UKBizDB.co.uk

THE PAYMENTS FACTORY LTD.

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

This company is commonly known as The Payments Factory Ltd.. The company was founded 8 years ago and was given the registration number SC514975. The firm's registered office is in GLASGOW. You can find them at Spaces, 100 C/o Spaces, 100 West George St, Glasgow, Strathclyde. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE PAYMENTS FACTORY LTD.
Company Number:SC514975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Spaces, 100 C/o Spaces, 100 West George St, Glasgow, Strathclyde, Scotland, G2 1PP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Athol St, Suite 9-10, Douglas, Isle Of Man, IM1 1JA

Director11 May 2018Active
22, Athol St, Suite 9-10, Douglas, Isle Of Man, IM1 1JA

Director11 May 2018Active
69, Buchanan Street, Glasgow, Scotland, G1 3HL

Director07 September 2015Active
22, Athol St, Suite 9-10, Douglas, Isle Of Man, IM1 1JA

Director11 May 2018Active
69, Buchanan Street, Glasgow, Scotland, G1 3HL

Director07 September 2015Active
69, Buchanan Street, Glasgow, Scotland, G1 3HL

Director06 November 2015Active

People with Significant Control

Pacnet Services Ltd
Notified on:25 February 2017
Status:Active
Country of residence:Canada
Address:595 Howe St, 4th Floor, Vancouver, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Dr Robert Paul Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:D11, Glyme Court, Kidlington, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Raffaella Ferrari
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Italian
Country of residence:England
Address:D11 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ
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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Address

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

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Address

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

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-09Restoration

Legacy.

Download
2017-04-25Gazette

Gazette dissolved voluntary.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.