UKBizDB.co.uk

TELCO&CARDPAY EXPERT LIMITED

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

This company is commonly known as Telco&cardpay Expert Limited. The company was founded 5 years ago and was given the registration number 11776030. The firm's registered office is in BIRMINGHAM. You can find them at 52 Webbcroft Road, , Birmingham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELCO&CARDPAY EXPERT LIMITED
Company Number:11776030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:52 Webbcroft Road, Birmingham, United Kingdom, B33 9BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director22 May 2022Active
124, City Road, London, England, EC1V 2NX

Secretary26 February 2022Active
52, Webbcroft Road, Birmingham, England, B33 9BY

Director01 July 2021Active
52, Webbcroft Road, Birmingham, United Kingdom, B33 9BY

Director18 January 2019Active
Kemp House, 152-160, City Road, London, England, EC1V 2NX

Director05 May 2022Active
Kemp House, 152-160, City Road, London, England, EC1V 2NX

Director26 February 2022Active

People with Significant Control

Mr Muhammad Usman Riaz
Notified on:19 March 2022
Status:Active
Date of birth:August 1992
Nationality:Pakistani
Country of residence:England
Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Syed Aqeel
Notified on:01 July 2021
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:52, Webbcroft Road, Birmingham, England, B33 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Miss Darkshan Bibe
Notified on:18 January 2019
Status:Active
Date of birth:December 1991
Nationality:Italian
Country of residence:United Kingdom
Address:52, Webbcroft Road, Birmingham, United Kingdom, B33 9BY
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
2023-11-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-08Gazette

Gazette filings brought up to date.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-06-25Address

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

Download
2022-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Persons with significant control

Notification of a person with significant control.

Download
2022-03-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Address

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

Download
2022-02-26Officers

Appoint person secretary company with name date.

Download
2022-02-26Officers

Appoint person director company with name date.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-10Officers

Appoint person director company with name date.

Download
2021-07-10Persons with significant control

Notification of a person with significant control.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.