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

PAYPLUS LIMITED

4TH FLOOR, HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, BERKSHIRE, SL3 8QY,
Company Registration Number
06642764
Private Limited Company
Active

Company Overview

About Payplus Ltd
PAYPLUS LIMITED was founded on 2008-07-10 and has its registered office in Slough. The organisation's status is listed as "Active". Payplus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PAYPLUS LIMITED
 
Legal Registered Office
4TH FLOOR, HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
BERKSHIRE
SL3 8QY
Other companies in SG6
 
Previous Names
VIRTUAL BUSINESS SOURCE LTD27/02/2021
Filing Information
Company Number 06642764
Company ID Number 06642764
Date formed 2008-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB184056796  
Last Datalog update: 2024-03-06 20:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYPLUS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES LTD
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.
Companies with same name PAYPLUS LIMITED
The following companies were found which have the same name as PAYPLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PayPlus (HK) Limited Unknown Company formed on the 2022-02-16
PAYPLUS AUSTRALIA PTY LTD NSW 2483 Active Company formed on the 2017-12-07
PAYPLUS HCM, LLC 8218 CASA VERDE RD STE A1 LAREDO TX 78041 Forfeited Company formed on the 2019-09-13
PAYPLUS INTERNET SERVICES (OPC) PRIVATE LIMITED OFFICE NO. G-3 PLOT NO. 13 VEER SAVARKAR BLOCK SHAKARPUR DELHI Delhi 110092 Active Company formed on the 2015-09-17
PAYPLUS INTERNATIONAL CO., LIMITED Dissolved Company formed on the 2007-05-28
PAYPLUS INC Delaware Unknown
PAYPLUS INC. 9901 S.W. 32ND ST. MIAMI FL 33165 Inactive Company formed on the 1989-03-06
PAYPLUS INC Delaware Unknown
PAYPLUS INC California Unknown
Payplus LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-04-06
Payplus Merchants Services Limited Unknown Company formed on the 2017-10-16
PAYPLUS PAYMENTS LTD. OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ Active - Proposal to Strike off Company formed on the 2016-02-02
PAYPLUS PAYROLL LTD 5 CRANFORD PARK ROAD HAYES LONDON UB3 4PF Active - Proposal to Strike off Company formed on the 2018-02-05
Payplus Personnel Services, Inc. Delaware Unknown
PAYPLUS PRIVATE LIMITED KAKI BUKIT AVENUE 4 Singapore 415875 Active Company formed on the 2019-03-27
PAYPLUS SERVICES PTY LTD NSW 2040 Dissolved Company formed on the 2003-09-23
PAYPLUS SERVICES LTD 81, Suite 321 Skipper Way St. Neots PE19 6LT Active - Proposal to Strike off Company formed on the 2021-01-08
PAYPLUS SOFTWARE INC California Unknown
PAYPLUS SOFTWARE INCORPORATED New Jersey Unknown
PAYPLUS, L.C. PO BOX 451461 LAREDO TX 78045 Active Company formed on the 2003-12-12

Company Officers of PAYPLUS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD MARSDEN
Director 2008-07-10
ROBIN MEAD
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DAVID BOAR
Director 2016-01-22 2018-01-02
DAVID PAUL FREDERICK HAILEY
Director 2016-01-22 2018-01-02
STUART PAUL HUTCHISON
Director 2009-11-30 2018-01-02
TIMOTHY ROSS MARIS
Director 2009-11-30 2018-01-02
JAMES PRICE
Director 2009-11-30 2018-01-02
JOHN PAUL SHEEHAN
Director 2009-11-30 2018-01-02
PETER MICHAEL WOODHALL
Director 2008-12-10 2018-01-02
DAVID HUGH SMYTH
Director 2008-07-21 2017-05-31
CHRISTOPHER DAVID MAYLIN
Director 2009-11-30 2015-03-16
NIGEL DAVID WILLIMER
Director 2009-11-30 2011-12-31
SHARON MORDECAI
Director 2009-08-27 2011-10-27
STUART FIRTH GUYTON
Director 2009-11-30 2010-12-31
TIMOTHY ROSS MARIS
Director 2008-07-10 2008-12-10
CHRISTOPHER DAVID MAYLIN
Director 2008-07-10 2008-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD MARSDEN P E MARSDEN LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
PAUL EDWARD MARSDEN VIRTUAL BUSINESS SOURCE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PAUL EDWARD MARSDEN PAYROLL SERVICES CENTRE LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL EDWARD MARSDEN AK STEEL INTERNATIONAL LIMITED Director 2006-12-01 CURRENT 1998-02-02 Converted / Closed
ROBIN MEAD ELITOR UK LIMITED Director 2008-10-06 CURRENT 2008-10-06 Dissolved 2015-03-03

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
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-07-13CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2021-10-13AA01Current accounting period extended from 31/12/21 TO 30/04/22
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Exeter House 1 Amor Way Letchworth Garden City SG6 1UG England
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD MARSDEN
2021-08-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID COX
2021-08-10PSC07CESSATION OF PAUL EDWARD MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10PSC02Notification of Iris Capital Limited as a person with significant control on 2021-07-27
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066427640001
2021-07-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28RES12Resolution of varying share rights or name
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28SH08Change of share class name or designation
2021-02-27RES15CHANGE OF COMPANY NAME 18/08/22
2021-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM The Nexus Building Broadway Letchworth Garden City SG6 3TA England
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-03-15SH08Change of share class name or designation
2018-03-13MEM/ARTSARTICLES OF ASSOCIATION
2018-03-13RES13Resolutions passed:
  • Sub divide shares into 519 ordinar a shares of £1.00 each and 431 ordinary b shares of £1.00 and 50 c ordinary shares 01/02/2018
  • ALTER ARTICLES
2018-03-13RES01ALTER ARTICLES 01/02/2018
2018-03-07PSC04Change of details for Mr Robin Mead as a person with significant control on 2018-03-07
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 066427640001
2018-01-12PSC07CESSATION OF JOHN PAUL SHEEHAN AS A PSC
2018-01-12PSC02Notification of P E Marsden Limited as a person with significant control on 2018-01-02
2018-01-12PSC04Change of details for Mr Paul Edward Marsden as a person with significant control on 2018-01-02
2018-01-12PSC07CESSATION OF PETER MICHAEL WOODHALL AS A PSC
2018-01-12PSC07CESSATION OF WKH ASSOCIATES LLP AS A PSC
2018-01-12PSC07CESSATION OF DAVID HUGH SMYTH AS A PSC
2018-01-12PSC07CESSATION OF JAMES PRICE AS A PSC
2018-01-12PSC07CESSATION OF TIMOTHY ROSS MARIS AS A PSC
2018-01-12PSC07CESSATION OF STUART PAUL HUTCHISON AS A PSC
2018-01-12PSC07CESSATION OF DAVID PAUL FREDERICK HAILEY AS A PSC
2018-01-12PSC07CESSATION OF GRAHAM DAVID BOAR AS A PSC
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOAR
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUTCHISON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAILEY
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARIS
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEHAN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODHALL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL FREDERICK HAILEY
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-13AP01DIRECTOR APPOINTED MR GRAHAM DAVID BOAR
2016-04-13AP01DIRECTOR APPOINTED MR DAVID PAUL FREDERICK HAILEY
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRICE / 08/12/2015
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0110/07/15 FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYLIN
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0110/07/14 FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 26/03/2014
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 06/12/2013
2013-10-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07AR0110/07/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED ROBIN MEAD
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0110/07/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIMER
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MORDECAI
2011-07-14AR0110/07/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUYTON
2010-07-28AR0110/07/10 FULL LIST
2010-07-14CH01CHANGE PERSON AS DIRECTOR
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAYLIN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SMYTH / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SHEEHAN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MARSDEN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MORDECAI / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WOODHALL / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROSS MARIS / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FIRTH GUYTON / 14/07/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID WILLIMER / 29/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRICE / 28/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRICE / 28/04/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAYLIN / 19/03/2010
2010-03-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AP01DIRECTOR APPOINTED MR JAMES PRICE
2010-01-04AP01DIRECTOR APPOINTED MR TIMOTHY ROSS MARIS
2010-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MAYLIN
2010-01-04AP01DIRECTOR APPOINTED MR NIGEL DAVID WILLIMER
2010-01-04AP01DIRECTOR APPOINTED MR JOHN PAUL SHEEHAN
2010-01-04AP01DIRECTOR APPOINTED MR STUART FIRTH GUYTON
2010-01-04AP01DIRECTOR APPOINTED MR STUART PAUL HUTCHISON
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03288aDIRECTOR APPOINTED MRS SHARON MORDECAI
2009-07-15363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED PETER MICHAEL WOODHALL
2008-12-1988(2)AD 10/12/08-10/12/08 GBP SI 999@1=999 GBP IC 1/1000
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MAYLIN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MARIS
2008-10-24225CURRSHO FROM 31/07/2009 TO 31/12/2008
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / TIM MARIS / 30/07/2008
2008-07-21288aDIRECTOR APPOINTED MR DAVID HUGH SMYTH
2008-07-15288aDIRECTOR APPOINTED MR TIM ROSS MARIS
2008-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PAYPLUS 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 PAYPLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PAYPLUS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PAYPLUS LIMITED

Intangible Assets
Patents
We have not found any records of PAYPLUS LIMITED registering or being granted any patents
Domain Names

PAYPLUS LIMITED owns 9 domain names.

accounting-software-reviews.co.uk   irishpayroll.co.uk   payplusonline.co.uk   payroll-calculator.co.uk   payroll-london.co.uk   hr-services-centre.co.uk   hr-service-centre.co.uk   hrservicecentre.co.uk   school-payroll.co.uk  

Trademarks

Trademark applications by PAYPLUS LIMITED

PAYPLUS LIMITED is the Original Applicant for the trademark NIMBUS ™ (UK00003057670) through the UKIPO on the 2014-05-29
Trademark classes: Computer software, namely computer software for use in the provision of HR, payroll and timesheet management services. Advertising; business management; business administration; office functions; business management and advice; business strategy and development services; business assistance, business analysis; business organisation; business operations services; management consulting and advisory services; advertising, marketing and promotional services; dissemination of advertising and promotional materials; direct mail advertising services; on-line advertising on a computer network; market research and marketing services; business information; advisory services for business management; computerised file management; compilation, storage, analysis and retrieval of information and data; compilation and systemisation of information into computer databases; compilation and arranging of statistical information; dissemination of statistical information; accounting; commercial administration of the licensing of the goods and services of others; business advisory services provided to determine pay and grading structures; business recruitment consultancy; collection of personnel information; consultancy relating to personnel recruitment; employee record services; employment agency services; employment recruitment; personal management consultancy services; personnel recruitment services; recruitment and placement services; staff recruitment services; human resources management and recruitment services; serving as a human resources department for others; employment agencies; payroll preparation; payroll assistance; payroll advisory services; computerised payroll preparation; payroll processing services [for others]; preparation of payroll in the form of timesheet management; timesheet management services; information and advisory services relating to the aforesaid; information and advisory services relating to the aforesaid services provided on-line from a computer database or the Internet.
Income
Government Income
We have not found government income sources for PAYPLUS 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 PAYPLUS 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 PAYPLUS 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 PAYPLUS 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 PAYPLUS 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.