ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Payprop Holdings Limited

Payprop Holdings Limited is an active company incorporated on 19 February 2007 with the registered office located in London, Greater London. Payprop Holdings Limited was registered 18 years ago.
Status
Active
Active since 9 years ago
Company No
06116659
Private limited company
Age
18 years
Incorporated 19 February 2007
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Mar31 May 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
67-74 Saffron Hill
3rd Floor
London
EC1N 8QX
United Kingdom
Address changed on 15 Jun 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1966
Director • British,south African • Lives in England • Born in Aug 1969
Director • German • Lives in Germany • Born in Aug 1970
HSSA Investment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Payprop Limited
Andre Francois Holtshausen and Mark Alan Robert Armstrong are mutual people.
Active
HSSA Investment Limited
Andre Francois Holtshausen and Mark Alan Robert Armstrong are mutual people.
Active
Reapit Limited
Mark Alan Robert Armstrong is a mutual person.
Active
Dreamwell Investments Ltd
Andre Francois Holtshausen is a mutual person.
Active
Open Doors With Brother Andrew
Andre Francois Holtshausen is a mutual person.
Active
RPL Midco Limited
Mark Alan Robert Armstrong is a mutual person.
Active
RPL Topco Limited
Mark Alan Robert Armstrong is a mutual person.
Active
RPL Bidco Limited
Mark Alan Robert Armstrong is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 3 Mar31 May 2024
Traded for 15 months
Cash in Bank
£6.9M
Increased by £6.09M (+752%)
Turnover
£13.01M
Increased by £7.46M (+134%)
Employees
42
Increased by 6 (+17%)
Total Assets
£13.39M
Increased by £9.89M (+283%)
Total Liabilities
-£41.67M
Increased by £15.88M (+62%)
Net Assets
-£28.29M
Decreased by £5.99M (+27%)
Debt Ratio (%)
311%
Decreased by 426% (-58%)
Latest Activity
New Charge Registered
8 Months Ago on 19 Feb 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Charge Satisfied
11 Months Ago on 27 Nov 2024
Charge Satisfied
11 Months Ago on 27 Nov 2024
Mr Mark Alan Robert Armstrong Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Hans Michael Vogelberg Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Andre Francois Holtshausen Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Hssa Investment Limited (PSC) Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Jun 2024
Get Credit Report
Discover Payprop Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 061166590004, created on 19 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Full accounts made up to 31 May 2024
Submitted on 24 Jan 2025
Satisfaction of charge 061166590002 in full
Submitted on 27 Nov 2024
Satisfaction of charge 061166590003 in full
Submitted on 27 Nov 2024
Director's details changed for Mr Andre Francois Holtshausen on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Hans Michael Vogelberg on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Mark Alan Robert Armstrong on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Hssa Investment Limited as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 67-74 Saffron Hill 3rd Floor London EC1N 8QX on 15 June 2024
Submitted on 15 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year