UKBizDB.co.uk

CPAY LTD

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

This company is commonly known as Cpay Ltd. The company was founded 4 years ago and was given the registration number 12160391. The firm's registered office is in LONDON. You can find them at 1 Mayfair Place, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CPAY LTD
Company Number:12160391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 64999 - Financial intermediation not elsewhere classified
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Mayfair Place, London, England, W1J 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mayfair Place, Mayfair Place, London, England, W1J 8AJ

Director20 March 2022Active
1, Mayfair Place, London, England, W1J 8AJ

Director17 August 2021Active
1, Mayfair Place, London, England, W1J 8AJ

Director16 August 2019Active
8 Rossmore Court, Park Road, London, England, NW1 6XX

Director07 January 2020Active

People with Significant Control

Mr Dmitri Kiziryan
Notified on:20 March 2022
Status:Active
Date of birth:November 1969
Nationality:Ukrainian
Country of residence:England
Address:1 Mayfair Place, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Furkat Elmirzaev
Notified on:01 August 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:29 Meadow Lane, Meadow Lane, Beaconsfield, England, HP9 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Dmitri Kiziryan
Notified on:01 June 2021
Status:Active
Date of birth:November 1969
Nationality:Ukrainian
Country of residence:England
Address:Flat 8, Park Road, London, England, NW1 6XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Dr Furkat Elmirzaev
Notified on:16 August 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:1, Mayfair Place, London, England, W1J 8AJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-21Dissolution

Dissolution withdrawal application strike off company.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Change of name

Certificate change of name company.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.