ZIP CO PAYMENTS UK LTD

82 St. John Street, London, EC1M 4JN, England
StatusACTIVE
Company No.11471609
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 10 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Nov 2018

Action Date: 27 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-27

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPERS FANCY DRESS LTD

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

L GUESS JEWELLERS LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:07450424
Status:ACTIVE
Category:Private Limited Company

RADIANT SMILE CARE LTD

7 PIPIN CRESCENT,SEVINGTON,TN25 7GL

Number:10454732
Status:ACTIVE
Category:Private Limited Company

RENTAL ZONE LTD

16 BLOMFIELD ROAD,LONDON,W9 1AD

Number:08085122
Status:ACTIVE
Category:Private Limited Company

STYLER STREET LIMITED

96 UPNEY LANE,BARKING,IG11 9LR

Number:11512335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source