ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paywizard Limited

Paywizard Limited is an active company incorporated on 15 June 2000 with the registered office located in Kirkcaldy, Fife. Paywizard Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC208144
Private limited company
Scottish Company
Age
25 years
Incorporated 15 June 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Office 4, Albion Business Space Mitchelston Drive
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NB
Scotland
Address changed on 21 Feb 2024 (1 year 6 months ago)
Previous address was PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland
Telephone
08448557000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in Scotland • Born in May 1967
Director • Chair Person • British • Lives in England • Born in Apr 1961
Singula Decisions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Singula Decisions Limited
Andrew Philip Burke and Steven Edward Thurlow are mutual people.
Active
Snowy Road Ventures Ltd
Andrew Philip Burke is a mutual person.
Active
Viognio Ltd
Steven Edward Thurlow is a mutual person.
Active
MGT Technology Limited
Steven Edward Thurlow is a mutual person.
Active
Setag Consulting Ltd
Steven Edward Thurlow is a mutual person.
Active
Simple Matters Ltd
Andrew Philip Burke is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Abridged Accounts Submitted
20 Days Ago on 18 Aug 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Abridged Accounts Submitted
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 7 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 May 2023
Registered Address Changed
2 Years 4 Months Ago on 11 May 2023
Abridged Accounts Submitted
3 Years Ago on 7 Sep 2022
Ronald Miller Millar Resigned
3 Years Ago on 28 Jun 2022
Get Credit Report
Discover Paywizard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 6 May 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 6 May 2024
Registered office address changed from PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to Office 4, Albion Business Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 21 February 2024
Submitted on 21 Feb 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 7 Nov 2023
Confirmation statement made on 30 April 2023 with no updates
Submitted on 12 May 2023
Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ to PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 11 May 2023
Submitted on 11 May 2023
Unaudited abridged accounts made up to 31 December 2021
Submitted on 7 Sep 2022
Termination of appointment of Ronald Miller Millar as a director on 28 June 2022
Submitted on 5 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year