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

PREPAID SERVICES COMPANY LIMITED

2 GRESHAM STREET, 1ST FLOOR, LONDON, EC2V 7AD,
Company Registration Number
05761861
Private Limited Company
Active

Company Overview

About Prepaid Services Company Ltd
PREPAID SERVICES COMPANY LIMITED was founded on 2006-03-30 and has its registered office in London. The organisation's status is listed as "Active". Prepaid Services Company 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
PREPAID SERVICES COMPANY LIMITED
 
Legal Registered Office
2 GRESHAM STREET
1ST FLOOR
LONDON
EC2V 7AD
Other companies in E14
 
Previous Names
PAYSAFECARD.COM LIMITED01/10/2008
Filing Information
Company Number 05761861
Company ID Number 05761861
Date formed 2006-03-30
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 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 08:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREPAID SERVICES COMPANY 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 PREPAID SERVICES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES BROOKING
Director 2018-04-24
DANIEL JAY CHAZONOFF
Director 2016-01-13
MARK AIDAN JEFFREY
Director 2018-02-15
UDO MUELLER
Director 2008-06-19
MAXIMILIAN VON BOTH
Director 2017-02-07
ELLIOTT MARK WISEMAN
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RAYMOND FRANCIS
Director 2016-01-20 2017-12-20
DENTONS SECRETARIES LIMITED
Company Secretary 2013-05-07 2016-04-05
GEORG WERNER VON BREVERN
Director 2013-09-01 2015-10-12
BERND EGGER
Director 2008-03-15 2015-06-30
KATHERINE MCKEE HAMILTON
Director 2013-09-01 2014-04-09
MICHAEL MUELLER
Director 2006-03-30 2014-01-13
RICHARD ALAN KNIGHT
Director 2010-07-01 2013-09-01
SALANS SECRETARIAL SERVICES LIMITED
Company Secretary 2007-10-29 2013-05-07
MARCUS JAMES FORD
Director 2009-08-13 2012-05-31
CRAIG JAMES
Director 2008-10-01 2010-11-10
MICHAEL ALTRICHTER
Director 2007-10-29 2010-07-12
DAVID JOHN HUNTER
Director 2008-02-01 2010-01-08
OVALSEC LIMITED
Nominated Secretary 2006-03-30 2007-11-02
OVAL NOMINEES LIMITED
Nominated Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES BROOKING SKRILL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2007-02-22 Liquidation
PAUL JAMES BROOKING MB ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-19 Active - Proposal to Strike off
PAUL JAMES BROOKING MB EMPLOYEE NOMINEES LIMITED Director 2018-05-01 CURRENT 2007-10-26 Liquidation
PAUL JAMES BROOKING SKRILL CAPITAL UK LIMITED Director 2018-05-01 CURRENT 2010-10-07 Liquidation
PAUL JAMES BROOKING SENTINEL MIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL BIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-09 Active - Proposal to Strike off
PAUL JAMES BROOKING PAYSAFE US HOLDCO LIMITED Director 2018-05-01 CURRENT 2017-12-15 Liquidation
PAUL JAMES BROOKING PAYSAFE HOLDINGS UK LIMITED Director 2018-05-01 CURRENT 1996-05-22 Active
PAUL JAMES BROOKING PAYSAFE PROCESSING LIMITED Director 2018-05-01 CURRENT 1996-05-22 Liquidation
PAUL JAMES BROOKING PAYS SERVICES LIMITED Director 2018-05-01 CURRENT 2005-08-17 Active - Proposal to Strike off
PAUL JAMES BROOKING NETPRO LIMITED Director 2018-05-01 CURRENT 2006-01-13 Active - Proposal to Strike off
PAUL JAMES BROOKING ECOM ACCESS LIMITED Director 2018-05-01 CURRENT 2006-02-13 Liquidation
PAUL JAMES BROOKING DIGITAL PAYMENTS EUROPE LIMITED Director 2018-05-01 CURRENT 2014-07-15 Liquidation
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
PAUL JAMES BROOKING PAYS SERVICES UK LIMITED Director 2018-04-09 CURRENT 2009-05-15 Active
DANIEL JAY CHAZONOFF SKRILL LIMITED Director 2016-01-13 CURRENT 2001-07-27 Active
DANIEL JAY CHAZONOFF PAYSAFE FINANCIAL SERVICES LIMITED Director 2012-12-10 CURRENT 2002-07-05 Active
DANIEL JAY CHAZONOFF 07088872 LIMITED Director 2011-01-19 CURRENT 2009-11-27 Dissolved 2015-07-10
DANIEL JAY CHAZONOFF QUERN HOUSE LIMITED Director 2010-01-08 CURRENT 2008-08-27 Dissolved 2015-11-13
MARK AIDAN JEFFREY SKRILL LIMITED Director 2015-10-05 CURRENT 2001-07-27 Active
MARK AIDAN JEFFREY PAYSAFE FINANCIAL SERVICES LIMITED Director 2011-09-05 CURRENT 2002-07-05 Active
MARK AIDAN JEFFREY XUTHOS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
ELLIOTT MARK WISEMAN PAYSAFE FINANCIAL SERVICES LIMITED Director 2018-02-14 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP LIMITED Director 2017-12-20 CURRENT 2017-08-01 Active
ELLIOTT MARK WISEMAN PAYSAFE US HOLDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ELLIOTT MARK WISEMAN SMART VOUCHER LIMITED Director 2016-11-14 CURRENT 2001-04-19 Liquidation
ELLIOTT MARK WISEMAN INCOME ACCESS LIMITED Director 2016-08-31 CURRENT 2006-05-17 Liquidation
ELLIOTT MARK WISEMAN ECOM ACCESS LIMITED Director 2016-08-31 CURRENT 2006-02-13 Liquidation
ELLIOTT MARK WISEMAN RAPID TRANSFER LIMITED Director 2016-06-20 CURRENT 2009-02-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN SKRILL LIMITED Director 2015-10-05 CURRENT 2001-07-27 Active
ELLIOTT MARK WISEMAN LANE PROPERTIES LIMITED Director 2015-09-22 CURRENT 2000-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFECARD.COM WERTKARTEN GMBH Director 2015-08-26 CURRENT 2014-05-01 Active
ELLIOTT MARK WISEMAN SKRILL HOLDINGS LIMITED Director 2015-08-10 CURRENT 2007-02-22 Liquidation
ELLIOTT MARK WISEMAN MB ACQUISITIONS LIMITED Director 2015-08-10 CURRENT 2007-03-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN MB EMPLOYEE NOMINEES LIMITED Director 2015-08-10 CURRENT 2007-10-26 Liquidation
ELLIOTT MARK WISEMAN SKRILL CAPITAL UK LIMITED Director 2015-08-10 CURRENT 2010-10-07 Liquidation
ELLIOTT MARK WISEMAN SENTINEL MIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL HOLDCO 2 LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL BIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-09 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN DIGITAL PAYMENTS EUROPE LIMITED Director 2015-08-10 CURRENT 2014-07-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE PROCESSING LIMITED Director 2015-06-11 CURRENT 1996-05-22 Liquidation
ELLIOTT MARK WISEMAN PAYS SERVICES UK LIMITED Director 2014-08-01 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE HOLDINGS UK LIMITED Director 2013-05-21 CURRENT 1996-05-22 Active
ELLIOTT MARK WISEMAN PAYS SERVICES LIMITED Director 2013-05-21 CURRENT 2005-08-17 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN NETPRO LIMITED Director 2013-05-21 CURRENT 2006-01-13 Active - Proposal to Strike off

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
2023-11-27DIRECTOR APPOINTED MR. DAVID FURA
2023-09-12DIRECTOR APPOINTED MR. MARK AIDAN JEFFREY
2023-07-24CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Floor 27 25 Canada Square Canary Wharf London E14 5LQ
2023-03-20DIRECTOR APPOINTED MS. MEGAN THOMAS OXMAN
2023-03-08DIRECTOR APPOINTED MS. RACHEL MCSHANE
2023-03-08DIRECTOR APPOINTED MR. ALAN OSBORNE
2023-03-07Termination of appointment of Natalie Humberstone on 2023-03-06
2023-03-07Appointment of Ms. Avril Mollaghan as company secretary on 2023-03-06
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SUJIT KRISHNAN UNNI
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15AP01DIRECTOR APPOINTED MR GIACOMO DUMMOND AUSTIN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DANIEL JAY CHAZONOFF
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARK AIDAN JEFFREY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAY CHAZONOFF
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN VON BOTH
2021-12-10AP03Appointment of Ms Natalie Humberstone as company secretary on 2021-12-02
2021-10-28TM02Termination of appointment of Elaine Quine on 2021-09-29
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15AP01DIRECTOR APPOINTED MR SUJIT KRISHNAN UNNI
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Mr Daniel Jay Chazonoff on 2020-03-21
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BROOKING
2020-06-16AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2020-01-07SH0130/12/19 STATEMENT OF CAPITAL EUR 1200002
2019-10-15AP01DIRECTOR APPOINTED MR DENNIS JONES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AP03Appointment of Ms Elaine Quine as company secretary on 2018-09-06
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;EUR 1200000;GBP 200000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR PAUL JAMES BROOKING
2018-03-05AP01DIRECTOR APPOINTED MR MARK AIDAN JEFFREY
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND FRANCIS
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;EUR 1200000;GBP 200000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR MAXIMILIAN VON BOTH
2017-02-11RES01ADOPT ARTICLES 11/02/17
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;EUR 1200000;GBP 200000
2016-05-18AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-14AD02Register inspection address changed from One Fleet Place London EC4M 7WS England to Floor 27 25 Canada Square Canary Wharf London E14 5LQ
2016-04-13TM02Termination of appointment of Dentons Secretaries Limited on 2016-04-05
2016-01-22AP01DIRECTOR APPOINTED IAN RAYMOND FRANCIS
2016-01-14AP01DIRECTOR APPOINTED MR DANIEL JAY CHAZONOFF
2015-10-27AP01DIRECTOR APPOINTED ELLIOT MARK WISEMAN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORG WERNER VON BREVERN
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BERND EGGER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;EUR 1200000;GBP 200000
2015-05-26AR0117/05/15 ANNUAL RETURN FULL LIST
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;EUR 1200000;GBP 200000
2014-06-02AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-02AD04Register(s) moved to registered office address
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAMILTON
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUELLER
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FLOOR 33 EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3DP UNITED KINGDOM
2013-09-06AP01DIRECTOR APPOINTED MR GEORG WERNER VON BREVERN
2013-09-03AP01DIRECTOR APPOINTED MS KATHERINE MCKEE HAMILTON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT
2013-06-05AR0117/05/13 FULL LIST
2013-06-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-05AD02SAIL ADDRESS CREATED
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / UDO MUELLER / 31/10/2012
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MUELLER / 17/05/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 17/05/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND EGGER / 01/12/2012
2013-05-17AP04CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY SALANS SECRETARIAL SERVICES LIMITED
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND EGGER / 01/12/2011
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FORD
2012-05-17AR0117/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 17/05/2012
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM PAYSAFECARD.COM LIMITED 1-6 YARMOUTH PLACE MAYFAIR LONDON W1J 7BU
2011-04-15AR0130/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KNIGHT / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MUELLER / 15/04/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALTRICHTER
2010-07-14AP01DIRECTOR APPOINTED RICHARD ALAN KNIGHT
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0130/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / UDO MUELLER / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MUELLER / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALTRICHTER / 01/10/2009
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALANS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2009-09-09288aDIRECTOR APPOINTED MARCUS JAMES FORD
2009-09-09RES01ADOPT ARTICLES 13/08/2009
2009-05-15363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03288aDIRECTOR APPOINTED CRAIG JAMES
2008-10-03MEM/ARTSARTICLES OF ASSOCIATION
2008-10-01CERTNMCOMPANY NAME CHANGED PAYSAFECARD.COM LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-07-25288aDIRECTOR APPOINTED UDO MUELLER
2008-05-27123NC INC ALREADY ADJUSTED 16/05/08
2008-05-27RES01ADOPT ARTICLES 16/05/2008
2008-05-27RES04EUR NC 0/1200000 16/05/2008
2008-05-2788(2)AD 16/05/08 EUR SI 1200000@1=1200000 EUR IC 0/1200000
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT G04 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT
2008-04-16288aDIRECTOR APPOINTED BERND EGGER
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALTRICHTER / 15/03/2008
2008-02-29288aDIRECTOR APPOINTED DAVID JOHN HUNTER
2008-02-15RES04NC INC ALREADY ADJUSTED 31/12/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREPAID SERVICES COMPANY 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 PREPAID SERVICES COMPANY 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
A SECURITY DEED OF ACCESSION TO A DEBENTURE 2013-02-28 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PREPAID SERVICES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREPAID SERVICES COMPANY LIMITED
Trademarks
We have not found any records of PREPAID SERVICES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREPAID SERVICES COMPANY 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 (82990 - Other business support service activities n.e.c.) as PREPAID SERVICES COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PREPAID SERVICES COMPANY 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 PREPAID SERVICES COMPANY 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 PREPAID SERVICES COMPANY 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.