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 3
  • 1
    Jukes, James Richard
    Director born in March 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ now
    OF - Director → CIF 0
    Borthwick, Lucas James
    Company Director born in January 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Clerey, Hugo Richard Morters
    Sales Director born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Mr James Richard Jukes
    Born in March 1980
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-03-10
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Lucas James Borthwick
    Born in January 1981
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-05-25 ~ 2022-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Hugo Richard Mortes Clerey
    Born in April 1987
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    MAYMASK (243) LIMITED - 2022-03-21
    icon of address2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -92,167 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2022-03-10 ~ 2024-10-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PAYMENTS PML LIMITED

Previous names
CHEAPERPAY LTD - 2022-03-21
PAYMENTS MANAGED LIMITED - 2024-11-08
Standard Industrial Classification
64191 - Banks
Brief company account
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-11-30
Class 2 ordinary share
12023-10-01 ~ 2024-11-30
Class 3 ordinary share
12023-10-01 ~ 2024-11-30
Intangible Assets
5,953 GBP2023-09-30
Debtors
5,395 GBP2024-11-30
102,870 GBP2023-09-30
Cash at bank and in hand
9,800 GBP2024-11-30
14,903 GBP2023-09-30
Current Assets
15,195 GBP2024-11-30
117,773 GBP2023-09-30
Net Current Assets/Liabilities
-209,947 GBP2024-11-30
-73,794 GBP2023-09-30
Total Assets Less Current Liabilities
-209,947 GBP2024-11-30
-67,841 GBP2023-09-30
Equity
Called up share capital
3 GBP2024-11-30
3 GBP2023-09-30
Retained earnings (accumulated losses)
-209,950 GBP2024-11-30
-67,844 GBP2023-09-30
Equity
-209,947 GBP2024-11-30
-67,841 GBP2023-09-30
Average Number of Employees
32023-10-01 ~ 2024-11-30
32022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
8,559 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
45,525 GBP2023-09-30
Other Debtors
Current
5,395 GBP2024-11-30
3,102 GBP2023-09-30
Prepayments/Accrued Income
Current
2,250 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
5,395 GBP2024-11-30
102,870 GBP2023-09-30
Trade Creditors/Trade Payables
Current
1,321 GBP2023-09-30
Amounts owed to group undertakings
Current
169,881 GBP2023-09-30
Other Taxation & Social Security Payable
Current
13,933 GBP2023-09-30
Other Creditors
Current
215,342 GBP2024-11-30
2,170 GBP2023-09-30
Accrued Liabilities
Current
9,800 GBP2024-11-30
4,262 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,549 shares2024-11-30
Class 2 ordinary share
7,451 shares2024-11-30
Class 3 ordinary share
8,570 shares2024-11-30

  • PAYMENTS PML LIMITED
    Info
    CHEAPERPAY LTD - 2022-03-21
    PAYMENTS MANAGED LIMITED - 2022-03-21
    Registered number 09623838
    icon of address2nd Floor 41-51 Grey Street, Newcastle Upon Tyne NE1 6EE
    Private Limited Company incorporated on 2015-06-04 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    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 26 August 2025 and licensed under the Open Government Licence v3.0.