID Number 04908482
Date formed 2003-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB833200571  
Last Datalog update: 2023-11-06 09:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERCO PAISA 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 SERCO PAISA LIMITED

Current Directors
Officer Role Date Appointed
SYSCAP LIMITED
Company Secretary 2009-07-29
STEPHEN NICHOLAS DEUTSCH
Director 2017-10-01
KEITH JOHN NEWLAND HILLAS
Director 2018-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BRUCE YOUNG
Director 2013-08-29 2018-05-04
PHILIP DAVID WHITE
Director 2006-07-31 2017-09-30
STEVEN MICHAEL DUNNE
Director 2013-08-29 2015-08-11
DERMOT PAUL STEPHENS
Director 2013-10-15 2014-10-10
KARL ELDRIDGE
Director 2010-10-07 2013-10-15
GILLIAN PATRICIA BRYAN
Director 2009-07-29 2013-03-07
DAVID MITTON
Director 2009-07-29 2010-12-19
RICHARD CHARLES WILLIAMS
Director 2006-02-03 2010-01-01
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2006-05-31 2009-07-29
JULIA NAOMI CAVANAGH
Director 2006-02-03 2008-10-16
LAWRENCE GERALD STEINGOLD
Company Secretary 2004-03-05 2007-01-22
LAWRENCE GERALD STEINGOLD
Director 2004-03-05 2007-01-22
SEAN RUSSELL WILLIAMS
Director 2003-10-23 2006-07-31
FRANCESCA ANNE TODD
Company Secretary 2003-10-20 2006-05-31
GUY WILLIAM LEACH
Director 2003-10-20 2006-02-03
SATWANT SINGH BAINS
Director 2003-11-12 2005-11-14
CRAIG STUART NUNN
Director 2003-10-23 2003-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-23 2003-10-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-23 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NICHOLAS DEUTSCH SYSCAP RECEIVABLES LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
STEPHEN NICHOLAS DEUTSCH EXCLUSIVE BENEFITS LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
STEPHEN NICHOLAS DEUTSCH SYSCAP FINANCE LIMITED Director 2015-02-19 CURRENT 1992-05-22 Dissolved 2016-04-12
STEPHEN NICHOLAS DEUTSCH SYSCAP GROUP LIMITED Director 2015-02-19 CURRENT 1995-11-30 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP HOLDINGS LIMITED Director 2015-02-19 CURRENT 2006-03-13 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP LIMITED Director 2015-02-19 CURRENT 1990-02-19 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP LEASING LIMITED Director 2015-02-19 CURRENT 1992-05-28 Active
STEPHEN NICHOLAS DEUTSCH NEVIS FINANCE LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
STEPHEN NICHOLAS DEUTSCH WESLEYAN SIPP TRUSTEES LIMITED Director 2011-09-09 CURRENT 2007-04-23 Active
STEPHEN NICHOLAS DEUTSCH INSURECHEER LIMITED Director 2011-07-11 CURRENT 1995-03-09 Dissolved 2014-03-18
STEPHEN NICHOLAS DEUTSCH KEY BUSINESS FINANCE CORPORATION LIMITED Director 2011-07-11 CURRENT 2010-07-20 Active
STEPHEN NICHOLAS DEUTSCH KEY BUSINESS FINANCE LIMITED Director 2011-07-11 CURRENT 2010-07-20 Active
STEPHEN NICHOLAS DEUTSCH JOHN WESLEY BANK LIMITED Director 2010-05-07 CURRENT 2002-08-28 Active
STEPHEN NICHOLAS DEUTSCH J WESLEY BANK LIMITED Director 2010-05-07 CURRENT 2002-08-28 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN KEY BUSINESS FINANCE LIMITED Director 2010-04-09 CURRENT 2009-01-02 Active - Proposal to Strike off
STEPHEN NICHOLAS DEUTSCH WESLEYAN TRUSTEES LIMITED Director 2007-08-01 CURRENT 1959-05-29 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN ADMINISTRATION SERVICES LIMITED Director 2007-08-01 CURRENT 2004-07-26 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN BANK LIMITED Director 2006-03-07 CURRENT 1993-07-26 Active
KEITH JOHN NEWLAND HILLAS SERCO REGIONAL SERVICES LIMITED Director 2016-04-18 CURRENT 1982-07-21 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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR LYNNE STEVENS
2023-12-14SECRETARY'S DETAILS CHNAGED FOR SYSCAP LIMITED on 2023-12-01
2023-12-14DIRECTOR APPOINTED MS GILLIAN ROSARIE CONNEELY
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM C/O Surrey Ci Tower St. George's Square New Malden Surrey KT3 4TE
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM C/O Surrey Ci Tower St. George's Square New Malden Surrey KT3 4TE
2022-07-13AP01DIRECTOR APPOINTED MR MATTHEW PETER VINCENT WYLES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES D'ARCY
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01AP01DIRECTOR APPOINTED MRS LYNNE STEVENS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN NEWLAND HILLAS
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED MR ANDREW JAMES D'ARCY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS DEUTSCH
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09AP01DIRECTOR APPOINTED MR KEITH JOHN NEWLAND HILLAS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRUCE YOUNG
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS DEUTSCH
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WHITE
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AUDAUDITOR'S RESIGNATION
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-06AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-06CH04SECRETARY'S DETAILS CHNAGED FOR SYSCAP LIMITED on 2015-04-01
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL DUNNE
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-10AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT PAUL STEPHENS
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16AP01DIRECTOR APPOINTED MR DERMOT PAUL STEPHENS
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KARL ELDRIDGE
2013-10-08AR0123/09/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP01DIRECTOR APPOINTED MR ANDREW YOUNG
2013-08-30AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRYAN
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRYAN
2012-11-05AR0123/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 03/01/2012
2011-12-14AR0123/09/11 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITTON
2010-10-27AR0123/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITTON / 01/01/2010
2010-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SYSCAP LIMITED / 01/01/2010
2010-10-27AP01DIRECTOR APPOINTED MR KARL ELDRIDGE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26MISCSECT 519 CA 2006
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK RG27 9UY
2009-11-03AR0123/09/09 FULL LIST
2009-07-29288aSECRETARY APPOINTED SYSCAP LIMITED
2009-07-29288aDIRECTOR APPOINTED DAVID MITTON
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY SERCO CORPORATE SERVICES LIMITED
2009-07-29288aDIRECTOR APPOINTED GILLIAN BRYAN
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JULIA CAVANAGH
2008-10-07363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-12363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-03288bSECRETARY RESIGNED
2006-09-29288aNEW SECRETARY APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363aRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SERCO PAISA 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 SERCO PAISA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCHEDULE TO MASTER CHARGE 2010-02-02 Outstanding HFGL LIMITED
SCHEDULE TO MASTER CHARGE 2009-07-10 Outstanding HFGL LIMITED
SCHEDULE TO MASTER CHARGE 2009-04-24 Outstanding HFGL LIMITED
Intangible Assets
Patents
We have not found any records of SERCO PAISA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERCO PAISA LIMITED
Trademarks
We have not found any records of SERCO PAISA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERCO PAISA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Swale Borough Council 2012-08-01 GBP £2,968
Swale Borough Council 2012-08-01 GBP £2,968
Swale Borough Council 2012-06-20 GBP £2,968
Swale Borough Council 2012-06-20 GBP £2,968
Swale Borough Council 2012-04-25 GBP £2,968
Swale Borough Council 2012-04-05 GBP £2,968
Swale Borough Council 2012-02-29 GBP £2,968
Swale Borough Council 2012-02-01 GBP £2,968
Swale Borough Council 2012-02-01 GBP £2,968
Swale Borough Council 2012-02-01 GBP £2,968
Swale Borough Council 2011-10-19 GBP £2,968
Swale Borough Council 2011-09-14 GBP £2,968
Swale Borough Council 2011-08-17 GBP £2,968
Swale Borough Council 2011-07-13 GBP £2,968
Swale Borough Council 2011-06-08 GBP £2,968
Swale Borough Council 2011-05-18 GBP £2,968
Swale Borough Council 2011-04-13 GBP £2,968
Swale Borough Council 2011-03-16 GBP £2,968
Swale Borough Council 2011-02-16 GBP £2,968
Swale Borough Council 2011-02-16 GBP £2,968
Swale Borough Council 2011-02-16 GBP £2,968
Swale Borough Council 2011-02-16 GBP £2,968
Swale Borough Council 2011-01-05 GBP £25,725

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 SERCO PAISA 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 SERCO PAISA 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 SERCO PAISA 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.