Get an alert when ALLPAY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

None on the register

Cash

£12M

+61.6% vs 2024

Net assets

£23M

+19.8% vs 2024

Employees

349

+15.9% vs 2024

Profit before tax

£8M

-30.6% vs 2024

Name history

Renamed 2 times since incorporation

  1. ALLPAY LIMITED 2009-03-05 → present
  2. ALLPAY.NET LIMITED 2000-10-12 → 2009-03-05
  3. FINANCIAL COLLECTION SERVICES LIMITED 1994-05-26 → 2000-10-12

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £57,487,000£56,841,000
Operating profit £10,828,000£7,399,000
Profit before tax £11,052,000£7,667,000
Net profit £8,544,000£6,022,000
Cash £7,403,000£11,961,000
Total assets less current liabilities £20,234,000£24,086,000
Net assets £19,305,000£23,127,000
Equity £19,305,000£23,127,000
Average employees 301349
Wages £11,376,000£13,283,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Operating margin 18.8%13.0%
Net margin 14.9%10.6%
Return on capital employed 53.5%30.7%
Current ratio 2.57x3.00x
Interest cover 2165.60x1849.75x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the company has adequate resources to continue to be able to pay its liabilities as and when they fall due for a period of at least 18 months from the date of signing the financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 38 resigned

Name Role Appointed Born Nationality
COTTON, Mary Director 2021-09-08 Jun 1966 British
KILLEEN, Anthony Martin Director 1994-05-26 Jul 1956 British
PACEY, Michelle Clare Director 2019-06-17 Nov 1975 British
PORTIS, Rebecca Marie Director 2026-01-01 Jul 1975 British
PREECE, Victoria Emily Director 2021-09-08 Jun 1967 British
SAMBROOK, Claire Alison Director 2024-01-01 Jan 1982 British
WOOLLEY, Nicholas Edward Director 2022-04-13 Nov 1974 British
Show 38 resigned officers
Name Role Appointed Resigned
BENNETT, David Michael Secretary 2000-12-01 2002-03-12
BOWKETT, Dean Paul Secretary 1998-10-19 1999-06-16
CARR, Gethyn Samuel Alexis Ieuan Secretary 1999-07-04 2000-12-01
DEER, Emma Secretary 2013-04-04 2013-04-04
HAYES, Barbara Elizabeth Secretary 1994-05-26 1995-07-26
HOLDEN, Paul Jonathan Ewart Secretary 2013-04-04 2013-10-16
HOLDEN, Paul Jonathan Ewart Secretary 2009-06-01 2013-04-04
KNIGHTS, Sarah Dawn Secretary 1995-07-27 1998-10-19
MACE, Jonathan Philip Secretary 2002-03-12 2007-04-05
RUMBALL, Sarah Jayne Secretary 2007-04-10 2009-06-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-05-26 1994-05-26
ARNOLD, Michael John Director 2021-05-01 2024-05-03
BOWKETT, Dean Paul Director 1998-10-19 1999-06-16
BROWN, Victor Thomas Director 2019-06-17 2020-02-14
CONNELLY, Richard Stuart Director 2024-07-01 2025-02-17
DAVIES, Ceri Thomas Director 2004-12-01 2008-09-11
EWART, Claire Louise Director 2020-06-22 2021-08-31
FOULGER, Stephen Director 2019-06-17 2022-04-13
GALEON, Pierre Patrice Director 2013-04-04 2014-10-08
GREENFIELD, Shelley Director 2004-12-01 2007-02-07
GUEST, Deborah Director 2007-02-07 2013-01-29
HALDANE, Marshall Thomas Director 2013-04-04 2015-09-14
HOLDEN, Paul Jonathan Ewart Director 2013-04-04 2013-10-16
HOLDEN, Paul Jonathan Ewart Director 2012-09-03 2013-04-04
HUTTON-POTTS, Orlando Charles Director 2019-01-07 2019-04-30
HUTTON-POTTS, Orlando Charles Director 2016-11-14 2018-12-05
KNIGHTS, Sarah Dawn Director 1996-12-01 2001-01-11
LANE, Philip Kenneth Director 2022-02-28 2023-03-14
LLEWELLYN, David Cenydd Morgan Director 2007-09-17 2012-01-27
MACE, Jonathan Philip Director 2003-07-23 2007-04-05
NORMAN, Justine Elizabeth, Mrs. Director 2018-12-01 2020-02-03
NORMAN, Justine Director 2013-04-04 2016-06-09
PEPLOW, Nicholas Brian Director 2013-04-04 2019-09-24
RHODES-MAYS, Alwyn Lawrence Director 2019-06-17 2021-04-14
SCHOLES, Damian Director 2005-02-01 2008-05-19
STANTON-HUMPHREYS, Jonathan Director 2023-09-01 2024-07-10
SYKES, Joseph Director 2001-05-10 2002-08-12
WEAVER, Alison Jane Director 1997-03-26 1997-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Allpay Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-04-15 Active
Mr Anthony Martin Killeen Individual Shares 75–100% 2016-05-26 Ceased 2019-04-15

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 AP01 officers Appoint person director company with name date PDF
2025-12-27 AA accounts Accounts with accounts type full
2025-04-03 MR04 mortgage Mortgage satisfy charge full
2025-04-03 MR04 mortgage Mortgage satisfy charge full
2025-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-17 TM01 officers Termination director company with name termination date PDF
2024-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-25 AA accounts Accounts with accounts type full
2024-08-06 AP01 officers Appoint person director company with name date PDF
2024-08-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-10 TM01 officers Termination director company with name termination date PDF
2024-07-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-13 TM01 officers Termination director company with name termination date PDF
2024-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-29 MR04 mortgage Mortgage satisfy charge full
2024-02-29 MR04 mortgage Mortgage satisfy charge full
2024-02-29 MR04 mortgage Mortgage satisfy charge full
2024-01-12 AP01 officers Appoint person director company with name date PDF
2023-11-08 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page