Company NameI4 Pay Partners Limited
DirectorImran Qadeer
Company StatusActive
Company Number05407362
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Imran Qadeer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(19 years after company formation)
Appointment Duration3 weeks, 4 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMr David Pittard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Millrace, Sulby
Isle Of Man
IM7 2HT
Secretary NameMr Nicholas John Stevenson
NationalityIrish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallakinnag Cottage
Ballakinnag Road
Smeale
Isle Of Man
IM7 3ED
Director NameMr Nicholas John Stevenson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2008(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2022)
RoleIT Consultant
Country of ResidenceIsle Of Man
Correspondence Address25 West Quay
Ramsey
Isle Of Man
IM8 1DL
Director NameMr Brendan James Walton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2011(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address25 West Quay
Ramsey
Isle Of Man
IM8 1DL
Director NameMr Adam Justin Denis Fletcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMrs Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD

Contact

Telephone0845 8622690
Telephone regionUnknown

Location

Registered Address22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brendan Walton
50.00%
Ordinary
1 at £1Nicholas Stevenson
50.00%
Ordinary

Financials

Year2014
Turnover£28,788,163
Net Worth£194,490
Cash£656,377
Current Liabilities£2,142,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

20 April 2024Memorandum and Articles of Association (7 pages)
20 April 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2024Notification of Iqob Managed Services Ltd as a person with significant control on 3 April 2024 (2 pages)
16 April 2024Cessation of Nmi Ventures Limited as a person with significant control on 3 April 2024 (1 page)
16 April 2024Termination of appointment of Nadia Momin Imam as a director on 3 April 2024 (1 page)
16 April 2024Appointment of Mr Imran Qadeer as a director on 3 April 2024 (2 pages)
16 April 2024Termination of appointment of Adam Justin Denis Fletcher as a director on 3 April 2024 (1 page)
15 January 2024Full accounts made up to 31 March 2023 (21 pages)
15 May 2023Registered office address changed from 30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE England to 22 Gilbert Street London W1K 5HD on 15 May 2023 (1 page)
3 May 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
8 January 2023Full accounts made up to 31 March 2022 (23 pages)
3 August 2022Termination of appointment of Nicholas John Stevenson as a director on 12 July 2022 (1 page)
2 August 2022Termination of appointment of Brendan James Walton as a director on 12 July 2022 (1 page)
25 July 2022Appointment of Mr Adam Justin Denis Fletcher as a director on 12 July 2022 (2 pages)
25 July 2022Appointment of Mrs Nadia Momin Imam as a director on 12 July 2022 (2 pages)
20 July 2022Cessation of Nicholas John Stevenson as a person with significant control on 12 July 2022 (1 page)
20 July 2022Notification of Nmi Ventures Limited as a person with significant control on 12 July 2022 (2 pages)
20 July 2022Cessation of Brendan James Walton as a person with significant control on 12 July 2022 (1 page)
5 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
24 December 2021Full accounts made up to 31 March 2021 (24 pages)
1 November 2021Amended full accounts made up to 31 March 2020 (23 pages)
6 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
8 January 2021Full accounts made up to 31 March 2020 (23 pages)
3 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
30 December 2019Full accounts made up to 31 March 2019 (22 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (22 pages)
2 May 2018Registered office address changed from 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE England to 30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE on 2 May 2018 (1 page)
2 May 2018Registered office address changed from 2nd Floor, 30 Charing Cross Road Covent Garden London WC2H 0DB England to 30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE on 2 May 2018 (1 page)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor, 30 Charing Cross Road Covent Garden London WC2H 0DB on 4 April 2018 (1 page)
20 February 2018Full accounts made up to 31 March 2017 (21 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
2 January 2016Full accounts made up to 31 March 2015 (16 pages)
2 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (13 pages)
14 January 2015Accounts for a medium company made up to 31 March 2014 (13 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (14 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (14 pages)
18 December 2013Director's details changed for Brendan Walton on 16 December 2013 (4 pages)
18 December 2013Director's details changed for Mr Nicholas John Stevenson on 16 December 2013 (5 pages)
18 December 2013Director's details changed for Brendan Walton on 16 December 2013 (4 pages)
18 December 2013Director's details changed for Mr Nicholas John Stevenson on 16 December 2013 (5 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (14 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (14 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 April 2012Amended accounts made up to 31 March 2011 (14 pages)
10 April 2012Amended accounts made up to 31 March 2011 (14 pages)
9 March 2012Registered office address changed from 3Rd Floor 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 3Rd Floor 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 3Rd Floor 17 Tavistock Street London WC2E 7PA on 9 March 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
17 October 2011Appointment of Brendan Walton as a director (3 pages)
17 October 2011Appointment of Brendan Walton as a director (3 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
8 December 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
19 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Director appointed mr nicholas john stevenson (1 page)
2 October 2008Director appointed mr nicholas john stevenson (1 page)
1 October 2008Appointment terminated director david pittard (1 page)
1 October 2008Appointment terminated director david pittard (1 page)
1 October 2008Appointment terminated secretary nicholas stevenson (1 page)
1 October 2008Appointment terminated secretary nicholas stevenson (1 page)
14 May 2008Return made up to 30/03/08; full list of members (3 pages)
14 May 2008Return made up to 30/03/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 May 2007Registered office changed on 18/05/07 from: G8 garden studios 11-15 betterton street london WC2H 9BP (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Return made up to 30/03/07; full list of members (2 pages)
18 May 2007Location of register of members (1 page)
18 May 2007Registered office changed on 18/05/07 from: G8 garden studios 11-15 betterton street london WC2H 9BP (1 page)
18 May 2007Return made up to 30/03/07; full list of members (2 pages)
18 May 2007Location of debenture register (1 page)
18 May 2007Location of debenture register (1 page)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 July 2006Return made up to 30/03/06; full list of members (2 pages)
12 July 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 July 2006Return made up to 30/03/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: suite b 29 harley street london W1G 9QR (1 page)
12 June 2006Registered office changed on 12/06/06 from: suite b 29 harley street london W1G 9QR (1 page)
27 February 2006Registered office changed on 27/02/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
27 February 2006Registered office changed on 27/02/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
30 March 2005Incorporation (14 pages)
30 March 2005Incorporation (14 pages)