Company NameThe Payments Group Limited
DirectorJasvinder Lall
Company StatusActive
Company Number04504314
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Previous NamesWater World Communications Limited and R.E.M Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jasvinder Lall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address416 Green Lane
Ilford
Essex
IG3 9JX
Secretary NameMr Jatinder Singh Marwa
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ladysmith Avenue
Ilford
Essex
IG2 7AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterfront Studio Business Centre
1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

1 at £1Jasvinder Lall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

22 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
11 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
6 November 2023Registered office address changed from 164 Bedford Road Kempston Bedford MK42 8BH England to Waterfront Studio Business Centre 1 Dock Road London E16 1AH on 6 November 2023 (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 July 2022Company name changed R.E.m solutions LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
(3 pages)
13 July 2022Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 164 Bedford Road Kempston Bedford MK42 8BH on 13 July 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 September 2019Director's details changed for Mr Jasvinder Lall on 7 August 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 May 2016Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2016Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Termination of appointment of Jatinder Marwa as a secretary on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Jatinder Marwa as a secretary on 27 April 2015 (1 page)
29 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 September 2009Return made up to 06/08/09; full list of members (3 pages)
11 September 2009Return made up to 06/08/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 August 2008Return made up to 06/08/08; full list of members (3 pages)
20 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 September 2007Return made up to 06/08/07; full list of members (6 pages)
5 September 2007Return made up to 06/08/07; full list of members (6 pages)
5 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 August 2006Return made up to 06/08/06; full list of members (6 pages)
25 August 2006Return made up to 06/08/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 November 2005Company name changed water world communications limit ed\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed water world communications limit ed\certificate issued on 21/11/05 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 66 elgin road ilford essex IG3 8LN (1 page)
15 November 2005Registered office changed on 15/11/05 from: 66 elgin road ilford essex IG3 8LN (1 page)
11 October 2005Return made up to 06/08/05; full list of members (6 pages)
11 October 2005Return made up to 06/08/05; full list of members (6 pages)
24 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
4 August 2004Return made up to 06/08/04; full list of members (6 pages)
4 August 2004Return made up to 06/08/04; full list of members (6 pages)
17 March 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (17 pages)
6 August 2002Incorporation (17 pages)