UKBizDB.co.uk

BANKIFI TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bankifi Technology Limited. The company was founded 7 years ago and was given the registration number 10696778. The firm's registered office is in MANCHESTER. You can find them at 17 St Ann's Square, , Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BANKIFI TECHNOLOGY LIMITED
Company Number:10696778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:17 St Ann's Square, Manchester, United Kingdom, M2 7PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Secretary29 March 2017Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director01 November 2021Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director27 June 2019Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director29 March 2017Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director26 March 2021Active
C/O Alexander & Co, Centurion House, Deansgate, Manchester, England, M3 3WR

Director25 May 2022Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director01 January 2020Active
17, St Ann's Square, Manchester, United Kingdom, M2 7PW

Director08 August 2019Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director14 June 2019Active
17, St Ann's Square, Manchester, United Kingdom, M2 7PW

Director29 March 2017Active
17, St Ann's Square, Manchester, United Kingdom, M2 7PW

Director07 August 2019Active

People with Significant Control

Rebecca Hartley
Notified on:15 April 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:C/O Alexander & Co, Centurion House, Manchester, England, M3 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Joseph Hartley
Notified on:15 April 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:C/O Alexander & Co, Centurion House, Manchester, England, M3 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Merchant Box Limited
Notified on:29 March 2017
Status:Active
Country of residence:United Kingdom
Address:17, St Ann's Square, Manchester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Capital

Capital allotment shares.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Incorporation

Memorandum articles.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-21Capital

Capital allotment shares.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-27Capital

Capital alter shares subdivision.

Download
2021-08-27Capital

Capital name of class of shares.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.