UKBizDB.co.uk

PAYSTORM LIMITED

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

This company is commonly known as Paystorm Limited. The company was founded 4 years ago and was given the registration number 12486589. The firm's registered office is in LONDON. You can find them at 68 Lombard Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PAYSTORM LIMITED
Company Number:12486589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:68 Lombard Street, London, England, EC3V 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sierra Quebec Bravo, 77 Marsh Wall, London, England, E14 9SH

Director27 February 2020Active
Sierra Quebec Bravo, 77 Marsh Wall, London, England, E14 9SH

Director27 February 2020Active

People with Significant Control

Mr Sanjar Mavlyanov
Notified on:05 May 2021
Status:Active
Date of birth:July 1981
Nationality:Uzbek
Country of residence:England
Address:Citypoint, 1 Ropemaker Street, London, England, EC2Y 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Otabek Nuritdinov
Notified on:17 August 2020
Status:Active
Date of birth:May 1984
Nationality:Uzbek
Country of residence:England
Address:100, Lyndon Avenue, Sidcup, England, DA15 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs. Nigora Mavlyanova
Notified on:27 February 2020
Status:Active
Date of birth:March 1985
Nationality:Uzbek
Country of residence:England
Address:68, Lombard Street, London, England, EC3V 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Aziz Makhmudov
Notified on:27 February 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Sierra Quebec Bravo, 77 Marsh Wall, London, England, E14 9SH
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
2024-05-01Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Address

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

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-05-10Address

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

Download
2022-04-05Accounts

Change account reference date company previous extended.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-02-11Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Address

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

Download
2020-07-30Address

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

Download
2020-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.