UKBizDB.co.uk

VORAPAY LIMITED

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

This company is commonly known as Vorapay Limited. The company was founded 4 years ago and was given the registration number 12227815. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, England. This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:VORAPAY LIMITED
Company Number:12227815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:4th Floor 7/10 Chandos Street, Cavendish Square, London, England, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Portman Street, London, England, W1H 6DU

Director16 January 2023Active
2, Portman Street, London, England, W1H 6DU

Director01 December 2022Active
22, Grosvenor Gardens, London, England, SW1W 0DH

Director25 November 2020Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director04 December 2019Active
48, Dover Street, Mayfair, London, England, W1S 4FF

Director26 September 2019Active

People with Significant Control

Mr Corey Frances James
Notified on:22 June 2023
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:48, Dover Street, London, England, W1S 4FF
Nature of control:
  • Significant influence or control
Mountain Valley Inc Limited
Notified on:22 June 2023
Status:Active
Country of residence:England
Address:48, Dover Street, London, England, W1S 4FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Voratech Limited
Notified on:13 February 2023
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Anthony Fox
Notified on:11 November 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Voratech Limited
Notified on:26 September 2019
Status:Active
Country of residence:England
Address:4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ
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
2024-03-15Address

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

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

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

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-05Address

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

Download
2022-12-05Change of name

Certificate change of name company.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.