UKBizDB.co.uk

PAYGATE SOLUTIONS LIMITED

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

This company is commonly known as Paygate Solutions Limited. The company was founded 7 years ago and was given the registration number FC034203. The firm's registered office is in ST PETER PORT. You can find them at Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey. This company's SIC code is None Supplied.

Company Information

Name:PAYGATE SOLUTIONS LIMITED
Company Number:FC034203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:31 December 2020
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London And Zurich, 5 The Courtyard, 707 Warwick Road, Solihull, B91 3DA

Secretary22 October 2020Active
7 Meadway Court, Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF

Director21 June 2019Active
7 Meadway Court, Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF

Director21 June 2019Active
7 Meadway Court, Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF

Director21 June 2019Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Secretary31 March 2017Active
7 Meadway Court, Meadway Technology Park, Stevenage, SG1 2EF

Secretary21 June 2019Active
Ultra Electronics, 419 Bridport Road, London, United Kingdom, UB6 8UA

Secretary03 January 2018Active
417, Bridport Road, Greenford, England,

Director02 January 2018Active
PO BOX 321, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, GY1 4ND

Director31 March 2017Active
32, Greenways, Hertford, United Kingdom, SG14 2BS

Director31 March 2017Active
417, Bridport Road, Greenford, England, UB6 8UA

Director18 June 2018Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director31 March 2017Active
417, Bridport Road, Greenford, United Kingdom, UB6 8UA

Director31 March 2017Active
PO BOX 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey,

Director01 November 2017Active

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
2023-10-02Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Appoint person secretary overseas company with appointment date.

Download
2021-05-12Officers

Termination person secretary overseas company with name termination date.

Download
2021-04-21Other

Change company details by uk establishment overseas company with change details.

Download
2021-04-21Change of name

Change of name overseas by resolution with date.

Download
2020-10-19Other

Change company details by uk establishment overseas company with change details.

Download
2020-02-24Change of name

Change of name overseas by resolution with date.

Download
2019-08-08Officers

Appoint person director overseas company with name appointment date.

Download
2019-08-08Officers

Appoint person director overseas company with name appointment date.

Download
2019-08-08Officers

Appoint person director overseas company with name appointment date.

Download
2019-07-19Other

Change company details by uk establishment overseas company with change details.

Download
2019-07-19Officers

Appoint person secretary overseas company with appointment date.

Download
2019-07-19Officers

Termination person secretary overseas company with name termination date.

Download
2019-07-19Officers

Termination person director overseas company with name termination date.

Download
2019-07-19Officers

Termination person director overseas company with name termination date.

Download
2019-07-19Officers

Termination person director overseas company with name termination date.

Download
2019-07-19Officers

Termination person director overseas company with name termination date.

Download
2018-09-13Officers

Appoint person director overseas company with name appointment date.

Download
2018-07-12Officers

Termination person director overseas company with name termination date.

Download
2018-04-17Accounts

Change account reference date company previous shortened.

Download
2018-02-08Officers

Appoint person secretary overseas company with appointment date.

Download
2018-02-08Officers

Termination person secretary overseas company with name termination date.

Download
2018-02-08Officers

Termination person director overseas company with name termination date.

Download
2018-02-08Officers

Appoint person director overseas company with name appointment date.

Download

Copyright © 2024. All rights reserved.