Cash

£122K

-64.2% vs 2022

Net assets

£14M

+33.3% vs 2022

Employees

158

+6% vs 2022

Profit before tax

£4M

-29% vs 2022

Profile

Company number
05504126
Status
Active
Incorporation
2005-07-09
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

3-year trend · vs UK Fintech median

£0£10m£20m202120222023
HANDEPAY LTD.

Accounts

3-year trend · latest 2023-03-31

Metric Trend 2021-04-012022-03-312023-03-31
Turnover £15,161,000£14,780,000
Operating profit £5,760,000£3,815,000
Profit before tax £5,911,000£4,194,000
Net profit £4,777,000£3,437,000
Cash £341,000£122,000
Total assets less current liabilities £10,401,000£13,786,000
Net assets £10,336,000£13,773,000
Equity £5,559,000£10,336,000£13,773,000
Average employees 149158
Wages £5,604,000£6,662,000

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the financial support provide from its immediate parent company, the directors have a reasonable expectation that the Company has adequate resources available to it to continue in operational existence for the foreseeable future for at least 12 months from the date of approval of these financial statements and therefore have prepared these financial statements on a going concern basis.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 16 resigned

Name Role Appointed Born Nationality
INDIGO CORPORATE SECRETARY LIMITED Corporate Secretary 2024-01-25
HARDING, David Robert Director 2023-08-14 Aug 1974 British
LATHAM, Mark David Director 2014-03-25 Sep 1979 British
PAUL, Christopher Richard Thomas Director 2021-02-03 Jan 1980 British
TWENTYMAN, Andrew George Director 2024-09-06 Aug 1981 British
Show 16 resigned officers
Name Role Appointed Resigned
BAXTER, Melanie Secretary 2013-05-01 2013-07-25
CARNE, Sarah Secretary 2021-02-03 2022-03-23
HYSLOP, Nigel Secretary 2007-01-22 2013-04-30
MCLELLAND, Brian Secretary 2022-03-23 2023-12-29
PRENDERGAST, Michael Christopher Secretary 2018-08-30 2019-04-30
PRENDERGAST, Michael Christopher Secretary 2005-07-09 2007-01-22
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-07-09 2005-07-09
DALE, Alan Christopher Director 2021-02-03 2023-12-06
FORD, Benjamin Director 2022-10-18 2022-10-18
HOLNESS, Anna Director 2022-01-04 2024-09-06
HYSTOP, Nigel St John Layton Director 2007-04-30 2013-04-30
KENNEDY, Ian Stuart Director 2019-11-07 2021-12-31
MACAULEY, Andrew Director 2007-01-22 2021-02-03
PEAKE, Andrew John Director 2005-07-09 2007-01-22
PRENDERGAST, Michael Christopher Director 2005-07-09 2007-01-22
INSTANT COMPANIES LIMITED Corporate Nominee Director 2005-07-09 2005-07-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paypoint Plc Corporate entity Shares 75–100%, Voting 75–100% 2021-02-03 Active
Mr Paulus Reginaldus Van Vliet Individual voting-rights-25-to-50-percent-as-trust 2019-06-27 Ceased 2021-02-03
Andrew Macauley Individual Shares 25–50% 2017-07-09 Ceased 2021-02-03
Andrew John Peake Individual Voting 25–50% 2017-07-09 Ceased 2021-02-03

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2025-11-05 AA accounts accounts with accounts type full
2025-09-08 CS01 confirmation-statement confirmation statement with no updates
2025-09-04 CH04 officers change corporate secretary company with change date
2025-01-04 AA accounts accounts with accounts type full
2024-09-19 RP04AP01 officers second filing of director appointment with name
2024-09-17 CS01 confirmation-statement confirmation statement with no updates
2024-09-10 TM01 officers termination director company with name termination date
2024-09-10 AP01 officers appoint person director company with name date
2024-02-02 AP04 officers appoint corporate secretary company with name date
2024-01-03 TM02 officers termination secretary company with name termination date
2023-12-06 TM01 officers termination director company with name termination date
2023-11-07 AA accounts accounts with accounts type full
2023-09-21 CS01 confirmation-statement confirmation statement with no updates
2023-08-14 AP01 officers appoint person director company with name date
2023-03-14 AA accounts accounts with accounts type full
2022-11-24 AA accounts accounts with accounts type full
2022-10-21 TM01 officers termination director company with name termination date
2022-10-20 AP01 officers appoint person director company with name date
2022-09-08 CS01 confirmation-statement confirmation statement with no updates
2022-03-23 AP03 officers appoint person secretary company with name date

Credit score

Altman Z″ (private-firm) · reference 2023-03-31

16.63

SAFE

Altman Z″

  • Working capital / Total assets 0.890 × 6.56 = +5.84
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.248 × 6.72 = +1.67
  • Book equity / Total liabilities 8.690 × 1.05 = +9.12

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page