UKBizDB.co.uk

THE PAYMENT FIRM LTD

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

This company is commonly known as The Payment Firm Ltd. The company was founded 4 years ago and was given the registration number 12483085. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Flat 27, 11 Skerne Road, Kingston Upon Thames, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE PAYMENT FIRM LTD
Company Number:12483085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Flat 27, 11 Skerne Road, Kingston Upon Thames, London, KT2 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary22 June 2022Active
C/O Michelmores Llp, 100 Liverpool Street, London, United Kingdom, EC2M 2AT

Director15 February 2022Active
C/O Michelmores Llp, 100 Liverpool Street, London, United Kingdom, EC2M 2AT

Director01 March 2023Active
Flat 27, 11 Skerne Road, Kingston Upon Thames, KT2 5FL

Director23 March 2021Active
Flat 27, 11 Skerne Road, Kingston Upon Thames, KT2 5FL

Director01 March 2021Active
74, Cowper Road, London, England, W7 1EJ

Director25 February 2020Active
C/O Michelmores Llp, 100 Liverpool Street, London, United Kingdom, EC2M 2AT

Director01 August 2020Active

People with Significant Control

Mr Jit Chun Tan
Notified on:01 March 2021
Status:Active
Date of birth:September 1976
Nationality:Malaysian
Country of residence:United Kingdom
Address:C/O Michelmores Llp, 100 Liverpool Street, London, United Kingdom, EC2M 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wei Xu
Notified on:03 September 2020
Status:Active
Date of birth:July 1983
Nationality:British
Address:Flat 27, 11 Skerne Road, Kingston Upon Thames, KT2 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Fergal Whelan
Notified on:03 September 2020
Status:Active
Date of birth:July 1972
Nationality:Irish
Address:Flat 27, 11 Skerne Road, Kingston Upon Thames, KT2 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jit Chun Tan
Notified on:25 February 2020
Status:Active
Date of birth:September 1976
Nationality:Malaysian
Country of residence:Malaysia
Address:8, Jalan 33/157b, Seksyen 33, Shah Alam, Malaysia, 40460
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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

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

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-08-23Capital

Second filing capital allotment shares.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-13Address

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

Download
2022-04-05Address

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

Download
2022-04-05Address

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

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-08-27Capital

Capital allotment shares.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.