Warning: file_put_contents(c/787cb752cb2b7c24045feb7df5a151a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sure Can Pay Limited, BH16 6FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURE CAN PAY LIMITED

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

This company is commonly known as Sure Can Pay Limited. The company was founded 4 years ago and was given the registration number 12040447. The firm's registered office is in POOLE. You can find them at 9 The Axium Centre Dorchester Road, Lytchett Minster, Poole, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SURE CAN PAY LIMITED
Company Number:12040447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 The Axium Centre Dorchester Road, Lytchett Minster, Poole, United Kingdom, BH16 6FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Exchange, Royal Exchange Avenue, London, England, EC3V 3DG

Director14 December 2021Active
9 Axium Centre, Dorchester Road, Lytchett Minster, Poole, United Kingdom, BH16 6FE

Director10 June 2019Active
9 Axium Centre, Dorchester Road, Lytchett Minster, Poole, United Kingdom, BH16 6FE

Director10 June 2019Active
9 Axium Centre, Dorchester Road, Lytchett Minster, Poole, United Kingdom, BH16 6FE

Director10 June 2019Active

People with Significant Control

Wl Solutions Limited
Notified on:12 May 2021
Status:Active
Country of residence:England
Address:1, Royal Exchange, London, England, EC3V 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cloud Development Partner Ltd
Notified on:10 June 2019
Status:Active
Country of residence:United Kingdom
Address:34a, Hertford Road, Welwyn, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hot Hatch Hero's Limited
Notified on:10 June 2019
Status:Active
Country of residence:United Kingdom
Address:Martin Young Accountants, 5a, Rumbridge Street, Southampton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Canford Software Consultancy Limited
Notified on:10 June 2019
Status:Active
Country of residence:United Kingdom
Address:20a, Park Homer Drive, Wimborne, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Change account reference date company previous shortened.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Address

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

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-08-09Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Resolution

Resolution.

Download
2019-06-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.