logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Jones, Helen Ann
    Born in August 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-04-11 ~ now
    OF - Director → CIF 0
  • 2
    Mcluckie, Stuart Wallace
    Born in July 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    OF - Director → CIF 0
  • 3
    Rudge, David
    Born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressBirchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Cane, Marc Simon
    Chief Compliance Officer born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2023-09-29
    OF - Director → CIF 0
  • 2
    Shave, Elliot Paul
    Company Director / Accountant born in August 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-20
    OF - Director → CIF 0
  • 3
    Filmer, Antonia Carmen Sybilla
    Design Consultant born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-21 ~ 2016-04-25
    OF - Director → CIF 0
  • 4
    O'hagan, Richard Franklin
    Director born in October 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2017-02-20
    OF - Director → CIF 0
  • 5
    Holloway, Christopher David
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2009-02-01 ~ 2017-09-11
    OF - Director → CIF 0
  • 6
    Filmer, Charles Peter Nigel
    Company Director born in February 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 1998-02-16 ~ 2024-05-08
    OF - Director → CIF 0
  • 7
    Farror, Marc Maitland
    Company Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-09
    OF - Director → CIF 0
  • 8
    Dearing, Elizabeth Dawn
    Chartered Accountant born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-16 ~ 2009-01-21
    OF - Director → CIF 0
    Dearing, Elizabeth Dawn
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-16 ~ 2009-01-21
    OF - Secretary → CIF 0
  • 9
    Williams, Andrew Charles
    Ceo born in August 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-04-20 ~ 2015-07-01
    OF - Director → CIF 0
  • 10
    Singh, Tom
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-21 ~ 2013-12-04
    OF - Director → CIF 0
  • 11
    Lawson Johnston, Harry Alexander
    Director born in September 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-04-20 ~ 2015-07-01
    OF - Director → CIF 0
  • 12
    Barker, Nicholas
    Director born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2023-01-04
    OF - Director → CIF 0
  • 13
    Burton, Robert James Stanley
    Company Director / Acountant born in February 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2024-05-08
    OF - Director → CIF 0
  • 14
    icon of address7 Devonshire Square, London
    Corporate
    Officer
    1997-12-18 ~ 1998-02-16
    PE - Nominee Director → CIF 0
  • 15
    icon of address7 Devonshire Square, London
    Corporate
    Officer
    1997-12-18 ~ 1998-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZEDRA PO PAYMENTS LIMITED

Previous names
LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
ALTI PO (PAYMENTS) LIMITED - 2024-07-08
UNICORN ADMINISTRATION LIMITED - 2016-02-23
ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Turnover/Revenue
7,485 GBP2023-01-01 ~ 2023-12-31
7,266 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
7,485 GBP2023-01-01 ~ 2023-12-31
7,266 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,412 GBP2023-01-01 ~ 2023-12-31
-4,282 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
6,073 GBP2023-01-01 ~ 2023-12-31
2,984 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
5,073 GBP2023-01-01 ~ 2023-12-31
2,330 GBP2022-01-01 ~ 2022-12-31
Debtors
3,001 GBP2023-12-31
4,395 GBP2022-12-31
Cash at bank and in hand
84,728 GBP2023-12-31
78,979 GBP2022-12-31
Current Assets
87,729 GBP2023-12-31
83,374 GBP2022-12-31
Net Current Assets/Liabilities
84,082 GBP2023-12-31
79,009 GBP2022-12-31
Total Assets Less Current Liabilities
84,082 GBP2023-12-31
79,009 GBP2022-12-31
Net Assets/Liabilities
84,082 GBP2023-12-31
79,009 GBP2022-12-31
Equity
Called up share capital
50,002 GBP2023-12-31
50,002 GBP2022-12-31
50,002 GBP2022-01-01
Retained earnings (accumulated losses)
34,080 GBP2023-12-31
29,007 GBP2022-12-31
26,677 GBP2022-01-01
Equity
84,082 GBP2023-12-31
79,009 GBP2022-12-31
76,679 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
5,073 GBP2023-01-01 ~ 2023-12-31
2,330 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
5,073 GBP2023-01-01 ~ 2023-12-31
2,330 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
5,073 GBP2023-01-01 ~ 2023-12-31
2,330 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
2,340 GBP2023-01-01 ~ 2023-12-31
2,220 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,216 GBP2023-01-01 ~ 2023-12-31
529 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
6,073 GBP2023-01-01 ~ 2023-12-31
2,984 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
1,427 GBP2023-01-01 ~ 2023-12-31
567 GBP2022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
425 GBP2023-12-31
525 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
410 GBP2022-12-31
Other Debtors
Current
116 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
2,460 GBP2023-12-31
3,460 GBP2022-12-31
Debtors
Current
3,001 GBP2023-12-31
4,395 GBP2022-12-31
Trade Creditors/Trade Payables
Current
696 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,951 GBP2023-12-31
4,365 GBP2022-12-31
Creditors
Current
3,647 GBP2023-12-31
4,365 GBP2022-12-31
Net Deferred Tax Liability/Asset
2,460 GBP2023-12-31
3,460 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-1,000 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2023-12-31
50,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2023-12-31
2 shares2022-12-31
Par Value of Share
Class 2 ordinary share
1.002023-01-01 ~ 2023-12-31

  • ZEDRA PO PAYMENTS LIMITED
    Info
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 2019-03-11
    ALTI PO (PAYMENTS) LIMITED - 2019-03-11
    UNICORN ADMINISTRATION LIMITED - 2019-03-11
    ALVARIUM PO (PAYMENTS) LIMITED - 2019-03-11
    Registered number 03483223
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU
    PRIVATE LIMITED COMPANY incorporated on 1997-12-18 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.