General information

Name:

Allpay Ltd

Office Address:

Fortis Et Fides Whitestone Business Park HR1 3SE Whitestone Hereford

Number: 02933191

Incorporation date: 1994-05-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allpay Limited could be found at Fortis Et Fides, Whitestone Business Park in Whitestone Hereford. The company's area code is HR1 3SE. Allpay has existed on the British market since the company was started in 1994. The company's reg. no. is 02933191. This firm has been on the market under three previous names. The company's initial name, Financial Collection Services, was changed on 2000-10-12 to Allpay.net. The current name is in use since 2009, is Allpay Limited. This firm's SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. 2022/06/30 is the last time the company accounts were filed.

The enterprise has obtained two trademarks, out of which one is still protected by law and the other one is expired. The first trademark was registered in 2015 and the most recent one in 2016.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 138 transactions from worth at least 500 pounds each, amounting to £809,749 in total. The company also worked with the Derbyshire County Council (33 transactions worth £401,000 in total) and the London Borough of Hounslow (98 transactions worth £324,955 in total). Allpay was the service provided to the South Gloucestershire Council Council covering the following areas: Printing & Stationery was also the service provided to the Cornwall Council Council covering the following areas: 43550-credit Check & Debt Recovery Costs and 49002-miscellaneous Expenditure.

The data we obtained detailing this specific firm's MDs shows the existence of eight directors: Claire S., Jonathan S., Nicholas W. and 5 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2024-01-01, 2023-09-01 and 2022-04-13.

  • Previous company's names
  • Allpay Limited 2009-03-05
  • Allpay.net Limited 2000-10-12
  • Financial Collection Services Limited 1994-05-26

Trade marks

Trademark UK00003130268
Trademark image:-
Status:Opposed
Filing date:2015-10-06
Owner name:ALLPAY LIMITED
Owner address:Allpay Ltd, Fortis Et Fides Unit 12/A, Whitestone Business Park, Whitestone, HEREFORD, United Kingdom, HR1 3SE
Trademark UK00003204415
Trademark image:-
Trademark name:DOSH CARD
Status:Application Published
Filing date:2016-12-30
Owner name:Allpay Limited
Owner address:Fortis et Fides, Whitestone Business Park, Whitestone, Hereford, United Kingdom, HR1 3SE

Company staff

Claire S.

Role: Director

Appointed: 01 January 2024

Latest update: 15 January 2024

Jonathan S.

Role: Director

Appointed: 01 September 2023

Latest update: 15 January 2024

Nicholas W.

Role: Director

Appointed: 13 April 2022

Latest update: 15 January 2024

Mary C.

Role: Director

Appointed: 08 September 2021

Latest update: 15 January 2024

Victoria P.

Role: Director

Appointed: 08 September 2021

Latest update: 15 January 2024

Michael A.

Role: Director

Appointed: 01 May 2021

Latest update: 15 January 2024

Michelle P.

Role: Director

Appointed: 17 June 2019

Latest update: 15 January 2024

Anthony K.

Role: Director

Appointed: 26 May 1994

Latest update: 15 January 2024

People with significant control

The companies that control this firm are: Allpay Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hereford at Whitestone Business Park, Whitestone, HR1 3SE, Herefordshire and was registered as a PSC under the registration number 11853091.

Allpay Holdings Limited
Address: Fortis Et Fides Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 11853091
Notified on 15 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony K.
Notified on 26 May 2016
Ceased on 15 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to June 30, 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 4 530.00
2020-07-22 22-Jul-2014_1991 £ 1 510.00 Printing & Stationery
2015 Cornwall Council 42 £ 58 828.98
2015-06-30 1293748 £ 9 601.49 43550-credit Check & Debt Recovery Costs
2015 Gateshead Council 40 £ 193 600.00
2015-02-20 147014489 £ 20 000.00 Transport
2015 Rutland County Council 14 £ 3 828.20
2015-05-31 2248881 £ 620.15 Services - Fees And Charges
2015 Scarborough Borough Council 4 £ 6 990.85
2015-01-14 20150114239245000000001 £ 3 549.63 Transactions Dec 2014
2014 Birmingham City 1 £ 5 280.00
2014-06-03 3001874280 £ 5 280.00
2014 Cornwall Council 92 £ 127 821.86
2014-06-26 908382 £ 9 059.25 43550-credit Check & Debt Recovery Costs
2014 Derbyshire County Council 8 £ 141 000.00
2014-01-15 1900490994 £ 36 000.00 Payments To 3rd Parties
2014 East Cambridgeshire District Council 2 £ 1 778.81
2014-08-01 630276 £ 1 116.64 Software Purchases/maint
2014 Gateshead Council 75 £ 402 124.00
2014-05-23 147006983 £ 25 000.00 Supplies And Services
2014 London Borough of Hounslow 29 £ 93 671.42
2014-06-02 4164583 £ 5 326.88 Miscellaneous Expenses
2014 Rutland County Council 24 £ 7 509.48
2014-05-31 2224980 £ 674.91 Services - Fees And Charges
2014 Scarborough Borough Council 22 £ 42 565.21
2014-05-14 Ref: 20140515210001000000001 £ 4 746.78 Private Contractor General
2013 Cornwall Council 67 £ 95 159.30
2013-08-29 563713 £ 9 202.67 49002-miscellaneous Expenditure
2013 Derbyshire County Council 14 £ 167 000.00
2013-08-13 1900242853 £ 15 000.00 Payments To 3rd Parties
2013 Gateshead Council 23 £ 214 025.00
2013-12-18 147002883 £ 30 000.00 Supplies And Services
2013 Middlesbrough Council 2 £ 8 000.00
2013-04-02 02/04/2013_58 £ 5 000.00 Services
2013 Rutland County Council 24 £ 7 986.37
2013-04-30 2178251 £ 798.18 Services - Fees And Charges
2013 Scarborough Borough Council 16 £ 29 637.43
2013-05-14 Ref: 20130515165405000000001 £ 4 822.47 Private Contractor General
2012 Derbyshire County Council 10 £ 88 000.00
2012-08-23 1900241665 £ 10 000.00 Payments To 3rd Parties
2012 London Borough of Hounslow 2 £ 8 632.64
2012-05-15 3942736 £ 4 614.64 Services/fees
2012 Rutland County Council 17 £ 6 458.77
2012-04-30 2132017 £ 703.03 Services - Fees And Charges
2011 Derbyshire County Council 1 £ 5 000.00
2011-07-11 1900138214 £ 5 000.00 Agency Payments
2011 Rutland County Council 12 £ 9 832.96
2011-03-31 2081837 £ 1 874.71 Stationery
0201 London Borough of Hounslow 67 £ 222 651.20
0201-05-13 4042100 £ 5 320.26 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies