UKBizDB.co.uk

PAYVER LIMITED

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

This company is commonly known as Payver Limited. The company was founded 5 years ago and was given the registration number 11692215. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Gibson Booth New Court, Abbey Road North, Shepley, Huddersfield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PAYVER LIMITED
Company Number:11692215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Gibson Booth New Court, Abbey Road North, Shepley, Huddersfield, United Kingdom, HD8 8BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, United Kingdom, HD8 8BJ

Director22 November 2018Active
C/O Gibson Booth, New Court, Abbey Road North, Shepley, Huddersfield, United Kingdom, HD8 8BJ

Director10 August 2021Active

People with Significant Control

E-Ventures Associates Limited
Notified on:12 April 2024
Status:Active
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Artem Nikolaev
Notified on:05 March 2021
Status:Active
Date of birth:March 1987
Nationality:Russian
Country of residence:United Kingdom
Address:C/O Gibson Booth, New Court, Abbey Road North, Huddersfield, United Kingdom, HD8 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dmitrij Alekszandrovics Kozelkin
Notified on:12 June 2019
Status:Active
Date of birth:December 1971
Nationality:Hungarian
Country of residence:United Kingdom
Address:C/O Gibson Booth, New Court, Abbey Road North, Huddersfield, United Kingdom, HD8 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Kozelkin Dmitrij Alekszandrovics
Notified on:22 November 2018
Status:Active
Date of birth:December 1971
Nationality:Hungarian
Country of residence:United Kingdom
Address:C/O Gibson Booth, New Court, Abbey Road North, Huddersfield, United Kingdom, HD8 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Change account reference date company previous extended.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.