Company NamePayment Systems Europe Limited
Company StatusActive
Company Number02645035
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Richard Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Great Suffolk Street
4th Floor
London
SE1 0BX
Secretary NameJosephine Jones
NationalityBritish
StatusCurrent
Appointed06 April 1995(3 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address93 4th Floor, Great Suffolk Street
London
SE1 0BX
Director NameMr Christopher Richard Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(19 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address93 4th Floor
93
London
SE1 0BX
Director NameMrs Josephine Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 4th Floor
Great Suffolk Street
London
SE1 0BX
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed27 September 1991(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMrs Anne Coleman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.psel.co.uk/

Location

Registered Address93 4th Floor
Great Suffolk Street
London
SE1 0BX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,099,739
Cash£1,087,122
Current Liabilities£333,380

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
17 November 2022Cessation of Peter Richard Jones as a person with significant control on 25 October 2022 (1 page)
17 November 2022Notification of Christopher Jones as a person with significant control on 25 October 2022 (2 pages)
26 October 2022Memorandum and Articles of Association (18 pages)
25 October 2022Change of share class name or designation (2 pages)
25 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
24 February 2021Appointment of Mrs Josephine Jones as a director on 22 February 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 September 2020Registered office address changed from 93 4th Floor 93 Great Suffolk Street London SE1 0BX to 93 4th Floor Great Suffolk Street London SE1 0BX on 29 September 2020 (1 page)
5 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 June 2017Director's details changed for Mr Christopher Richard Jones on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Josephine Jones on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Peter Richard Jones on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Christopher Richard Jones on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Josephine Jones on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Peter Richard Jones on 20 June 2017 (2 pages)
17 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
17 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
31 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 13,000
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 13,000
(5 pages)
8 May 2015Registered office address changed from 32 Candler Mews Amyand Park Road Twickenham Middlesex TW1 3JF to 93 4th Floor 93 Great Suffolk Street London SE1 0BX on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 32 Candler Mews Amyand Park Road Twickenham Middlesex TW1 3JF to 93 4th Floor 93 Great Suffolk Street London SE1 0BX on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 32 Candler Mews Amyand Park Road Twickenham Middlesex TW1 3JF to 93 4th Floor 93 Great Suffolk Street London SE1 0BX on 8 May 2015 (1 page)
5 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
5 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,000
(5 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 13,000
(5 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 13,000
(5 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
21 November 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2012Memorandum and Articles of Association (6 pages)
17 February 2012Memorandum and Articles of Association (6 pages)
15 February 2012Appointment of Mr Christopher Richard Jones as a director (2 pages)
15 February 2012Appointment of Mr Christopher Richard Jones as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
19 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
6 October 2009Director's details changed for Mr Peter Richard Jones on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Peter Richard Jones on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter Richard Jones on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2008Return made up to 28/09/08; full list of members (4 pages)
23 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
23 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
5 October 2007Return made up to 28/09/07; full list of members (3 pages)
5 October 2007Return made up to 28/09/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
12 January 2006Full accounts made up to 30 September 2005 (11 pages)
12 January 2006Full accounts made up to 30 September 2005 (11 pages)
5 December 2005Return made up to 28/09/05; full list of members (3 pages)
5 December 2005Return made up to 28/09/05; full list of members (3 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2004Full accounts made up to 30 September 2004 (10 pages)
11 December 2004Full accounts made up to 30 September 2004 (10 pages)
5 October 2004Return made up to 28/09/04; full list of members (2 pages)
5 October 2004Return made up to 28/09/04; full list of members (2 pages)
11 December 2003Full accounts made up to 30 September 2003 (10 pages)
11 December 2003Full accounts made up to 30 September 2003 (10 pages)
21 October 2003Return made up to 28/09/03; full list of members (6 pages)
21 October 2003Return made up to 28/09/03; full list of members (6 pages)
14 January 2003Full accounts made up to 30 September 2002 (10 pages)
14 January 2003Full accounts made up to 30 September 2002 (10 pages)
22 November 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(6 pages)
22 November 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(6 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
26 September 2001Return made up to 28/09/01; full list of members (6 pages)
26 September 2001Return made up to 28/09/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 November 1999Return made up to 28/09/99; full list of members (7 pages)
29 November 1999Return made up to 28/09/99; full list of members (7 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 October 1998Return made up to 28/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
6 October 1998Return made up to 28/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 October 1997Return made up to 12/09/97; no change of members
  • 363(287) ‐ Registered office changed on 06/10/97
(4 pages)
6 October 1997Return made up to 12/09/97; no change of members
  • 363(287) ‐ Registered office changed on 06/10/97
(4 pages)
14 January 1997Full accounts made up to 30 September 1996 (7 pages)
14 January 1997Full accounts made up to 30 September 1996 (7 pages)
26 September 1996Return made up to 12/09/96; no change of members (4 pages)
26 September 1996Return made up to 12/09/96; no change of members (4 pages)
23 May 1996Full accounts made up to 30 September 1995 (7 pages)
23 May 1996Full accounts made up to 30 September 1995 (7 pages)
18 October 1995Return made up to 12/09/95; full list of members (6 pages)
18 October 1995Return made up to 12/09/95; full list of members (6 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1991Incorporation (19 pages)
12 September 1991Incorporation (19 pages)