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

UNIVERSE PAYMENTS LIMITED

FAWLEY HOUSE, 2 REGATTA PLACE, MARLOW ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5TD,
Company Registration Number
05021694
Private Limited Company
Active

Company Overview

About Universe Payments Ltd
UNIVERSE PAYMENTS LIMITED was founded on 2004-01-21 and has its registered office in Bourne End. The organisation's status is listed as "Active". Universe Payments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIVERSE PAYMENTS LIMITED
 
Legal Registered Office
FAWLEY HOUSE, 2 REGATTA PLACE
MARLOW ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5TD
Other companies in TN1
 
Previous Names
CAPITAL CURRENCIES LIMITED04/07/2024
Filing Information
Company Number 05021694
Company ID Number 05021694
Date formed 2004-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-09-04 08:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSE PAYMENTS 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 UNIVERSE PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE STRONG
Company Secretary 2004-01-21
CRAIG ANDERSON STRONG
Director 2004-01-21
JOANNE STRONG
Director 2004-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2004-01-21 2004-01-21
JPCORD LIMITED
Nominated Director 2004-01-21 2004-01-21

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
2025-08-12CONFIRMATION STATEMENT MADE ON 13/07/25, WITH UPDATES
2025-07-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2025-07-0231/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-07-0130/06/25 STATEMENT OF CAPITAL GBP 242230
2025-03-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2025-03-1817/03/25 STATEMENT OF CAPITAL GBP 167230
2024-08-15CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES
2024-08-15Change of details for Universe Payments Limited as a person with significant control on 2024-07-04
2024-07-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-07-04Company name changed capital currencies LIMITED\certificate issued on 04/07/24
2024-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-06-17APPOINTMENT TERMINATED, DIRECTOR JUDY AMANDA HAPPE
2024-06-17APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON STRONG
2024-06-17DIRECTOR APPOINTED MR ANTHONY JAMES QUIRKE
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 14-18 Copthall Avenue London EC2R 7DJ England
2024-06-17CESSATION OF CORNERSTONE FS PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-06-17Notification of Universe Payments Limited as a person with significant control on 2024-06-04
2024-06-1705/06/24 STATEMENT OF CAPITAL GBP 67230
2024-03-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25Director's details changed for Miss Judy Amanda Happe on 2024-01-25
2024-01-25Director's details changed for Mr Craig Anderson Strong on 2024-01-25
2024-01-07REGISTERED OFFICE CHANGED ON 07/01/24 FROM The Old Rectory Addington Buckinghamshire MK18 2JR England
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-02-01Director's details changed for Ms Judy Amanda Happe on 2023-02-01
2023-02-01Director's details changed for Mr Craig Anderson Strong on 2023-02-01
2023-01-17Previous accounting period shortened from 31/01/23 TO 31/12/22
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID WHEATLAND
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-03-14PSC02Notification of Cornerstone Fs Plc as a person with significant control on 2022-02-01
2022-03-08AP01DIRECTOR APPOINTED MR JULIAN DAVID WHEATLAND
2022-03-08TM02Termination of appointment of Joanne Strong on 2022-02-01
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STRONG
2022-03-08PSC07CESSATION OF CRAIG ANDERSON STRONG AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23PSC04Change of details for Mr Craig Anderson Strong as a person with significant control on 2022-02-23
2022-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STRONG on 2022-02-23
2022-02-23CH01Director's details changed for Mrs Joanne Strong on 2022-02-23
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2018-04-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-07-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 17230
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050216940002
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 17230
2016-02-23AR0121/01/16 ANNUAL RETURN FULL LIST
2015-04-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 17230
2015-02-02AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 17230
2014-02-04AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050216940002
2013-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0121/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0121/01/12 ANNUAL RETURN FULL LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
2011-07-05SH0125/05/11 STATEMENT OF CAPITAL GBP 17230
2011-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
2011-03-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-23AR0121/01/11 ANNUAL RETURN FULL LIST
2010-07-23AA31/01/10 TOTAL EXEMPTION FULL
2010-02-24AR0121/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRONG / 20/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE STRONG / 20/01/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE STRONG / 20/01/2010
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP
2009-04-03AA31/01/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-04-10AA31/01/08 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-07363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-19225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2005-01-10363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-0988(2)RAD 21/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-30288bSECRETARY RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2004-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIVERSE PAYMENTS 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 UNIVERSE PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-04-26 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 18,478
Creditors Due After One Year 2012-01-31 £ 28,743
Creditors Due Within One Year 2013-01-31 £ 620,151
Creditors Due Within One Year 2012-01-31 £ 734,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSE PAYMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 17,230
Called Up Share Capital 2012-01-31 £ 17,230
Cash Bank In Hand 2013-01-31 £ 667,206
Cash Bank In Hand 2012-01-31 £ 740,067
Current Assets 2013-01-31 £ 673,368
Current Assets 2012-01-31 £ 743,426
Debtors 2013-01-31 £ 6,162
Debtors 2012-01-31 £ 3,359
Shareholder Funds 2013-01-31 £ 68,382
Shareholder Funds 2012-01-31 £ 24,673
Tangible Fixed Assets 2013-01-31 £ 33,643
Tangible Fixed Assets 2012-01-31 £ 44,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSE PAYMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSE PAYMENTS LIMITED
Trademarks
We have not found any records of UNIVERSE PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSE PAYMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as UNIVERSE PAYMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSE PAYMENTS 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 UNIVERSE PAYMENTS 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 UNIVERSE PAYMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1