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 14
  • 1
    Campion, David Mark
    Born in January 1964
    Individual (6 offsprings)
    Officer
    2011-09-29 ~ 2019-12-19
    OF - Director → CIF 0
  • 2
    Joyce, David
    Born in April 1965
    Individual (8 offsprings)
    Officer
    2012-09-27 ~ 2013-12-10
    OF - Director → CIF 0
  • 3
    Brown, Keith Vernon
    Born in November 1956
    Individual (15 offsprings)
    Officer
    2002-12-01 ~ now
    OF - Director → CIF 0
    Brown, Keith Vernon
    Individual (15 offsprings)
    Officer
    2002-12-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Porter, Martin
    Born in June 1957
    Individual (7 offsprings)
    Officer
    2009-01-01 ~ 2010-01-18
    OF - Director → CIF 0
  • 5
    Shackleton, John
    Born in December 1946
    Individual (7 offsprings)
    Officer
    2012-09-27 ~ 2016-04-18
    OF - Director → CIF 0
  • 6
    Biddulph, Michael Thomas
    Born in December 1974
    Individual (58 offsprings)
    Officer
    2011-09-29 ~ 2012-06-21
    OF - Director → CIF 0
  • 7
    Klein, June
    Born in June 1948
    Individual (1 offspring)
    Officer
    2014-06-25 ~ 2016-04-18
    OF - Director → CIF 0
  • 8
    Sheffield, Russell Stephen John
    Born in March 1964
    Individual (24 offsprings)
    Officer
    2002-12-01 ~ 2013-04-04
    OF - Director → CIF 0
  • 9
    Fullagar, Paul George
    Born in August 1950
    Individual (10 offsprings)
    Officer
    2011-09-29 ~ 2015-01-31
    OF - Director → CIF 0
    Mr Paul George Fullagar
    Born in August 1950
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Fuller, Michael John
    Born in September 1945
    Individual (16 offsprings)
    Officer
    2016-01-28 ~ now
    OF - Director → CIF 0
    Mr Michael John Fuller
    Born in September 1945
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2016-04-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Ronald, Ian Christopher
    Born in May 1966
    Individual (23 offsprings)
    Officer
    2015-05-27 ~ 2015-12-13
    OF - Director → CIF 0
  • 12
    Iversen, Arnold
    Born in November 1947
    Individual (51 offsprings)
    Officer
    2017-01-31 ~ now
    OF - Director → CIF 0
  • 13
    DMCS SECRETARIES LIMITED
    02766848
    7 Leonard Street, London
    Dissolved Corporate (7 parents, 3361 offsprings)
    Officer
    2002-04-17 ~ 2002-04-17
    OF - Nominee Secretary → CIF 0
  • 14
    DMCS DIRECTORS LIMITED
    02766847
    7 Leonard Street, London
    Dissolved Corporate (7 parents, 2173 offsprings)
    Officer
    2002-04-17 ~ 2002-04-17
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PAYTHRU LIMITED

Period: 2009-11-22 ~ now
Company number: 04419047 06999311
Registered names
PAYTHRU LIMITED - now 06999311
Standard Industrial Classification
64191 - Banks
63110 - Data Processing, Hosting And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
3,488 GBP2017-04-30
Property, Plant & Equipment
23,090 GBP2018-04-30
44,489 GBP2017-04-30
Fixed Assets - Investments
1 GBP2018-04-30
1 GBP2017-04-30
Fixed Assets
23,091 GBP2018-04-30
47,978 GBP2017-04-30
Debtors
Current
280,618 GBP2018-04-30
815,251 GBP2017-04-30
Cash at bank and in hand
8,178 GBP2018-04-30
1,447 GBP2017-04-30
Current Assets
288,796 GBP2018-04-30
816,698 GBP2017-04-30
Creditors
Current, Amounts falling due within one year
-456,427 GBP2018-04-30
-766,250 GBP2017-04-30
Net Current Assets/Liabilities
-167,631 GBP2018-04-30
50,448 GBP2017-04-30
Total Assets Less Current Liabilities
-144,540 GBP2018-04-30
98,426 GBP2017-04-30
Net Assets/Liabilities
-144,540 GBP2018-04-30
98,426 GBP2017-04-30
Equity
Called up share capital
1,291,657 GBP2018-04-30
1,016,513 GBP2017-04-30
Share premium
7,035,965 GBP2018-04-30
7,035,965 GBP2017-04-30
Capital redemption reserve
1,013 GBP2018-04-30
1,013 GBP2017-04-30
Retained earnings (accumulated losses)
-8,473,175 GBP2018-04-30
-7,955,065 GBP2017-04-30
Equity
-144,540 GBP2018-04-30
98,426 GBP2017-04-30
Property, Plant & Equipment - Depreciation rate used
Computers
252017-05-01 ~ 2018-04-30
Average Number of Employees
122017-05-01 ~ 2018-04-30
182016-05-01 ~ 2017-04-30
Profit/Loss on Ordinary Activities Before Tax
-638,559 GBP2017-05-01 ~ 2018-04-30
-367,784 GBP2016-05-01 ~ 2017-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-120,449 GBP2017-05-01 ~ 2018-04-30
-120,148 GBP2016-05-01 ~ 2017-04-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
34,960 GBP2018-04-30
34,960 GBP2017-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
34,960 GBP2018-04-30
31,472 GBP2017-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,488 GBP2017-05-01 ~ 2018-04-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,488 GBP2017-04-30
Property, Plant & Equipment - Gross Cost
Computers
97,810 GBP2018-04-30
74,921 GBP2017-04-30
Property, Plant & Equipment - Gross Cost
97,810 GBP2018-04-30
141,519 GBP2017-04-30
Property, Plant & Equipment - Other Disposals
-66,598 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
67,981 GBP2017-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
97,030 GBP2017-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
9,591 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-31,901 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
74,720 GBP2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,720 GBP2018-04-30
Property, Plant & Equipment
Computers
23,090 GBP2018-04-30
6,940 GBP2017-04-30
Trade Debtors/Trade Receivables
Current
78,743 GBP2018-04-30
47,488 GBP2017-04-30
Other Debtors
Current
8,836 GBP2018-04-30
553,135 GBP2017-04-30
Prepayments/Accrued Income
Current
72,590 GBP2018-04-30
94,480 GBP2017-04-30
Amount of corporation tax that is recoverable
Current
120,449 GBP2018-04-30
120,148 GBP2017-04-30
Trade Creditors/Trade Payables
Current
126,567 GBP2018-04-30
391,532 GBP2017-04-30
Other Taxation & Social Security Payable
Current
140,509 GBP2018-04-30
63,428 GBP2017-04-30
Finance Lease Liabilities - Total Present Value
Current
1,466 GBP2018-04-30
Other Creditors
Current
173,582 GBP2018-04-30
245,339 GBP2017-04-30
Accrued Liabilities/Deferred Income
Current
14,303 GBP2018-04-30
65,951 GBP2017-04-30
Creditors
Current
456,427 GBP2018-04-30
766,250 GBP2017-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,291,657 shares2018-04-30
1,016,513 shares2017-04-30
Par Value of Share
Class 1 ordinary share
12017-05-01 ~ 2018-04-30

Related profiles found in government register
  • PAYTHRU LIMITED
    Info
    TXTTRANS LIMITED - 2009-11-22
    TEXTTRANS LIMITED - 2009-11-22
    COVERME LIMITED - 2009-11-22
    Registered number 04419047
    C/o Rpgcc, 40 Gracechurch Street, London EC3V 0BT
    PRIVATE LIMITED COMPANY incorporated on 2002-04-17 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-06
    CIF 0
  • PAYTHRU LIMITED
    S
    Registered number 04419047
    14-16, Dowgate Hill, 5th Floor, London, England, EC4R 2SU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • PAYTHRU LIMITED
    S
    Registered number 04419047
    14-16, Dowgate Hill, London, England, EC4R 2SU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • PAYTHRU LIMITED
    S
    Registered number 04419047
    5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CHRGUP LIMITED
    14228506
    C/o Blake-turner Llp, 65, Fenchurch Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-12 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    FLTEZ LIMITED
    14926258
    Holbrooke Studios, Holbrooke Place, Richmond Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-06-09 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GRAZEV LIMITED
    13917945
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-10-28 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TXTTRANS LIMITED
    - now 06999311 04419047... (more)
    PAYTHRU LIMITED - 2009-11-22
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.