BOTTOMLINE PAYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOTTOMLINE PAYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986072

Incorporation date

04/05/2000

Size

Small

Contacts

Registered address

Registered address

1600 Arlington Business Park Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon24/02/2026
Accounts for a small company made up to 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon07/06/2024
Termination of appointment of Jane Mary Ann Newman as a director on 2024-06-06
dot icon07/06/2024
Appointment of Mr Julian Ross Chapman as a director on 2024-06-06
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon31/01/2023
Termination of appointment of Paul Dharwar as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01
dot icon22/01/2023
Statement of company's objects
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Memorandum and Articles of Association
dot icon30/11/2022
Termination of appointment of Jon Rushton as a director on 2022-11-30
dot icon14/10/2022
Registered office address changed from 16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ United Kingdom to 1600 Arlington Business Park Theale Reading RG7 4SA on 2022-10-14
dot icon07/10/2022
Appointment of Mr Phil Auld as a director on 2022-09-12
dot icon06/10/2022
Appointment of Mr Colin Paul Swain as a director on 2022-09-12
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-06-30
dot icon19/05/2021
Termination of appointment of Danielle Sheer as a director on 2020-12-30
dot icon19/05/2021
Appointment of Mr Paul Fannon as a director on 2021-05-17
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon08/04/2021
Termination of appointment of Nigel Kevin Savory as a director on 2021-03-25
dot icon08/04/2021
Appointment of Ms Danielle Sheer as a director on 2020-12-30
dot icon18/12/2020
Accounts for a small company made up to 2020-06-30
dot icon10/09/2020
Termination of appointment of Joanne Louise Gibson as a director on 2020-08-25
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon13/02/2020
Accounts for a small company made up to 2019-06-30
dot icon10/09/2019
Termination of appointment of Jeanette Carol Woodall as a secretary on 2019-07-21
dot icon10/09/2019
Termination of appointment of Jeanette Carol Woodall as a director on 2019-07-21
dot icon14/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon01/02/2019
Full accounts made up to 2018-06-30
dot icon16/11/2018
Resolutions
dot icon22/10/2018
Termination of appointment of Conrad Broadbent as a director on 2018-10-11
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon08/05/2018
Secretary's details changed for Jeanette Carol Woodall on 2018-02-06
dot icon05/02/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon16/11/2017
Appointment of Mr Jon Rushton as a director on 2017-10-04
dot icon31/10/2017
Appointment of Mr Paul Dharwar as a director on 2017-10-04
dot icon31/10/2017
Appointment of Mr Nigel Kevin Savory as a director on 2017-10-04
dot icon26/05/2017
Accounts for a small company made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/05/2017
Director's details changed for Mr Conrad Broadbent on 2016-05-05
dot icon05/04/2017
Registered office address changed from 16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ United Kingdom to 16 Daresbury Court Evenwood Close Manor Park Runcorn Cheshire WA7 1LZ on 2017-04-05
dot icon29/03/2017
Registered office address changed from Suite S3 Sutton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW to 16 Daresbury Court Evenswood Lane Manor Park Runcorn Cheshire WA7 1LZ on 2017-03-29
dot icon17/01/2017
Resolutions
dot icon24/08/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon12/11/2015
Satisfaction of charge 039860720002 in full
dot icon04/09/2015
Accounts for a small company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Martin John Morrin as a director on 2015-01-01
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon23/12/2013
Solvency statement dated 26/11/13
dot icon23/12/2013
Resolutions
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon18/09/2013
Memorandum and Articles of Association
dot icon19/08/2013
Resolutions
dot icon16/08/2013
Resolutions
dot icon15/08/2013
Registration of charge 039860720002
dot icon30/07/2013
Appointment of Jeanette Carol Woodall as a secretary
dot icon12/07/2013
Termination of appointment of David Marsden as a secretary
dot icon12/07/2013
Termination of appointment of David Marsden as a director
dot icon05/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Conrad Broadbent on 2012-04-30
dot icon12/06/2012
Director's details changed for Joanne Louise Gibson on 2012-04-30
dot icon12/06/2012
Director's details changed for Jeanette Carol Woodall on 2012-04-30
dot icon01/05/2012
Registered office address changed from Suite 4 Weaver House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW on 2012-05-01
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Re-registration of Memorandum and Articles
dot icon20/12/2011
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2011
Re-registration from a public company to a private limited company
dot icon15/12/2011
Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 2011-12-15
dot icon07/10/2011
Auditor's resignation
dot icon19/07/2011
Director's details changed for Jeanette Carol Woodall on 2011-07-19
dot icon19/07/2011
Director's details changed for Joanne Louise Gibson on 2011-07-19
dot icon19/07/2011
Director's details changed for Mr Conrad Broadbent on 2011-07-19
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon15/05/2009
Return made up to 04/05/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Secretary appointed david andrew marsden
dot icon24/11/2008
Appointment terminated secretary halliwells secretaries LIMITED
dot icon10/09/2008
Director appointed joanne louise gibson
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 04/05/08; full list of members
dot icon03/07/2007
Return made up to 04/05/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Director resigned
dot icon06/12/2006
Director resigned
dot icon01/11/2006
Registered office changed on 01/11/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Secretary's particulars changed
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon13/02/2006
New director appointed
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 04/05/05; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 04/05/04; full list of members
dot icon31/03/2004
New director appointed
dot icon05/07/2003
Return made up to 04/05/03; full list of members
dot icon24/05/2003
Ad 30/12/02--------- £ si 88000@1=88000 £ ic 352100/440100
dot icon16/04/2003
Full accounts made up to 2002-02-28
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon05/04/2003
Accounting reference date shortened from 31/08/02 to 28/02/02
dot icon28/05/2002
Return made up to 04/05/02; full list of members
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon12/02/2002
Full accounts made up to 2001-08-31
dot icon08/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Miscellaneous
dot icon01/02/2002
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Auditor's report
dot icon01/02/2002
Auditor's statement
dot icon01/02/2002
Balance Sheet
dot icon01/02/2002
Re-registration of Memorandum and Articles
dot icon01/02/2002
Declaration on reregistration from private to PLC
dot icon01/02/2002
Application for reregistration from private to PLC
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Secretary resigned
dot icon10/01/2002
Ad 24/11/01--------- £ si 352000@1=352000 £ ic 100/352100
dot icon10/01/2002
Nc inc already adjusted 24/11/01
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon13/12/2001
Accounting reference date extended from 31/05/01 to 31/08/01
dot icon01/06/2001
Return made up to 04/05/01; full list of members
dot icon12/09/2000
Certificate of change of name
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Registered office changed on 10/08/00 from: 8 oaken gardens burntwood staffordshire WS7 8AY
dot icon04/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
4.62M
-
0.00
4.10M
-
2022
19
6.20M
-
0.00
5.54M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Jon
Director
04/10/2017 - 30/11/2022
1
Dharwar, Paul
Director
03/10/2017 - 31/01/2023
2
Savory, Nigel Kevin
Director
04/10/2017 - 25/03/2021
30
Auld, Philip
Director
12/09/2022 - Present
14
Fannon, Paul
Director
17/05/2021 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTOMLINE PAYMENT SERVICES LIMITED

BOTTOMLINE PAYMENT SERVICES LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at 1600 Arlington Business Park Theale, Reading RG7 4SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTOMLINE PAYMENT SERVICES LIMITED?

toggle

BOTTOMLINE PAYMENT SERVICES LIMITED is currently Active. It was registered on 04/05/2000 .

Where is BOTTOMLINE PAYMENT SERVICES LIMITED located?

toggle

BOTTOMLINE PAYMENT SERVICES LIMITED is registered at 1600 Arlington Business Park Theale, Reading RG7 4SA.

What does BOTTOMLINE PAYMENT SERVICES LIMITED do?

toggle

BOTTOMLINE PAYMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOTTOMLINE PAYMENT SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a small company made up to 2025-06-30.