Get an alert when CAXTON 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

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2026-12-19 (in 7mo)

Last made up 2025-12-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CAXTON PAYMENTS LIMITED 2022-08-05 → present
  2. CAXTON FX LIMITED 2002-12-05 → 2022-08-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors consider that the Company has sufficient liquid resources, ongoing contracts and shareholder support to enable the Company to cover its costs and pay its liabilities as they fall due for a period of at least 12 months from the date of approval of the financial statements. Consequently, the Directors have concluded that there are no material uncertainties that may cast significant doubt about the Company's ability to continue as a going concern for the next 12 months from the date of approval of these financial statements. Accordingly, the going concern basis has been adopted in preparing the financial statements.”

Group structure

  1. CAXTON PAYMENTS LIMITED · parent
    1. Nimbl Limited 100% · England and Wales

Significant events

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

People

5 active · 9 resigned

Name Role Appointed Born Nationality
ALLEN, Henry Anthony Director 2025-07-18 Jan 1991 British
BRACKEN, Roger Justin Director 2025-03-19 Apr 1965 British
LEE-BROWNE, Rupert Allan Director 2002-12-05 Apr 1966 British
PEERLESS, Jane Emma Director 2002-12-05 Jun 1965 British
WALDUCK, Vanessa Director 2023-07-01 May 1965 British
Show 9 resigned officers
Name Role Appointed Resigned
ATTWAL, Hardeep Kaur Secretary 2014-07-01 2016-09-27
PEERLESS, Jane Emma Secretary 2002-12-05 2014-07-01
PRICE, Trevor Sheldon Secretary 2016-09-27 2025-06-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-12-05 2002-12-05
ALEXANDER, Roger Keith Director 2012-04-01 2024-03-31
COOKE, Timothy Mirfield Director 2012-04-01 2023-07-31
HICKMAN, James Director 2004-03-01 2016-01-01
PRICE, Trevor Sheldon Director 2016-09-27 2025-06-30
SHEARER, Anthony Presley Director 2006-08-01 2011-12-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Caxton Holding Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-05-05 Active
Rupert Allan Lee-Browne Individual Appoints directors 2016-04-06 Ceased 2021-02-22

Filing timeline

Last 20 of 123 total filings

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

  • 2023-05-30 RESOLUTIONS Resolution
Date Type Category Description
2026-03-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-25 AA accounts Accounts with accounts type group
2025-07-25 CH01 officers Change person director company with change date PDF
2025-07-23 AP01 officers Appoint person director company with name date PDF
2025-06-30 TM01 officers Termination director company with name termination date PDF
2025-06-30 TM02 officers Termination secretary company with name termination date PDF
2025-06-13 SH01 capital Capital allotment shares PDF
2025-05-16 SH01 capital Capital allotment shares PDF
2025-03-25 AP01 officers Appoint person director company with name date PDF
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-18 AA accounts Accounts with accounts type group
2024-04-22 CH01 officers Change person director company with change date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-20 AA accounts Accounts with accounts type full
2023-09-08 SH01 capital Capital allotment shares PDF
2023-08-22 TM01 officers Termination director company with name termination date PDF
2023-08-21 AP01 officers Appoint person director company with name date PDF
2023-05-30 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page