UKBizDB.co.uk

REDBOX PAY (UMBRELLA) LTD

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

This company is commonly known as Redbox Pay (umbrella) Ltd. The company was founded 8 years ago and was given the registration number 10191579. The firm's registered office is in LINCOLN. You can find them at Unit D1 The Quays, Burton Waters, Lincoln, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:REDBOX PAY (UMBRELLA) LTD
Company Number:10191579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit D1 The Quays, Burton Waters, Lincoln, England, LN1 2XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director01 September 2022Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director02 August 2019Active
2 Marine Studios, Burton Lane End, Burton Waters, Lincoln, England, LN1 2UA

Director11 October 2018Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director16 May 2019Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director02 January 2020Active
Unit D1, The Quays, Burton Waters, Lincoln, England, LN1 2XG

Director04 January 2020Active
4, Low Moor Road, Lincoln, United Kingdom, LN6 3JY

Director20 May 2016Active

People with Significant Control

Miss Alona Niesanova
Notified on:23 September 2022
Status:Active
Date of birth:September 1996
Nationality:Ukrainian
Country of residence:England
Address:Saracen House, Crusader Road, Lincoln, England, LN6 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Arthur Trew
Notified on:01 June 2020
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Castlemaine Associates Ltd
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jeffrey Coker
Notified on:02 August 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mike Coker
Notified on:16 May 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Unit D1, The Quays, Lincoln, England, LN1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jeffrey Coker
Notified on:25 April 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:2 Marine Studios, Burton Lane End, Lincoln, England, LN1 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Go Pay Care Ltd
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:4, Low Moor Road, Lincoln, England, LN6 3JY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation compulsory winding up order.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Address

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

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.