UKBizDB.co.uk

TOWER PAY LTD

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

This company is commonly known as Tower Pay Ltd. The company was founded 4 years ago and was given the registration number 12498976. The firm's registered office is in LEYTONSTONE. You can find them at 2nd Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TOWER PAY LTD
Company Number:12498976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:2nd Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Derby Road, Stapleford, Nottingham, NG9 7AA

Director27 August 2021Active
2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, United Kingdom, E11 1HP

Director04 March 2020Active
6, West Close, Farnham, England, GU9 0RF

Director04 March 2020Active
2nd Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, United Kingdom, E11 1HP

Director04 March 2020Active

People with Significant Control

Mr Rashid Jama
Notified on:01 August 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Masud Rashid Hassan
Notified on:27 August 2021
Status:Active
Date of birth:April 1995
Nationality:Kenyan
Country of residence:England
Address:356a, Neasden Lane North, London, England, NW10 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rashid Jama
Notified on:01 August 2021
Status:Active
Date of birth:February 1967
Nationality:British
Address:14, Derby Road, Nottingham, NG9 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Josh Brandon
Notified on:04 March 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Kirkdale House, Leytonstone, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Address

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

Download
2022-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-05Resolution

Resolution.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.