ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pay.UK Limited

Pay.UK Limited is an active company incorporated on 18 July 2017 with the registered office located in . Pay.UK Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10872449
Private limited by guarantee without share capital
Age
8 years
Incorporated 18 July 2017
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 22 July 2025 (1 month ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The White Chapel Building
10 Whitechapel High Street
London
E1 8QS
United Kingdom
Address changed on 24 Jul 2025 (1 month ago)
Previous address was 2 Thomas More Square London E1W 1YN
Telephone
Unreported
Email
Unreported
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1981
Director • Non-Executive Director • British • Lives in UK • Born in Jul 1976
Secretary
Director • Vice President Google • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Payments Administration Limited
David Francis Pitt and Michael John Ellis are mutual people.
Active
Cheque And Credit Clearing Company Limited
David Francis Pitt and Michael John Ellis are mutual people.
Active
Bacs Payment Schemes Limited
David Francis Pitt and Michael John Ellis are mutual people.
Active
Front Foot Consultancy Limited
Anna Louise Bradley is a mutual person.
Active
Faster Payments Scheme Limited
David Francis Pitt and Michael John Ellis are mutual people.
Active
National Payment System Operator Limited
David Francis Pitt and Michael John Ellis are mutual people.
Active
Pay Ltd
David Francis Pitt and Michael John Ellis are mutual people.
Active
NPSO Limited
David Francis Pitt and Michael John Ellis are mutual people.
Active
Brands
The Current Account Switch Service
The Current Account Switch Service facilitates the process of switching current accounts.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.16M
Decreased by £53.01M (-83%)
Turnover
£149.54M
Decreased by £24.17M (-14%)
Employees
385
Increased by 28 (+8%)
Total Assets
£80.28M
Decreased by £38.06M (-32%)
Total Liabilities
-£38.04M
Decreased by £28.79M (-43%)
Net Assets
£42.23M
Decreased by £9.27M (-18%)
Debt Ratio (%)
47%
Decreased by 9.09% (-16%)
Latest Activity
Group Accounts Submitted
11 Days Ago on 26 Aug 2025
Mr Mark Roger Brant Details Changed
1 Month Ago on 5 Aug 2025
Ms Anna Louise Bradley Details Changed
1 Month Ago on 5 Aug 2025
Mr Ajay Vij Details Changed
1 Month Ago on 5 Aug 2025
Mr Spyros Theodosiou Details Changed
1 Month Ago on 5 Aug 2025
Mrs Maria Willis Details Changed
1 Month Ago on 5 Aug 2025
Ms Yang Feng Appointed
1 Month Ago on 1 Aug 2025
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Registered Address Changed
1 Month Ago on 24 Jul 2025
Mr Ajay Viy Details Changed
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Pay.UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Director's details changed for Ms Anna Louise Bradley on 5 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr Mark Roger Brant on 5 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr Spyros Theodosiou on 5 August 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Ajay Vij on 5 August 2025
Submitted on 11 Aug 2025
Secretary's details changed for Mrs Maria Willis on 5 August 2025
Submitted on 8 Aug 2025
Appointment of Ms Yang Feng as a director on 1 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 24 Jul 2025
Registered office address changed from 2 Thomas More Square London E1W 1YN to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 24 July 2025
Submitted on 24 Jul 2025
Director's details changed for Mr Ajay Viy on 4 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year