Get an alert when PAYSAFE HOLDINGS UK 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

2026-11-08 (in 6mo)

Last made up 2025-10-25

Watchouts

None on the register

Cash

4,482,000

-82.7% vs 2023

Net assets

659,565,000

-0.3% vs 2023

Employees

1

-88.9% vs 2023

Profit before tax

166,610,000

-75% vs 2023

Name history

Renamed 2 times since incorporation

  1. PAYSAFE HOLDINGS UK LIMITED 2017-02-07 → present
  2. NETINVEST LIMITED 1997-07-11 → 2017-02-07
  3. GLOBAL NETSITE SOLUTIONS LIMITED 1996-05-22 → 1997-07-11

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £100,810,000£97,257,000
Operating profit £679,209,000£160,082,000
Profit before tax £667,427,000£166,610,000
Net profit £658,375,000£168,591,000
Cash £25,921,000£4,482,000
Total assets less current liabilities £1,018,698,000£1,056,491,000
Net assets £661,554,000£659,565,000
Equity £661,554,000£659,565,000
Average employees 91
Wages £1,881,000£2,055,000

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 2023-12-312024-12-31
Operating margin 673.8%164.6%
Net margin 653.1%173.3%
Return on capital employed 66.7%15.2%
Gearing (liabilities / total assets) 68.3%69.4%
Current ratio 0.07x0.05x
Interest cover 12.94x4.66x

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 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on these considerations, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least twelve months from the date of approval of these financial statements. Accordingly, the going concern basis of accounting has been adopted.”

Group structure

  1. PAYSAFE HOLDINGS UK LIMITED · parent
    1. Paysafe Processing Limited 100% · UK · UK based company involved in internet credit card processing
    2. NT Services Ltd 100% · Canada · Employment and administration services
    3. Paysafe Payment Asia PTE Ltd 100% · Singapore · Authorised payment services institution
    4. Paysafe Technologies Inc. 100% · Canada · Provision of IT services and development of processing platform to other entities in the group to allow the online processing of direct debit and credit card payments
    5. Paysafe Merchant Services Inc. 100% · Canada · Provision of services to businesses to allow the online processing of direct debit and credit card payments
    6. EcomAccess Inc. 100% · Canada · Software as Service
    7. IA Digital Marketing Inc. 100% · Canada · Marketing services
    8. Paysafe Finance Canada Inc 100% · Canada · Financing company
    9. Skrill Ltd 100% · England · Operating company
    10. PAYS Services UK Limited 100% · England · Service Company
    11. Paysafe Bulgaria EOOD 100% · Bulgaria · Service Company
    12. Sabemul Beteiligungsverwaltungs Gmbh 100% · Wien · Holding company
    13. Paysafe Holdings US Corp 100% · Jacksonville, FL · Holding Company

Significant events

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

People

2 active · 27 resigned

Name Role Appointed Born Nationality
VERNEDE, John Michael, Mr. Director 2025-01-28 Jul 1977 British
WISEMAN, Elliott Mark Director 2013-05-21 Feb 1974 British
Show 27 resigned officers
Name Role Appointed Resigned
ION-BYRNE, Camelia, Dr Secretary 2013-01-15 2013-01-15
JONES, Matthew David Alexander Secretary 2015-01-31 2015-04-24
LEAHY, Samantha Jayne Secretary 2005-10-28 2008-12-31
PEAK, Barry Trevor Secretary 2000-08-24 2005-10-28
REEDER, Tracy Secretary 2009-01-01 2010-08-09
SWAIN, Elaine Mary Secretary 2010-08-09 2015-01-31
THOMSON, William Robert Secretary 1996-05-22 2000-08-24
SAME-DAY COMPANY SERVICES LIMITED Corporate Nominee Secretary 1996-05-22 1996-05-22
BROOKING, Paul James Director 2018-05-01 2020-05-22
GAGIE, David Ronald Director 2006-10-31 2009-05-31
GILCHRIST, Andrew John Director 2011-02-25 2013-05-21
HARRIS, Lisa, Ms. Director 2023-01-17 2025-01-28
HEALY, Mark Brendan Director 2010-03-16 2011-02-25
ION-BYRNE, Camelia, Dr Director 2013-11-14 2016-10-13
ION-BYRNE, Camelia, Dr Director 2013-01-15 2013-01-15
MARTIN, Ronald David Director 2005-10-28 2009-05-31
MATTHEWS, Andrew James Director 2006-10-31 2008-09-04
MULLIGAN, Scott Anthony Director 2008-09-04 2010-03-31
PARSONS, James Thomas Director 2015-12-18 2018-05-01
PEAK, Barry Trevor Director 1996-05-22 2005-10-28
ROWE, Paulette Georgina Director 2020-05-22 2022-05-13
STARR, Daniel Huw Director 2008-09-04 2013-11-14
SWAYNE, Kevin Director 2000-08-24 2005-10-28
TEMPLEMAN, Paul Andrew Director 2005-10-28 2006-10-31
THOMSON, William Robert Director 1998-12-31 2000-12-29
WINTERS, Daniel Thomas Director 2020-05-22 2022-12-09
WILDMAN & BATTELL LIMITED Corporate Nominee Director 1996-05-22 1996-05-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paysafe Group Holdings Iii Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-30 Active
Paysafe Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-06-30

Filing timeline

Last 20 of 218 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-20 RESOLUTIONS Resolution
Date Type Category Description
2025-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-18 AA accounts Accounts with accounts type full
2025-02-06 AP01 officers Appoint person director company with name date PDF
2025-01-29 TM01 officers Termination director company with name termination date PDF
2024-10-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-20 SH19 capital Capital statement capital company with date currency figure
2024-10-20 SH20 capital Legacy
2024-10-20 CAP-SS insolvency Legacy
2024-10-20 RESOLUTIONS resolution Resolution
2024-09-05 AA accounts Accounts with accounts type full
2024-07-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-31 SH01 capital Capital allotment shares PDF
2023-08-29 SH02 capital Capital alter shares redemption statement of capital
2023-08-15 SH01 capital Capital allotment shares PDF
2023-08-15 SH01 capital Capital allotment shares PDF
2023-06-19 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

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

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