Company NameWhentopay Limited
DirectorPaul William Ormrod
Company StatusActive
Company Number04000032
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 10 months ago)
Previous NameTAPX Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul William Ormrod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameHelena Jane McInally
NationalityBritish
StatusCurrent
Appointed27 October 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameAngela Elizabeth Wells
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Bramerton Road
Hockley
Essex
SS5 4PJ
Director NameAndrew Blair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address2 St Saviours Wharf
25 Mill Street
London
SE1 2BE
Director NameMarcus Geoffrey Rees Hughes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressMaplewood
Beech Drive
Kingwood
Surrey
KT20 6PS
Director NameMr Willem Richard Overeynder
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Birkbeck Road
London
SW19 8NZ
Secretary NameAndrew Blair
NationalityBritish
StatusResigned
Appointed26 September 2000(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address2 St Saviours Wharf
25 Mill Street
London
SE1 2BE
Secretary NameAngela Elizabeth Blair
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2006)
RoleSecretary
Correspondence AddressDanes Manor Cottage
Danes Gardens
Cookham
Berkshire
SL6 9BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMonument House
18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

7 July 2023Notification of Cashfac Plc as a person with significant control on 6 April 2016 (2 pages)
19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 50 Mark Lane London EC3R 7QR to Monument House 18 King William Street London EC4N 7BP on 3 April 2023 (1 page)
22 February 2023Accounts for a dormant company made up to 30 September 2022 (11 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 30 September 2021 (11 pages)
21 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 30 September 2020 (12 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Paul William Ormrod on 22 January 2020 (2 pages)
22 January 2020Secretary's details changed for Helena Jane Mcinally on 22 January 2020 (1 page)
9 January 2020Cessation of Antilla Investments Limited as a person with significant control on 9 January 2020 (1 page)
27 December 2019Accounts for a small company made up to 30 September 2019 (15 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 30 September 2018 (15 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 September 2017 (15 pages)
28 December 2017Full accounts made up to 30 September 2017 (15 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 January 2017Full accounts made up to 30 September 2016 (14 pages)
7 January 2017Full accounts made up to 30 September 2016 (14 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
  • USD 438.1
(7 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
  • USD 438.1
(7 pages)
7 January 2016Full accounts made up to 30 September 2015 (10 pages)
7 January 2016Full accounts made up to 30 September 2015 (10 pages)
30 November 2015Company name changed tapx LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
30 November 2015Company name changed tapx LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
  • USD 438.1
(7 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
  • USD 438.1
(7 pages)
14 January 2015Full accounts made up to 30 September 2014 (8 pages)
14 January 2015Full accounts made up to 30 September 2014 (8 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
  • USD 438.1
(7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
  • USD 438.1
(7 pages)
11 February 2014Full accounts made up to 30 September 2013 (11 pages)
11 February 2014Full accounts made up to 30 September 2013 (11 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
8 January 2013Full accounts made up to 30 September 2012 (10 pages)
8 January 2013Full accounts made up to 30 September 2012 (10 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
28 May 2012Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page)
6 January 2012Full accounts made up to 30 September 2011 (9 pages)
6 January 2012Full accounts made up to 30 September 2011 (9 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
7 January 2011Full accounts made up to 30 September 2010 (9 pages)
7 January 2011Full accounts made up to 30 September 2010 (9 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 January 2010Full accounts made up to 30 September 2009 (10 pages)
4 January 2010Full accounts made up to 30 September 2009 (10 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
24 January 2008Full accounts made up to 30 September 2007 (10 pages)
24 January 2008Full accounts made up to 30 September 2007 (10 pages)
24 May 2007Return made up to 18/05/07; full list of members (2 pages)
24 May 2007Return made up to 18/05/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 September 2006 (9 pages)
16 January 2007Full accounts made up to 30 September 2006 (9 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
8 June 2006Return made up to 18/05/06; full list of members (2 pages)
8 June 2006Return made up to 18/05/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 September 2005 (10 pages)
27 February 2006Full accounts made up to 30 September 2005 (10 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
14 June 2005Return made up to 18/05/05; no change of members (6 pages)
14 June 2005Return made up to 18/05/05; no change of members (6 pages)
1 February 2005Secretary's particulars changed (1 page)
1 February 2005Secretary's particulars changed (1 page)
18 January 2005Full accounts made up to 30 September 2004 (10 pages)
18 January 2005Full accounts made up to 30 September 2004 (10 pages)
11 August 2004Amended full accounts made up to 30 September 2003 (12 pages)
11 August 2004Amended full accounts made up to 30 September 2003 (12 pages)
8 June 2004Return made up to 18/05/04; full list of members (6 pages)
8 June 2004Return made up to 18/05/04; full list of members (6 pages)
20 April 2004Full accounts made up to 30 September 2003 (11 pages)
20 April 2004Full accounts made up to 30 September 2003 (11 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
7 June 2003Return made up to 18/05/03; full list of members (6 pages)
7 June 2003Return made up to 18/05/03; full list of members (6 pages)
2 April 2003Full accounts made up to 30 September 2002 (15 pages)
2 April 2003Full accounts made up to 30 September 2002 (15 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Full accounts made up to 30 September 2001 (15 pages)
17 June 2002Full accounts made up to 30 September 2001 (15 pages)
10 June 2002Return made up to 18/05/02; full list of members (7 pages)
10 June 2002Return made up to 18/05/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Auditor's resignation (1 page)
7 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2000Ad 28/09/00--------- us$ si [email protected]=438 us$ ic 0/438 (2 pages)
6 October 2000Nc inc already adjusted 26/09/00 (1 page)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
6 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
6 October 2000S-div 28/09/00 (1 page)
6 October 2000Ad 28/09/00--------- us$ si [email protected]=438 us$ ic 0/438 (2 pages)
6 October 2000S-div 28/09/00 (1 page)
6 October 2000Nc inc already adjusted 26/09/00 (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 14 austin friars london EC2N 2HE (1 page)
21 July 2000Registered office changed on 21/07/00 from: 14 austin friars london EC2N 2HE (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (14 pages)
18 May 2000Incorporation (14 pages)