UKBizDB.co.uk

SAMEDAY PAY UMBRELLA LTD

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

This company is commonly known as Sameday Pay Umbrella Ltd. The company was founded 6 years ago and was given the registration number 11357919. The firm's registered office is in LONDON. You can find them at 1 Exchange Gardens Keybridge Concierge, C/o 43 1 Exchange Gardens, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SAMEDAY PAY UMBRELLA LTD
Company Number:11357919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:1 Exchange Gardens Keybridge Concierge, C/o 43 1 Exchange Gardens, London, United Kingdom, SW8 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 369 Pinnacle Appartments, 11 Saffron Central Square, Croydon, England, CR0 2GL

Director30 August 2022Active
39, Copse Avenue, West Wickham, England, BR4 9NN

Secretary31 January 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary12 May 2018Active
51, Oakes Crescent, Dartford, England, DA1 5UF

Director01 March 2021Active
21, Buckfast Avenue, Bedford, England, MK41 8RQ

Director31 January 2019Active
The Lansdowne Building, Lansdowne Road, Croydon, England, CR9 2ER

Director01 March 2021Active
1 Exchange Gardens, Keybridge Concierge, C/O 43 1 Exchange Gardens, London, United Kingdom, SW8 1BG

Director20 April 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 May 2018Active
Flat 7 Old Ford House, Hilliers Lane, Croydon, England, CR0 4SU

Director01 March 2021Active

People with Significant Control

Mrs Nana Akua Joseph
Notified on:11 November 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:35, Massingham Street, London, United Kingdom, E1 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elliot Marcus Kingsley Dawkins
Notified on:30 August 2022
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Flat 369 Pinnacle Apartments, Saffron Central Square, Croydon, England, CR0 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Tandoh
Notified on:30 August 2021
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Flat 7 Old Ford House, Hilliers Lane, Croydon, England, CR0 4SU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barry Lionel Haines
Notified on:30 August 2021
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:1 Exchange Gardens, Keybridge Concierge, London, United Kingdom, SW8 1BG
Nature of control:
  • Significant influence or control
Mrs Nana Akua Joseph
Notified on:30 August 2021
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Exchange Gardens, Keybridge Concierge, London, United Kingdom, SW8 1BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Justice Bassaw Acquah
Notified on:30 August 2021
Status:Active
Date of birth:August 1979
Nationality:Ghanaian
Country of residence:United Kingdom
Address:1 Exchange Gardens, Keybridge Concierge, London, United Kingdom, SW8 1BG
Nature of control:
  • Voting rights 25 to 50 percent
Ms Esther Lartey Mingle
Notified on:20 April 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Exchange Gardens, Keybridge Concierge, London, United Kingdom, SW8 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Amirah Naa Otobea Dodoo
Notified on:12 May 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Address

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

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-12Persons with significant control

Change to a person with significant control.

Download
2022-11-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.