UKBizDB.co.uk

EPAYME LIMITED

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

This company is commonly known as Epayme Limited. The company was founded 8 years ago and was given the registration number 09921785. The firm's registered office is in CAMBERLEY. You can find them at Basepoint Business Centre, 377-399 London Road, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPAYME LIMITED
Company Number:09921785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England, GU15 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre, 377-399 London Road, Camberley, England, GU15 3HL

Director04 August 2023Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director16 December 2021Active
Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY

Director18 December 2015Active
Alba House, Mulberry Business Park, Fishponds Road, Wokingham, England, RG41 2GY

Director28 February 2018Active

People with Significant Control

Napril Holding Ltd
Notified on:04 August 2023
Status:Active
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Jane Sharpe
Notified on:30 April 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, 377-399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ian Johnston
Notified on:01 December 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, 377-399 London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Jane Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Knoll House, Knoll Road, Camberley, United Kingdom, GU15 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-16Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-03-27Address

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

Download
2018-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.