Cash

£8M

-34.1% vs 2023

Net assets

£9M

-27.6% vs 2023

Employees

0

Average over period

Profit before tax

-£4M

-261.3% vs 2023

Profile

Company number
09883437
Status
Active
Incorporation
2015-11-23
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

5-year trend · vs UK Fintech median

£0£10m£20m20222022202320232024
PAYRNET LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £8,865,915£17,674,966£17,103,965
Operating profit -£1,142,493£2,010,804-£4,502,543
Profit before tax -£1,147,128£2,407,262-£3,883,304
Net profit -£1,041,282£1,991,175-£3,468,346
Cash £4,440,579£12,070,032£12,070,032£12,137,521£7,997,270
Total assets less current liabilities £6,676,004£12,575,601£12,687,255
Net assets £6,676,004£12,575,601£9,107,255
Equity £2,624,441£6,676,004£7,084,426£12,575,601£9,107,255
Average employees 000
Wages

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 102
Reporting scope
Standalone (parent only)
Auditor
BKL Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared using the going concern basis of accounting. The directors are confident that the Company has sufficient resources to meet its debt obligations as they fall due for a period of at least twelve months from the approval of the financial statements.”

Significant events

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

3 active · 13 resigned

Name Role Appointed Born Nationality
BRAITHWAITE, Wendy Nicole Secretary 2024-03-15
GAGIE, David Ronald Director 2025-09-18 Feb 1955 British
STRAFFORD-TAYLOR, Ian Alexander Irving Director 2025-11-27 Oct 1960 British
Show 13 resigned officers
Name Role Appointed Resigned
MARES, Fiona Secretary 2019-06-28 2023-07-07
MITCHELL, Clive William Secretary 2015-11-23 2021-02-17
MORRIS, James Dominic Secretary 2021-02-19 2023-05-25
CHARTERIS, John Nicolas Robert Dunbar Director 2021-02-19 2021-10-18
COUTTIE, Stephen Director 2019-06-28 2024-03-15
HAZLETON, Tomas Joseph Director 2024-03-15 2025-05-15
JORDAN, Iwona Monika Director 2024-03-15 2025-12-03
KITCHEN, Gerald Director 2015-11-23 2019-05-24
KNEVITT, David Cecil John Director 2015-11-23 2019-05-24
MITCHELL, Clive William Director 2015-11-23 2021-02-17
MOREL, Philippe Director 2024-03-15 2025-11-07
MURRAY, Louisa Mary Director 2021-02-19 2024-03-15
VERDON, Nigel George Swinburne Director 2015-11-23 2023-03-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
D Squared Capital Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2023-03-09 Ceased 2023-03-09
Embedded Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-09 Active
Railsbank Technology Limited Corporate entity Shares 75–100% 2019-05-24 Ceased 2023-03-09
Mr Nigel George Swinburne Verdon Individual Shares 25–50%, Voting 25–50% 2016-11-23 Ceased 2019-05-24
Mr David Cecil John Knevitt Individual Shares 25–50%, Voting 25–50% 2016-11-23 Ceased 2019-05-24

Filing timeline

Last 20 of 85 total filings

Date Type Category Description
2026-01-08 MA incorporation memorandum articles
2026-01-08 RESOLUTIONS resolution resolution
2025-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-08 AA accounts accounts with accounts type full
2025-12-05 TM01 officers termination director company with name termination date
2025-11-27 AP01 officers appoint person director company with name date
2025-11-12 TM01 officers termination director company with name termination date
2025-09-19 AP01 officers appoint person director company with name date
2025-07-24 PSC05 persons-with-significant-control change to a person with significant control
2025-07-22 CS01 confirmation-statement confirmation statement with no updates
2025-06-17 TM01 officers termination director company with name termination date
2025-05-01 AD01 address change registered office address company with date old address new address
2024-10-03 CS01 confirmation-statement confirmation statement with no updates
2024-10-03 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-22 PSC07 persons-with-significant-control cessation of a person with significant control
2024-07-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-05-30 AA accounts accounts with accounts type full
2024-03-27 AP01 officers appoint person director company with name date
2024-03-26 AP03 officers appoint person secretary company with name date
2024-03-26 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets — not present in the latest extracted accounts.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

57.4

COOL

/ 100

  • Filings velocity 92
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 47
  • 11 filing(s) in last 12 months
  • 2 appointed, 3 resigned (12mo)
  • Turnover -3% YoY

Official Companies House page