FINSETA PAYMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FINSETA PAYMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI602461

Incorporation date

12/03/2010

Size

Full

Contacts

Registered address

Registered address

1 Elmfield Avenue, Warrenpoint, Newry, County Down BT34 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon06/03/2026
Appointment of Mr Andrew James Richards as a director on 2026-02-20
dot icon26/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon05/02/2026
Termination of appointment of Judy Amanda Happe as a secretary on 2026-02-05
dot icon05/02/2026
Appointment of Mrs Jordanna Rachel Curtis as a secretary on 2026-02-05
dot icon05/02/2026
Termination of appointment of Judy Amanda Happe as a director on 2026-02-05
dot icon29/05/2025
Satisfaction of charge NI6024610002 in full
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon21/08/2024
Appointment of Mr Joshua Ashley George Best as a director on 2024-08-21
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Certificate of change of name
dot icon04/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon25/01/2024
Director's details changed for Mrs Jordanna Rachel Curtis on 2024-01-25
dot icon25/01/2024
Director's details changed for Miss Judy Amanda Happe on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr James Richard Hickman on 2024-01-25
dot icon25/01/2024
Director's details changed for Mrs Jordanna Rachel Curtis on 2024-01-25
dot icon25/01/2024
Director's details changed for Miss Judy Amanda Happe on 2024-01-25
dot icon07/01/2024
Termination of appointment of Thi Hanh Jelf as a secretary on 2023-12-31
dot icon07/01/2024
Appointment of Miss Judy Amanda Happe as a secretary on 2024-01-01
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Termination of appointment of Terence James Everson as a director on 2023-02-03
dot icon31/01/2023
Appointment of Mr James Richard Hickman as a director on 2023-01-30
dot icon31/01/2023
Secretary's details changed for Mrs Thi Hanh Jelf on 2023-02-01
dot icon31/01/2023
Director's details changed for Ms Judy Amanda Happe on 2023-02-01
dot icon31/01/2023
Director's details changed for Mr Terence James Everson on 2023-02-01
dot icon30/01/2023
Appointment of Mrs Jordanna Rachel Curtis as a director on 2023-01-30
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Termination of appointment of Stephen Benedict Flynn as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Julian David Wheatland as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of William Timothy Milton Newton as a director on 2022-06-01
dot icon01/04/2022
Termination of appointment of David George Mason as a director on 2022-03-31
dot icon18/03/2022
Certificate of change of name
dot icon08/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon08/03/2022
Statement of capital following an allotment of shares on 2021-06-28
dot icon06/10/2021
Termination of appointment of Gareth Maitland Edwards as a director on 2021-10-05
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Change of details for Cornerstone Brands Ltd as a person with significant control on 2020-10-02
dot icon17/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon05/02/2021
Appointment of Mrs Thi Hanh Jelf as a secretary on 2021-02-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Appointment of Mr David George Mason as a director on 2020-12-21
dot icon14/12/2020
Appointment of Mr Stephen Benedict Flynn as a director on 2020-12-14
dot icon14/12/2020
Appointment of Miss Judy Amanda Happe as a director on 2020-12-14
dot icon26/11/2020
Termination of appointment of Philip Barry as a director on 2020-10-30
dot icon08/10/2020
Termination of appointment of Jason David Conibear as a director on 2020-10-01
dot icon14/09/2020
Notification of Cornerstone Brands Ltd as a person with significant control on 2020-09-09
dot icon14/09/2020
Cessation of Phillip Barry as a person with significant control on 2020-09-09
dot icon17/08/2020
Appointment of Mr Julian David Wheatland as a director on 2020-08-14
dot icon29/07/2020
Appointment of Mr Gareth Maitland Edwards as a director on 2020-07-20
dot icon28/07/2020
Appointment of Mr Jason David Conibear as a director on 2020-07-15
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon05/06/2020
Previous accounting period shortened from 2020-03-30 to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-03-12 with updates
dot icon21/05/2020
Resolutions
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon26/02/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon25/02/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon25/02/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon12/02/2020
Change of share class name or designation
dot icon12/02/2020
Sub-division of shares on 2019-09-17
dot icon12/02/2020
Resolutions
dot icon06/02/2020
Sub-division of shares on 2019-09-17
dot icon06/02/2020
Change of share class name or designation
dot icon06/02/2020
Resolutions
dot icon24/01/2020
Sub-division of shares on 2019-09-17
dot icon21/01/2020
Change of share class name or designation
dot icon21/01/2020
Sub-division of shares on 2019-09-17
dot icon21/01/2020
Resolutions
dot icon20/01/2020
Change of share class name or designation
dot icon20/01/2020
Resolutions
dot icon17/01/2020
Sub-division of shares on 2019-09-17
dot icon17/01/2020
Change of share class name or designation
dot icon17/01/2020
Resolutions
dot icon15/01/2020
Change of share class name or designation
dot icon15/01/2020
Sub-division of shares on 2019-09-17
dot icon15/01/2020
Resolutions
dot icon09/01/2020
Second filing of Confirmation Statement dated 12/03/2018
dot icon03/01/2020
Resolutions
dot icon03/01/2020
Sub-division of shares on 2019-09-17
dot icon03/01/2020
Change of share class name or designation
dot icon24/12/2019
Second filing of Confirmation Statement dated 12/03/2019
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-31
dot icon19/12/2019
Second filing of Confirmation Statement dated 12/03/2017
dot icon12/12/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon12/12/2019
Resolutions
dot icon05/12/2019
Statement of capital following an allotment of shares on 2017-09-19
dot icon03/12/2019
Second filing of Confirmation Statement dated 12/03/2017
dot icon02/12/2019
Resolutions
dot icon26/11/2019
Resolutions
dot icon15/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-09-18
dot icon30/10/2019
Second filing of the annual return made up to 2016-03-12
dot icon09/04/2019
Director's details changed for Mr William Timothy Milton Newton on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Terence James Everson on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Philip Barry on 2019-04-09
dot icon05/04/2019
12/03/19 Statement of Capital gbp 1229172.087
dot icon15/08/2018
Cessation of John Paul Thwaytes as a person with significant control on 2018-05-02
dot icon15/08/2018
Termination of appointment of John Paul Thwaytes as a director on 2018-07-31
dot icon02/05/2018
Notification of Phillip Barry as a person with significant control on 2018-05-02
dot icon02/05/2018
Confirmation statement made on 2018-03-12 with updates
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon18/04/2018
Total exemption full accounts made up to 2018-03-30
dot icon01/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/03/2017
Resolutions
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-18
dot icon18/07/2016
Termination of appointment of Stephen John Hartnup as a director on 2016-07-18
dot icon02/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon20/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/04/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon24/03/2016
Registration of charge NI6024610002, created on 2016-03-21
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Registered office address changed from , 7 Ashfield Hall, Lisburn, County Antrim, BT27 5WG to 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ on 2015-09-14
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Steven Andrew Marsh as a director on 2015-02-01
dot icon03/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Appointment of Mr Philip Barry as a director on 2014-10-29
dot icon27/10/2014
Appointment of Mr John Paul Thwaytes as a director on 2014-10-16
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Appointment of Mr Terence James Everson as a director
dot icon09/06/2014
Appointment of Mr Stephen John Hartnup as a director
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon26/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2012
Registered office address changed from , C/O C/O Caml Global, Forsyth House Cromac Square, Belfast, Antrim, BT2 8LA, Northern Ireland on 2012-01-30
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2011
Director's details changed for Mr Steven Andrew Marsh on 2011-01-05
dot icon05/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon26/11/2010
Registered office address changed from , 4 Bruce Street, Belfast, BT2 7JD, Northern Ireland on 2010-11-26
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon22/09/2010
Appointment of Mr William Timothy Milton Newton as a director
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon19/03/2010
Termination of appointment of John Thwaytes as a director
dot icon12/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickman, James Richard
Director
30/01/2023 - Present
12
Everson, Terence James
Director
31/03/2014 - 02/02/2023
11
Happe, Judy Amanda
Director
14/12/2020 - 05/02/2026
13
Richards, Andrew James
Director
20/02/2026 - Present
4
Mason, David George
Director
21/12/2020 - 31/03/2022
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FINSETA PAYMENT SOLUTIONS LIMITED

FINSETA PAYMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 12/03/2010 with the registered office located at 1 Elmfield Avenue, Warrenpoint, Newry, County Down BT34 3HQ. There are currently 5 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 FINSETA PAYMENT SOLUTIONS LIMITED?

toggle

FINSETA PAYMENT SOLUTIONS LIMITED is currently Active. It was registered on 12/03/2010 .

Where is FINSETA PAYMENT SOLUTIONS LIMITED located?

toggle

FINSETA PAYMENT SOLUTIONS LIMITED is registered at 1 Elmfield Avenue, Warrenpoint, Newry, County Down BT34 3HQ.

What does FINSETA PAYMENT SOLUTIONS LIMITED do?

toggle

FINSETA PAYMENT SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FINSETA PAYMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Andrew James Richards as a director on 2026-02-20.