Get an alert when TAKEPAYMENTS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-23 (in 4mo)

Last made up 2025-09-09

Watchouts

None on the register

Cash

£3M

+108% vs 2023

Net assets

£25M

+212.8% vs 2023

Employees

556

+11.6% vs 2023

Profit before tax

£3M

-68.1% vs 2023

Name history

Renamed 3 times since incorporation

  1. TAKEPAYMENTS LIMITED 2019-12-18 → present
  2. PAYZONE UK LIMITED 2007-12-05 → 2019-12-18
  3. ALPHYRA UK LIMITED 2001-05-09 → 2007-12-05
  4. TARGETED TRANSACTION MANAGED SERVICES LIMITED 1995-09-14 → 2001-05-09

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £58,234,794£88,198,284
Operating profit £9,022,137£3,206,101
Profit before tax £8,435,562£2,689,998
Net profit £6,835,742£2,064,033
Cash £1,326,699£2,760,136
Total assets less current liabilities £17,232,539£31,315,734
Net assets £8,103,609£25,348,557
Equity £8,103,609£25,348,557
Average employees 498556
Wages £22,395,385£34,024,600

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 2023-12-312024-12-31
Operating margin 15.5%3.6%
Net margin 11.7%2.3%
Return on capital employed 52.4%10.2%
Current ratio 0.62x0.69x
Interest cover 15.38x5.97x

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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. Global Payments Inc has indicated its intention to continue to make available such funds as are needed by the company, and that it does not intend to seek repayment of the amounts currently due to the group during the going concern assessment period. The amount due and outstanding by the group entities as at the date of approval, is £24.5m. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements, they have no reason to believe that it will not do so. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

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

People

3 active · 30 resigned

Name Role Appointed Born Nationality
CORRIGAN, Nicholas Brian Director 2024-04-19 Nov 1968 British
STEELE-BELKIN, Dara Loren Director 2024-04-19 Nov 1974 American
WOOD, Christopher Mark Director 2026-01-27 Aug 1970 British
Show 30 resigned officers
Name Role Appointed Resigned
BLYTH, Ross John Ward Secretary 1997-06-26 2000-07-21
CARTER, Josephine Frances Secretary 1995-09-14 1997-06-26
COUTURIER, Graeme Secretary 2015-05-07 2015-12-17
HOGAN, Brenda Secretary 2001-02-27 2015-05-07
MCCORMICK, David Secretary 2000-07-21 2001-02-27
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1995-09-14 1995-09-14
CARTER, David George Director 1995-09-14 2002-02-14
COUTURIER, Graeme Bernard Director 2015-06-30 2015-06-30
DANN, Mark Director 2016-02-01 2024-04-19
HARRIS, John Haden Director 2015-06-30 2015-12-17
HEALY, Maurice Leonard Director 2000-07-21 2002-01-07
JENNISON, Gary Antony Director 2011-03-28 2013-09-27
KAHN, Clive Ian Director 2015-12-17 2024-04-19
KELLING, Konrad Xavier Director 2025-03-05 2026-01-27
LOWERY, James Rupert Director 2015-12-17 2024-04-19
LOWERY, James Rupert Director 2005-04-28 2006-09-27
MALONEY, Michael John Director 2008-04-11 2015-12-17
MCCANN, Andrew Director 2017-02-28 2024-04-19
MURPHY, James Timmerman Director 2008-03-10 2009-01-30
NAGLE, John Timothy Director 2001-09-03 2008-10-16
PRINGLE, Robert Julian Director 2010-03-19 2010-10-28
ROTHWELL, Julian Gordon Director 2014-09-04 2015-12-17
SHURVILLE, Jerram Director 1997-06-26 2000-07-21
TENNANT, William Director 2002-07-03 2005-04-07
THOMSON, William Robert Director 2010-03-19 2011-03-25
TILL, Paul Director 2000-07-21 2001-04-25
TURRELL, Mary Margaret Director 2008-03-10 2015-06-30
WALDMAN, Andrew Hunter Director 1999-12-21 2000-07-21
WILLIAMSON, John David Director 2000-07-21 2008-10-16
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1995-09-14 1995-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Global Payments Acquisition Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-19 Active
Grovepoint Holdings Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-04-19
Pz Holdings Limited Corporate entity Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-03-16 AP01 officers Appoint person director company with name date PDF
2026-01-30 TM01 officers Termination director company with name termination date PDF
2025-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-09 AA accounts Accounts with accounts type full
2025-03-18 AP01 officers Appoint person director company with name date PDF
2024-11-29 RP04PSC02 persons-with-significant-control Second filing notification of a person with significant control
2024-10-15 AA01 accounts Change account reference date company current extended PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-09-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-27 AA01 accounts Change account reference date company previous shortened PDF
2024-08-20 AA01 accounts Change account reference date company previous extended PDF
2024-05-03 PSC02 persons-with-significant-control Notification of a person with significant control
2024-05-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-03 TM01 officers Termination director company with name termination date PDF
2024-05-03 TM01 officers Termination director company with name termination date PDF
2024-05-03 TM01 officers Termination director company with name termination date PDF
2024-05-03 TM01 officers Termination director company with name termination date PDF
2024-05-03 AP01 officers Appoint person director company with name date PDF
2024-05-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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