PAYLINK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

PAYLINK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15313717

Incorporation date

28/11/2023

Size

Small

Contacts

Registered address

Registered address

Totemic House, Caunt Road, Grantham NG31 7FZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2023)
dot icon08/05/2026
Certificate of change of name
dot icon05/01/2026
Appointment of Mr Mark Gilbert as a director on 2026-01-05
dot icon03/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/12/2025
Termination of appointment of Nisha Korpal as a director on 2025-11-07
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Christopher John Thompson as a director on 2025-08-07
dot icon24/01/2025
Termination of appointment of Jill Sparks as a director on 2025-01-08
dot icon24/01/2025
Termination of appointment of Jake Ranson as a director on 2025-01-08
dot icon18/12/2024
Appointment of Nisha Korpal as a director on 2024-12-18
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon11/03/2024
Registered office address changed from , Kempton House Dysart Road, Grantham, NG31 7LE, England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-11
dot icon06/03/2024
Registered office address changed from , Kempton House Kempton Way, Grantham, NG31 0EA, England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-06
dot icon23/02/2024
Registered office address changed from , Totemic House Springfield Business Park, Caunt Road, Grantham, NG31 7FZ, England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-02-23
dot icon22/02/2024
Registered office address changed from , PO Box Pobox 9562, Kempton House Kempton Way, Grantham, Lincolnshire, NG31 0EA, England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-02-22
dot icon08/02/2024
Appointment of Mrs Jill Sparks as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mrs Halina Briggs as a secretary on 2024-02-07
dot icon07/02/2024
Appointment of Mr Christopher John Thompson as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Jake Ranson as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Dale Stringer as a director on 2024-02-07
dot icon11/01/2024
Registered office address changed from , Kempton House Kempton Way, Grantham, Lincolnshire, NG31 0EA, England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-01-11
dot icon11/01/2024
Registered office address changed from , PO Box Po Box 956, Kempton House Kempton Way, Grantham, NG31 0EA, United Kingdom to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-01-11
dot icon12/12/2023
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon28/11/2023
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
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 PAYLINK SOLUTIONS LIMITED

PAYLINK SOLUTIONS LIMITED is an(a) Active company incorporated on 28/11/2023 with the registered office located at Totemic House, Caunt Road, Grantham NG31 7FZ. 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 PAYLINK SOLUTIONS LIMITED?

toggle

PAYLINK SOLUTIONS LIMITED is currently Active. It was registered on 28/11/2023 .

Where is PAYLINK SOLUTIONS LIMITED located?

toggle

PAYLINK SOLUTIONS LIMITED is registered at Totemic House, Caunt Road, Grantham NG31 7FZ.

What does PAYLINK SOLUTIONS LIMITED do?

toggle

PAYLINK SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for PAYLINK SOLUTIONS LIMITED?

toggle

The latest filing was on 08/05/2026: Certificate of change of name.