ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paytek Administration Services Limited

Paytek Administration Services Limited is an active company incorporated on 9 January 2015 with the registered office located in London, Greater London. Paytek Administration Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09382408
Private limited company
Age
10 years
Incorporated 9 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 June 2025 (2 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
First Floor
54 Commercial Street
London
E1 6LT
England
Address changed on 4 Jun 2025 (3 months ago)
Previous address was Coppergate House 10 Whites Row London E1 7NF England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Llpdesmember • British • Lives in England • Born in Mar 1969
Director • Company Director - Financial Services • British • Lives in UK • Born in Apr 1956
Director • Managing Partner • British • Lives in England • Born in Feb 1958
Director • Principal • British • Lives in UK • Born in Jul 1971
Director • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Triple Point LLP
Claire Alison Ainsworth, Michael Jonathan Bayer, and 2 more are mutual people.
Active
Triple Point Holdings Limited
Claire Alison Ainsworth, Michael Jonathan Bayer, and 1 more are mutual people.
Active
TP Nominees Limited
Claire Alison Ainsworth, Michael Jonathan Bayer, and 1 more are mutual people.
Active
Advancr Group LLP
Claire Alison Ainsworth, Michael Jonathan Bayer, and 1 more are mutual people.
Active
Triple Point Servco Limited
Claire Alison Ainsworth and Michael Jonathan Bayer are mutual people.
Active
Telecom Capital Ltd
Michael Jonathan Bayer and James Robert Alexander Cranmer are mutual people.
Active
Pantechnicon Capital Limited
Claire Alison Ainsworth and James Robert Alexander Cranmer are mutual people.
Active
TP Nameco Limited Limited
Michael Jonathan Bayer and James Robert Alexander Cranmer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£276.19K
Decreased by £74.55K (-21%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 2 (-10%)
Total Assets
£425.2K
Decreased by £101.01K (-19%)
Total Liabilities
-£176.47K
Decreased by £11.4K (-6%)
Net Assets
£248.73K
Decreased by £89.61K (-26%)
Debt Ratio (%)
42%
Increased by 5.8% (+16%)
Latest Activity
New Charge Registered
2 Months Ago on 3 Jul 2025
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Crm Financial Holdings Limited (PSC) Details Changed
2 Months Ago on 11 Jun 2025
Michelle Carole Chocken Details Changed
2 Months Ago on 9 Jun 2025
Registered Address Changed
3 Months Ago on 4 Jun 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Michelle Carole Chocken Details Changed
9 Months Ago on 26 Nov 2024
Crm Financial Holdings Limited (PSC) Appointed
10 Months Ago on 1 Nov 2024
Mr Zachary Lee Cogan Appointed
10 Months Ago on 1 Nov 2024
Mr Neil Kevin Richards Appointed
10 Months Ago on 1 Nov 2024
Get Credit Report
Discover Paytek Administration Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 093824080002, created on 3 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 12 June 2025 with updates
Submitted on 12 Jun 2025
Change of details for Crm Financial Holdings Limited as a person with significant control on 11 June 2025
Submitted on 11 Jun 2025
Director's details changed for Michelle Carole Chocken on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Coppergate House 10 Whites Row London E1 7NF England to First Floor 54 Commercial Street London E1 6LT on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 27 Feb 2025
Notification of Crm Financial Holdings Limited as a person with significant control on 1 November 2024
Submitted on 29 Nov 2024
Withdrawal of a person with significant control statement on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of James Robert Alexander Cranmer as a director on 1 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Michael Jonathan Bayer as a director on 1 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year