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

FIRST PAYMENT MERCHANT SERVICES LIMITED

10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN,
Company Registration Number
07795635
Private Limited Company
Active

Company Overview

About First Payment Merchant Services Ltd
FIRST PAYMENT MERCHANT SERVICES LIMITED was founded on 2011-10-03 and has its registered office in London. The organisation's status is listed as "Active". First Payment Merchant Services 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
FIRST PAYMENT MERCHANT SERVICES LIMITED
 
Legal Registered Office
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN
Other companies in RG14
 
Filing Information
Company Number 07795635
Company ID Number 07795635
Date formed 2011-10-03
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 03/10/2015
Return next due 31/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST PAYMENT MERCHANT SERVICES 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 FIRST PAYMENT MERCHANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES ENGLAND
Director 2012-03-22
PHILIP EDWARD KELLY
Director 2017-04-18
VICTORIA JANE KELSON
Director 2011-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES ENGLAND INTELLIGENT MERCHANT SERVICES LIMITED Director 2017-04-21 CURRENT 2011-01-13 Active - Proposal to Strike off
NICHOLAS JAMES ENGLAND FIRST PAYMENT SOLUTIONS LTD Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2016-10-11
NICHOLAS JAMES ENGLAND VFX FINANCIAL PLC Director 2011-01-31 CURRENT 2008-05-09 Active
VICTORIA JANE KELSON INTELLIGENT MERCHANT SERVICES LIMITED Director 2017-04-21 CURRENT 2011-01-13 Active - Proposal to Strike off
VICTORIA JANE KELSON FIRST PAYMENT SOLUTIONS LTD Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2016-10-11

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
2024-03-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-15Director's details changed for Mr Arif Babayev on 2023-03-10
2023-01-17APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE KELSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR
2022-11-16DIRECTOR APPOINTED MR ARIF BABAYEV
2022-11-16DIRECTOR APPOINTED MR ARIF BABAYEV
2022-11-16AP01DIRECTOR APPOINTED MR ARIF BABAYEV
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CH01Director's details changed for Mr John David Carr on 2022-05-16
2022-05-19PSC05Change of details for Dna Payments Limited as a person with significant control on 2022-05-16
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM 123 Buckingham Palace Road London SW1W 9SH England
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077956350006
2022-02-14Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-14Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-14AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350005
2022-02-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ENGLAND
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ENGLAND
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350005
2022-02-04CESSATION OF VICTORIA JANE KELSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04Notification of Dna Payments Limited as a person with significant control on 2022-01-07
2022-02-04Change of details for Dna Payments Limited as a person with significant control on 2022-01-07
2022-02-04APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD KELLY
2022-02-04DIRECTOR APPOINTED MR JOHN DAVID CARR
2022-02-04AP01DIRECTOR APPOINTED MR JOHN DAVID CARR
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD KELLY
2022-02-04PSC05Change of details for Dna Payments Limited as a person with significant control on 2022-01-07
2022-02-04PSC02Notification of Dna Payments Limited as a person with significant control on 2022-01-07
2022-02-04PSC07CESSATION OF VICTORIA JANE KELSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350004
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077956350005
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077956350004
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077956350003
2017-04-20AP01DIRECTOR APPOINTED MR PHILIP EDWARD KELLY
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350002
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077956350002
2013-10-10AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AA01Current accounting period extended from 31/10/12 TO 31/03/13
2012-10-17AR0103/10/12 ANNUAL RETURN FULL LIST
2012-04-02RES01ADOPT ARTICLES 22/03/2012
2012-04-02RES13Resolutions passed:
  • Re section 175 22/03/2012
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2012-04-02AP01DIRECTOR APPOINTED NICK ENGLAND
2012-04-02SH0122/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-02SH0102/01/12 STATEMENT OF CAPITAL GBP 70
2012-03-30MG01Particulars of a mortgage or charge / charge no: 1
2011-10-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 FIRST PAYMENT MERCHANT SERVICES 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 FIRST PAYMENT MERCHANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-11 Satisfied CHANNEL ISLANDS ALTERNATIVES LIMITED
DEBENTURE 2012-03-30 Satisfied NICK ENGLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 219,613

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 FIRST PAYMENT MERCHANT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 30,053
Current Assets 2013-03-31 £ 73,416
Debtors 2013-03-31 £ 43,363
Tangible Fixed Assets 2013-03-31 £ 23,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST PAYMENT MERCHANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST PAYMENT MERCHANT SERVICES LIMITED
Trademarks
We have not found any records of FIRST PAYMENT MERCHANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST PAYMENT MERCHANT SERVICES 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 FIRST PAYMENT MERCHANT SERVICES 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
Outgoings
Business Rates/Property Tax
No properties were found where FIRST PAYMENT MERCHANT SERVICES 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 FIRST PAYMENT MERCHANT SERVICES 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 FIRST PAYMENT MERCHANT SERVICES 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.