UKBizDB.co.uk

DIMBIPAY LIMITED

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

This company is commonly known as Dimbipay Limited. The company was founded 4 years ago and was given the registration number 12643565. The firm's registered office is in ST. IVES. You can find them at 51 Waveney Road, , St. Ives, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DIMBIPAY LIMITED
Company Number:12643565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:51 Waveney Road, St. Ives, England, PE27 3FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bell Yard, London, England, WC2A 2JR

Secretary25 March 2021Active
Chaithanya 690524, Padinjattakara Thevalakara, Kerala, India,

Director08 December 2021Active
Phase 3, Meanwood Ndeke, Chongwe, Lusaka, Zambia, 10101

Director08 December 2021Active
6, Bell Yard, London, England, WC2A 2JR

Director25 March 2021Active
6, Bell Yard, London, England, WC2A 2JR

Director10 July 2023Active
Unit 43 66/70, Bourne Road, Bexley, England, DA5 1LU

Director03 June 2020Active
51, Waveney Road, St. Ives, England, PE27 3FN

Director03 June 2020Active

People with Significant Control

Mr Paul Likunde Lokende
Notified on:25 March 2021
Status:Active
Date of birth:February 1977
Nationality:Congolese (Drc)
Country of residence:England
Address:6, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Isaac Dimbi Mbuinga
Notified on:03 June 2020
Status:Active
Date of birth:March 1987
Nationality:Congolese (Drc)
Country of residence:England
Address:51, Waveney Road, St. Ives, England, PE27 3FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rebecca Dimbi Mayeye
Notified on:03 June 2020
Status:Active
Date of birth:May 1990
Nationality:Congolese (Drc)
Country of residence:England
Address:Unit 43 66/70, Bourne Road, Bexley, England, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-26Address

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

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Address

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

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-15Address

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

Download
2020-06-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.