UNIVERSE PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

UNIVERSE PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05021694

Incorporation date

21/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon12/08/2025
Confirmation statement made on 2025-07-13 with updates
dot icon04/07/2025
Resolutions
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon24/03/2025
Resolutions
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon15/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon15/08/2024
Change of details for Universe Payments Limited as a person with significant control on 2024-07-04
dot icon04/07/2024
Change of name notice
dot icon04/07/2024
Certificate of change of name
dot icon20/06/2024
Resolutions
dot icon17/06/2024
Termination of appointment of Judy Amanda Happe as a director on 2024-06-04
dot icon17/06/2024
Termination of appointment of Craig Anderson Strong as a director on 2024-06-04
dot icon17/06/2024
Appointment of Mr Anthony James Quirke as a director on 2024-06-04
dot icon17/06/2024
Registered office address changed from 14-18 Copthall Avenue London EC2R 7DJ England to Fawley House, 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2024-06-17
dot icon17/06/2024
Cessation of Cornerstone Fs Plc as a person with significant control on 2024-06-04
dot icon17/06/2024
Notification of Universe Payments Limited as a person with significant control on 2024-06-04
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Total exemption full accounts made up to 2022-12-31
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 Craig Anderson Strong on 2024-01-25
dot icon07/01/2024
Registered office address changed from The Old Rectory Addington Buckinghamshire MK18 2JR England to 14-18 Copthall Avenue London EC2R 7DJ on 2024-01-07
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
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 Craig Anderson Strong on 2023-02-01
dot icon16/01/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon12/08/2022
Termination of appointment of Julian David Wheatland as a director on 2022-07-12
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon14/03/2022
Notification of Cornerstone Fs Plc as a person with significant control on 2022-02-01
dot icon08/03/2022
Appointment of Ms Judy Amanda Happe as a director on 2022-02-01
dot icon08/03/2022
Appointment of Mr Julian David Wheatland as a director on 2022-02-01
dot icon08/03/2022
Termination of appointment of Joanne Strong as a secretary on 2022-02-01
dot icon08/03/2022
Termination of appointment of Joanne Strong as a director on 2022-02-01
dot icon08/03/2022
Cessation of Joanne Strong as a person with significant control on 2022-02-01
dot icon08/03/2022
Cessation of Craig Anderson Strong as a person with significant control on 2022-02-01
dot icon23/02/2022
Change of details for Mrs Joanne Strong as a person with significant control on 2022-02-23
dot icon23/02/2022
Change of details for Mr Craig Anderson Strong as a person with significant control on 2022-02-23
dot icon23/02/2022
Secretary's details changed for Mrs Joanne Strong on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Craig Anderson Strong on 2022-02-23
dot icon23/02/2022
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to The Old Rectory Addington Buckinghamshire MK18 2JR on 2022-02-23
dot icon23/02/2022
Director's details changed for Mrs Joanne Strong on 2022-02-23
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/03/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon18/04/2018
Registered office address changed from C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 2018-04-18
dot icon05/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/02/2016
Satisfaction of charge 050216940002 in full
dot icon23/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/11/2013
Registration of charge 050216940002
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon15/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/02/2012
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 2012-02-15
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon16/06/2011
Resolutions
dot icon16/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Craig Strong on 2010-01-20
dot icon23/02/2010
Director's details changed for Joanne Strong on 2010-01-20
dot icon23/02/2010
Secretary's details changed for Joanne Strong on 2010-01-20
dot icon15/01/2010
Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 2010-01-15
dot icon03/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon10/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 21/01/08; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/02/2007
Return made up to 21/01/07; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 21/01/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon19/07/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon10/01/2005
Return made up to 21/01/05; full list of members
dot icon26/11/2004
Registered office changed on 26/11/04 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP
dot icon18/11/2004
Registered office changed on 18/11/04 from: 12 lonsdale gardens, tunbridge wells, kent TN1 1PA
dot icon27/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon21/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
92.52K
-
0.00
-
-
2022
4
78.26K
-
0.00
-
-
2022
4
78.26K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

78.26K £Descended-15.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig Anderson Strong
Director
21/01/2004 - 04/06/2024
2
Quirke, Anthony James
Director
04/06/2024 - Present
24
Happe, Judy Amanda
Director
01/02/2022 - 04/06/2024
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 UNIVERSE PAYMENTS LIMITED

UNIVERSE PAYMENTS LIMITED is an(a) Active company incorporated on 21/01/2004 with the registered office located at Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of UNIVERSE PAYMENTS LIMITED?

toggle

UNIVERSE PAYMENTS LIMITED is currently Active. It was registered on 21/01/2004 .

Where is UNIVERSE PAYMENTS LIMITED located?

toggle

UNIVERSE PAYMENTS LIMITED is registered at Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does UNIVERSE PAYMENTS LIMITED do?

toggle

UNIVERSE PAYMENTS 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.

How many employees does UNIVERSE PAYMENTS LIMITED have?

toggle

UNIVERSE PAYMENTS LIMITED had 4 employees in 2022.

What is the latest filing for UNIVERSE PAYMENTS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-13 with updates.