ZIP CO PAYMENTS UK LTD
Status | ACTIVE |
Company No. | 11471609 |
Category | Private Limited Company |
Incorporated | 18 Jul 2018 |
Age | 5 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ZIP CO PAYMENTS UK LTD is an active private limited company with number 11471609. It was incorporated 5 years, 10 months, 28 days ago, on 18 July 2018. The company address is 82 St. John Street, London, EC1M 4JN, England.
Company Fillings
Change person director company with change date
Date: 30 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Gray
Change date: 2024-01-10
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type small
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Malcolm Tyler
Appointment date: 2022-10-14
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ram Muthaiyan
Appointment date: 2022-10-14
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-14
Officer name: Ruth Elizabeth Spratt
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony William Thomson
Termination date: 2022-08-22
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-23
Officer name: Christopher James Philip Bennett
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-23
Officer name: Anthony John Drury
Documents
Capital allotment shares
Date: 10 Jan 2022
Action Date: 31 May 2021
Category: Capital
Type: SH01
Date: 2021-05-31
Capital : 85.961316 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 08 Nov 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-06
Psc name: Larry Diamond
Documents
Notification of a person with significant control statement
Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Nov 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Gray
Cessation date: 2021-07-06
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larry Diamond
Termination date: 2021-07-06
Documents
Appoint person director company with name date
Date: 11 Aug 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-06
Officer name: Anthony William Thomson
Documents
Appoint person director company with name date
Date: 11 Aug 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-06
Officer name: Mr Christopher James Philip Bennett
Documents
Appoint person director company with name date
Date: 11 Aug 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Elizabeth Spratt
Appointment date: 2021-07-06
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Capital
Type: SH01
Date: 2021-05-31
Capital : 84.071316 GBP
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2020
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Partpay Limited
Cessation date: 2019-11-07
Documents
Notification of a person with significant control
Date: 17 Aug 2020
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Gray
Notification date: 2019-11-07
Documents
Notification of a person with significant control
Date: 17 Aug 2020
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-07
Psc name: Larry Diamond
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-06
Old address: 1 Fore Street London EC2Y 9DT England
New address: 82 st. John Street London EC1M 4JN
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Mr Anthony John Drury
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Szemere Jasko
Termination date: 2020-02-03
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul O'sullivan
Termination date: 2020-02-03
Documents
Change account reference date company previous shortened
Date: 22 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-07-31
Documents
Resolution
Date: 22 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Peter John Gray
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Larry Diamond
Appointment date: 2019-11-07
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-29
Psc name: Partpay Limited
Documents
Cessation of a person with significant control
Date: 31 Jul 2019
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Szemere Jasko
Cessation date: 2018-10-29
Documents
Capital allotment shares
Date: 30 Jul 2019
Action Date: 13 Jun 2019
Category: Capital
Type: SH01
Capital : 7.86 GBP
Date: 2019-06-13
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
Old address: 7 Scotts View Welwyn Garden City AL8 6HF United Kingdom
New address: 1 Fore Street London EC2Y 9DT
Change date: 2018-11-15
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 29 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-29
Capital : 6.91 GBP
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 28 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-28
Capital : 1.4 GBP
Documents
Resolution
Date: 13 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Nov 2018
Action Date: 27 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-27
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mr John Paul O'sullivan
Documents
Some Companies
37 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB
Number: | 07333350 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUESTRIAN FACILITIES SCOTLAND LIMITED
SRUC KING'S BUILDINGS,EDINBURGH,EH9 3JG
Number: | SC294657 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 07450424 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PIPIN CRESCENT,SEVINGTON,TN25 7GL
Number: | 10454732 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BLOMFIELD ROAD,LONDON,W9 1AD
Number: | 08085122 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 UPNEY LANE,BARKING,IG11 9LR
Number: | 11512335 |
Status: | ACTIVE |
Category: | Private Limited Company |