Company NameFlexipay Technologies Ltd
DirectorsTigran Tonoyan and Wygron Beheer B.V.
Company StatusActive
Company Number05352041
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NameTelepay Technologies Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tigran Tonoyan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityRussian
StatusCurrent
Appointed22 May 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleProject And IT Management
Country of ResidenceRussia
Correspondence Address129-1 Leninsky Prospect
Apt. 732
Moscow
117513
Secretary NameArnos Ltd (Corporation)
StatusCurrent
Appointed03 February 2005(same day as company formation)
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF
Director NameWygron Beheer B.V. (Corporation)
StatusCurrent
Appointed22 May 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address6 Wadwerderweg
Usquert
9988sx
Director NameMrs Eirini Valko
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address12 Solomou Solomou
Limassol
Cy4529
Director NameMr Tjerk Barteld Bos
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2019)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address1 Kaya Noorwega
Bonaire
Netherlands
Director NamePPB Inc Ltd (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address87-89 Griva Digeni Str
Nikolaous Zavos Centre Off 101
Limassol
Cy
Cy3101
Director NameReliance Management Ltd (Corporation)
StatusResigned
Appointed18 November 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2019)
Correspondence Address14/19 Strait Street
Vlt1432
Valetta
Malta

Contact

Websitewww.flexipay.org

Location

Registered AddressSuite Am 65, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1.2k at £1Bos Tjerk Barteld
100.00%
Ordinary

Financials

Year2014
Net Worth£510,239
Cash£3,586,832
Current Liabilities£3,076,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 March 2021Director's details changed for Wygron Beheer B.V. on 30 March 2021 (1 page)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 December 2019Notification of Willem Riemer Ammeraal as a person with significant control on 22 May 2019 (2 pages)
12 December 2019Change of details for Mr. Tigran Tonoyan as a person with significant control on 22 May 2019 (2 pages)
12 December 2019Cessation of Duovest Capital Group Limited as a person with significant control on 22 May 2019 (1 page)
11 December 2019Notification of Tigran Tonoyan as a person with significant control on 22 March 2019 (2 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Tjerk Barteld Bos as a director on 22 May 2019 (1 page)
15 July 2019Termination of appointment of Reliance Management Ltd as a director on 22 May 2019 (1 page)
15 July 2019Appointment of Mr. Tigran Tonoyan as a director on 22 May 2019 (2 pages)
15 July 2019Appointment of Wygron Beheer B.V. as a director on 22 May 2019 (2 pages)
27 November 2018Registered office address changed from Suite Am 65 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 65, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
27 November 2018Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 65 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,200
(5 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,200
(5 pages)
1 December 2015Appointment of Mr. Tjerk Barteld Bos as a director on 18 November 2015 (2 pages)
1 December 2015Appointment of Mr. Tjerk Barteld Bos as a director on 18 November 2015 (2 pages)
30 November 2015Appointment of Reliance Management Ltd as a director on 18 November 2015 (2 pages)
30 November 2015Termination of appointment of Ppb Inc Ltd as a director on 18 November 2015 (1 page)
30 November 2015Appointment of Reliance Management Ltd as a director on 18 November 2015 (2 pages)
30 November 2015Termination of appointment of Eirini Valko as a director on 18 November 2015 (1 page)
30 November 2015Termination of appointment of Ppb Inc Ltd as a director on 18 November 2015 (1 page)
30 November 2015Termination of appointment of Eirini Valko as a director on 18 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Secretary's details changed for Arnos Ltd on 2 March 2015 (1 page)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,200
(5 pages)
3 March 2015Secretary's details changed for Arnos Ltd on 2 March 2015 (1 page)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,200
(5 pages)
3 March 2015Secretary's details changed for Arnos Ltd on 2 March 2015 (1 page)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,200
(5 pages)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,200
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,200
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,200
(5 pages)
30 October 2013Director's details changed for Mrs Eirini Valko on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mrs Eirini Valko on 30 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 March 2013Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 March 2013Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages)
1 March 2013Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages)
28 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Director's details changed for Ppb Inc Ltd on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Ppb Inc Ltd on 17 February 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ppb Inc Ltd on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Arnos Ltd on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Eirini Valko on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Arnos Ltd on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Eirini Valko on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ppb Inc Ltd on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 March 2008Return made up to 03/02/08; full list of members (3 pages)
21 March 2008Return made up to 03/02/08; full list of members (3 pages)
29 October 2007Amended accounts made up to 31 December 2005 (6 pages)
29 October 2007Amended accounts made up to 31 December 2005 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 January 2007Company name changed telepay technologies LTD\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed telepay technologies LTD\certificate issued on 05/01/07 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 October 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 February 2006Return made up to 03/02/06; full list of members (2 pages)
16 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2005Incorporation (15 pages)
3 February 2005Incorporation (15 pages)