UKBizDB.co.uk

PAYMENTSMB LIMITED

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

This company is commonly known as Paymentsmb Limited. The company was founded 8 years ago and was given the registration number 09830043. The firm's registered office is in GREATER LONDON. You can find them at City Point Ropemaker Street, London, Greater London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PAYMENTSMB LIMITED
Company Number:09830043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:City Point Ropemaker Street, London, Greater London, United Kingdom, EC2Y 9HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Point, Ropemaker Street, London, Greater London, United Kingdom, EC2Y 9HT

Director03 January 2023Active
1, Suite 12, 5th Floor, Becket House, 36 Old Jewry, London, United Kingdom,

Director15 January 2016Active
Suite 12, 5th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director20 March 2017Active
City Point, Ropemaker Street, London, Greater London, United Kingdom, EC2Y 9HT

Director02 May 2018Active
Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW

Director19 October 2015Active
10, Fern Avenue, Mitcham, Surrey, United Kingdom, CR4 1LS

Director02 November 2015Active
Suite 12, 5th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director15 March 2017Active
-, Suite 12, 5th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director01 September 2016Active
2, Place Ville Marie, Suite 100, Montreal, Canada, QC H3B 5G9

Corporate Director25 November 2015Active
Balmoral Place, Corner Of Balmoral Gap, Hastings, Christ Church, Barbados, BB17070

Corporate Director19 October 2015Active

People with Significant Control

Milkbox International Ltd
Notified on:02 February 2021
Status:Active
Country of residence:Barbados
Address:Suite 3,Courtyard Building, Suite 3,Courtyard Building, Bridgetown, Barbados, BB15156
Nature of control:
  • Ownership of shares 75 to 100 percent
9413995 Canada Inc. (International Payments Mb.)
Notified on:28 October 2016
Status:Active
Country of residence:Canada
Address:Suite 410, 2000 Rue Peel, Montreal, Qc, Canada, H3A 2W5
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Douglas Barber
Notified on:01 May 2016
Status:Active
Date of birth:December 1977
Nationality:Canadian
Country of residence:United Kingdom
Address:6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-14Address

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

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.