UKBizDB.co.uk

EPAY LIMITED

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

This company is commonly known as Epay Limited. The company was founded 25 years ago and was given the registration number 03695345. The firm's registered office is in BILLERICAY. You can find them at Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EPAY LIMITED
Company Number:03695345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, North Block, 55 Baker Street, London, England, W1U 7EU

Director19 October 2022Active
Kingfisher, House, 2 Woodbrook Crescent, Billericay, CM12 0EQ

Director15 November 2017Active
12806 Walmer, Overland Park, Kansas City, United States,

Director27 April 2005Active
Kingfisher, House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ

Secretary18 August 2010Active
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS

Secretary06 September 1999Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary14 January 1999Active
1st, Floor Devonshire House, Devonshire Street, London, United Kingdom, W1W 5DS

Director18 August 2010Active
39 Barling Road, Barling, SS3 0QD

Director08 February 1999Active
2nd Floor Kelting House, Southernhay, Basildon, SS14 1EL

Director12 November 2010Active
Oltvany Utca 17d, Budapest, Hungary,

Director19 February 2003Active
11508 Canterbury Circle, Leawood, Usa,

Director19 February 2003Active
Milburns, Great Hormead, Buntingford, SG9 0NT

Director18 March 2005Active
Flat 2 32 Clifftown Parade, Southend On Sea, SS1 1DL

Director18 March 2005Active
The Grange, Mott Street, Loughton, IG10 4AP

Director08 February 1999Active
Kingfisher, House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director18 August 2010Active
13836 Outlook, Leawood, USA

Director19 February 2003Active
Flat 19, 594 Commercial Road, London, E14 7JR

Director13 February 2009Active
3b Barkston Gardens, London, SW5 0ER

Director19 February 2003Active
4601, (Suite 300), College Boulevard, Leawood, Usa, 66211

Director18 August 2010Active
12b Foxes Dale, Blackheath, London, SE3 9BQ

Director18 March 2005Active
10 English Street, Mile End, London, United Kingdom, E3 4TA

Director14 January 1999Active
Kingfisher, House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director14 November 2011Active
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS

Director06 September 1999Active

People with Significant Control

Euronet Worldwide, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Euronet Worldwide Inc, 3500 College Boulevard,, Kansas, United States,
Nature of control:
  • Significant influence or control

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.