ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contractor Payment Services Ltd

Contractor Payment Services Ltd is an active company incorporated on 28 November 2011 with the registered office located in London, Greater London. Contractor Payment Services Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07862365
Private limited company
Age
13 years
Incorporated 28 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (8 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
C/O Alexander Scott Limited Third Floor
207 Regent Street
London
W1B 3HH
England
Address changed on 24 Oct 2025 (6 days ago)
Previous address was 70 Market Street Dalton-in-Furness LA15 8AA England
Telephone
02032390540
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1994
Director • Retired • British • Lives in England • Born in Sep 1939
888 MPS Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£56.18K
Decreased by £1.96K (-3%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£66.54K
Decreased by £5.71K (-8%)
Total Liabilities
-£38.27K
Decreased by £7.42K (-16%)
Net Assets
£28.27K
Increased by £1.71K (+6%)
Debt Ratio (%)
58%
Decreased by 5.72% (-9%)
Latest Activity
Confirmation Submitted
6 Days Ago on 24 Oct 2025
Registered Address Changed
6 Days Ago on 24 Oct 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
888 Mps Limited (PSC) Appointed
1 Year 1 Month Ago on 25 Sep 2024
Oliver Heath Consulting Ltd (PSC) Resigned
1 Year 1 Month Ago on 25 Sep 2024
Mr Thomas Leonard Appointed
1 Year 2 Months Ago on 20 Aug 2024
Gordon Alan Heath Resigned
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Contractor Payment Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 24 Oct 2025
Registered office address changed from 70 Market Street Dalton-in-Furness LA15 8AA England to C/O Alexander Scott Limited Third Floor 207 Regent Street London W1B 3HH on 24 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 8 October 2024 with updates
Submitted on 8 Oct 2024
Notification of 888 Mps Limited as a person with significant control on 25 September 2024
Submitted on 8 Oct 2024
Cessation of Oliver Heath Consulting Ltd as a person with significant control on 25 September 2024
Submitted on 8 Oct 2024
Appointment of Mr Thomas Leonard as a director on 20 August 2024
Submitted on 28 Aug 2024
Termination of appointment of Gordon Alan Heath as a director on 20 August 2024
Submitted on 28 Aug 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 26 Jun 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 29 May 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year