Get an alert when ZEDRA PO PAYMENTS 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

2025-12-31

Overdue

Confirmation statement due

2026-12-23 (in 7mo)

Last made up 2025-12-09

Watchouts

1 item

Cash

£85K

+7.3% vs 2022

Net assets

£84K

+6.4% vs 2022

Employees

0

Average over period

Profit before tax

£6K

+103.5% vs 2022

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2024-07-08

  1. ZEDRA PO PAYMENTS LIMITED 2024-07-08 → present
  2. ALTI PO (PAYMENTS) LIMITED 2023-04-19 → 2024-07-08
  3. ALVARIUM PO (PAYMENTS) LIMITED 2019-03-11 → 2023-04-19
  4. LJ PRIVATE OFFICE (UK) LIMITED 2016-02-23 → 2019-03-11
  5. UNICORN ADMINISTRATION LIMITED 1998-02-24 → 2016-02-23
  6. HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED 1997-12-18 → 1998-02-24

Accounts

3-year trend · latest reflected 2023-12-31

Metric Trend 2022-01-012022-12-312023-12-31
Turnover £7,266£7,485
Operating profit £2,984£6,073
Profit before tax £2,984£6,073
Net profit £2,330£5,073
Cash £78,979£84,728
Total assets less current liabilities £79,009£84,082
Net assets £79,009£84,082
Equity £76,679£79,009£84,082
Average employees 00
Wages

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 2022-01-012022-12-312023-12-31
Operating margin 41.1%81.1%
Net margin 32.1%67.8%
Return on capital employed 3.8%7.2%

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.

People

3 active · 16 resigned

Name Role Appointed Born Nationality
JONES, Helen Ann Director 2017-04-11 Aug 1966 British
MCLUCKIE, Stuart Wallace Director 2024-05-08 Jul 1972 British
RUDGE, David Director 2024-05-08 Jan 1970 British
Show 16 resigned officers
Name Role Appointed Resigned
DEARING, Elizabeth Dawn Secretary 1998-02-16 2009-01-21
HAMMOND SUDDARDS SECRETARIES LIMITED Corporate Nominee Secretary 1997-12-18 1998-02-16
BARKER, Nicholas Director 2017-03-14 2023-01-04
BURTON, Robert James Stanley Director 2015-07-01 2024-05-08
CANE, Marc Simon Director 2023-02-01 2023-09-29
DEARING, Elizabeth Dawn Director 1998-02-16 2009-01-21
FARROR, Marc Maitland Director 2015-07-01 2017-02-09
FILMER, Antonia Carmen Sybilla Director 2001-08-21 2016-04-25
FILMER, Charles Peter Nigel Director 1998-02-16 2024-05-08
HOLLOWAY, Christopher David Director 2009-02-01 2017-09-11
LAWSON JOHNSTON, Harry Alexander Director 2012-04-20 2015-07-01
O'HAGAN, Richard Franklin Director 2016-10-11 2017-02-20
SHAVE, Elliot Paul Director 2015-07-01 2017-02-20
SINGH, Tom Director 2009-01-21 2013-12-04
WILLIAMS, Andrew Charles Director 2012-04-20 2015-07-01
HAMMOND SUDDARDS DIRECTORS LIMITED Corporate Nominee Director 1997-12-18 1998-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zedra Private Office (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-16 Active

Filing timeline

Last 20 of 139 total filings

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

  • 2024-07-08 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-18 DISS40 gazette Gazette filings brought up to date
2026-03-03 GAZ1 gazette Gazette notice compulsory
2025-12-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-20 AA accounts Accounts with accounts type full PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-08 CERTNM change-of-name Certificate change of name company PDF
2024-05-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-13 AD01 address Change registered office address company with date old address new address PDF
2024-05-13 CH01 officers Change person director company with change date PDF
2024-05-09 TM01 officers Termination director company with name termination date PDF
2024-05-09 TM01 officers Termination director company with name termination date PDF
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-04-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-19 AD01 address Change registered office address company with date old address new address PDF
2023-12-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-16 AA accounts Accounts with accounts type small
2023-09-29 TM01 officers Termination director company with name termination date PDF

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
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

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

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