Company NameGocardless Ltd
Company StatusActive
Company Number07495895
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NameGroupay Limited

Business Activity

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

Directors

Director NameMr Matt Jack Robinson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Hiroki James Takeuchi
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(3 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Secretary NameMr Matthew Jack Robinson
StatusCurrent
Appointed01 March 2015(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Secretary NameMr Hiroki James Takeuchi
StatusCurrent
Appointed01 March 2015(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Martin Charles Gibson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(6 years, 3 months after company formation)
Appointment Duration7 years
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Tom Blomfield
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22-25 Finsbury Square
London
EC2A 1DX
Secretary NameMr Matt Jack Robinson
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Michael Treskow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Mark Xavier Zaleski
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2016)
RoleNon Executive Director
Country of ResidenceBelgium
Correspondence Address338-346 Goswell Road
London
EC1V 7LQ
Secretary NameMr Erez Shemer Mathan
StatusResigned
Appointed21 August 2015(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 October 2021)
RoleCompany Director
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Stephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Yard 65 Goswell Road
London
EC1V 7EN
Director NameMr Frederic Geoffrey Albert Destin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2016(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 24 April 2017)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address338-346 Goswell Road
London
EC1V 7LQ

Contact

Websitehttps://gocardless.com/
Email address[email protected]
Telephone020 71838674
Telephone regionLondon

Location

Registered AddressSutton Yard
65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.7m at £1Groupay Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,926,273
Cash£970,633
Current Liabilities£181,683

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 July 2018Delivered on: 12 July 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The following trade marks:. 1.) trade mark number: UK00003036824. Jurisdiction: UK. Classes: 36. text: gocardless. 2.) trade mark number: 016451511. jurisdiction: eu. Classes: 36 & 9. text: gocardless. 3.) trade mark number: UK00002576520. Jurisdiction: UK. Classes: 35 and 36. text: groupay. The following property:. Leasehold at ground, first and second floors, 65 goswell road, london EC1V 7EN.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.À.R.L.(Luxembourg Registration Number B163054)

Classification: A registered charge
Outstanding
19 September 2011Delivered on: 27 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10138444 with the bank.
Outstanding

Filing History

11 April 2024Group of companies' accounts made up to 30 June 2023 (63 pages)
4 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
3 November 2023Registration of charge 074958950006, created on 25 October 2023 (6 pages)
5 September 2023Appointment of Paul Roy Stoddart as a director on 16 August 2023 (2 pages)
5 September 2023Termination of appointment of Timothy Brian Bunting as a director on 16 August 2023 (1 page)
5 September 2023Termination of appointment of Matt Jack Robinson as a director on 16 August 2023 (1 page)
5 September 2023Termination of appointment of Martin Charles Gibson as a director on 16 August 2023 (1 page)
5 September 2023Appointment of Catherine Birkett as a director on 16 August 2023 (2 pages)
5 September 2023Termination of appointment of Matthew Jack Robinson as a secretary on 16 August 2023 (1 page)
23 August 2023Satisfaction of charge 074958950004 in full (1 page)
18 August 2023Registration of charge 074958950005, created on 3 August 2023 (6 pages)
8 August 2023Statement of capital following an allotment of shares on 31 October 2022
  • GBP 322,227,286
(3 pages)
20 July 2023Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 232,380,027
(4 pages)
7 February 2023Group of companies' accounts made up to 30 June 2022 (55 pages)
17 January 2023Statement of capital following an allotment of shares on 28 November 2022
  • GBP 232,380,027.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2023.
(5 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
5 January 2023Statement of capital following an allotment of shares on 28 November 2022
  • GBP 232,380,027
(3 pages)
15 November 2022Termination of appointment of Stephen Charles Chandler as a director on 1 November 2022 (1 page)
16 May 2022Secretary's details changed for Mr Matthew Jack Robinson on 16 May 2022 (1 page)
16 May 2022Secretary's details changed for Mr Hiroki James Takeuchi on 16 May 2022 (1 page)
9 May 2022Group of companies' accounts made up to 30 June 2021 (55 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
13 January 2022Statement of capital following an allotment of shares on 26 April 2021
  • GBP 134,380,027
(3 pages)
19 October 2021Termination of appointment of Erez Shemer Mathan as a secretary on 12 October 2021 (1 page)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
4 November 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (38 pages)
2 October 2019Second filing of a statement of capital following an allotment of shares on 21 August 2019
  • GBP 95,077,027
(7 pages)
2 September 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 37,194,003
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2019.
(4 pages)
21 January 2019Director's details changed for Mr Stephen Charles Chandler on 5 February 2018 (2 pages)
14 January 2019Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 37,194,003
(7 pages)
12 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 31,384,003
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2019
(4 pages)
18 September 2018Full accounts made up to 31 December 2017 (31 pages)
12 July 2018Registration of charge 074958950004, created on 5 July 2018 (37 pages)
2 July 2018Satisfaction of charge 074958950002 in full (1 page)
23 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 31,384,003
(3 pages)
5 February 2018Registered office address changed from 338-346 Goswell Road London EC1V 7LQ to Sutton Yard 65 Goswell Road London EC1V 7EN on 5 February 2018 (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (31 pages)
9 October 2017Full accounts made up to 31 December 2016 (31 pages)
26 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 24,534,003
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 24,534,003
(3 pages)
11 September 2017Cessation of Groupay Inc as a person with significant control on 6 April 2016 (1 page)
11 September 2017Cessation of Groupay Inc as a person with significant control on 6 April 2016 (1 page)
11 September 2017Notification of a person with significant control statement (2 pages)
11 September 2017Notification of a person with significant control statement (2 pages)
8 June 2017Appointment of Mr Martin Charles Gibson as a director on 20 April 2017 (2 pages)
8 June 2017Appointment of Mr Martin Charles Gibson as a director on 20 April 2017 (2 pages)
7 June 2017Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page)
7 June 2017Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page)
17 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 15,761,001
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 15,761,001
(3 pages)
25 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (18 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (18 pages)
12 October 2016Appointment of Mr Frederic Geoffrey Albert Destin as a director on 21 September 2016 (2 pages)
12 October 2016Termination of appointment of Michael Treskow as a director on 21 September 2016 (1 page)
12 October 2016Termination of appointment of Michael Treskow as a director on 21 September 2016 (1 page)
12 October 2016Termination of appointment of Mark Xavier Zaleski as a director on 24 September 2016 (1 page)
12 October 2016Termination of appointment of Mark Xavier Zaleski as a director on 24 September 2016 (1 page)
12 October 2016Appointment of Mr Frederic Geoffrey Albert Destin as a director on 21 September 2016 (2 pages)
25 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 12,501,569.00
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 15,001,569.00
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 12,501,569.00
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 15,001,569.00
(4 pages)
15 April 2016Registration of charge 074958950003, created on 31 March 2016 (6 pages)
15 April 2016Registration of charge 074958950003, created on 31 March 2016 (6 pages)
7 April 2016Appointment of Mr Stephen Charles Chandler as a director on 24 March 2016 (2 pages)
7 April 2016Appointment of Mr Stephen Charles Chandler as a director on 24 March 2016 (2 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6,701,569
(6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6,701,569
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 August 2015Appointment of Mr Erez Shemer Mathan as a secretary on 21 August 2015 (2 pages)
23 August 2015Appointment of Mr Erez Shemer Mathan as a secretary on 21 August 2015 (2 pages)
27 May 2015Appointment of Mr Matthew Jack Robinson as a secretary on 1 March 2015 (2 pages)
27 May 2015Appointment of Mr Matthew Jack Robinson as a secretary on 1 March 2015 (2 pages)
27 May 2015Appointment of Mr Matthew Jack Robinson as a secretary on 1 March 2015 (2 pages)
21 May 2015Termination of appointment of Matt Jack Robinson as a secretary on 1 March 2015 (1 page)
21 May 2015Termination of appointment of Matt Jack Robinson as a secretary on 1 March 2015 (1 page)
21 May 2015Termination of appointment of Matt Jack Robinson as a secretary on 1 March 2015 (1 page)
21 May 2015Appointment of Mr Hiroki James Takeuchi as a secretary on 1 March 2015 (2 pages)
21 May 2015Appointment of Mr Hiroki James Takeuchi as a secretary on 1 March 2015 (2 pages)
21 May 2015Appointment of Mr Hiroki James Takeuchi as a secretary on 1 March 2015 (2 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2015Memorandum and Articles of Association (11 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2015Memorandum and Articles of Association (11 pages)
13 May 2015Secretary's details changed for Mr Matt Jack Robinson on 1 March 2015 (1 page)
13 May 2015Secretary's details changed for Mr Matt Jack Robinson on 1 March 2015 (1 page)
13 May 2015Secretary's details changed for Mr Matt Jack Robinson on 1 March 2015 (1 page)
28 April 2015Registration of charge 074958950002, created on 24 April 2015 (29 pages)
28 April 2015Registration of charge 074958950002, created on 24 April 2015 (29 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,701,569
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,701,569
(5 pages)
12 December 2014Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014 (2 pages)
12 December 2014Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014 (2 pages)
12 December 2014Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 July 2014Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 2 July 2014 (1 page)
23 May 2014Appointment of Mr Michael Treskow as a director (2 pages)
23 May 2014Appointment of Mr Michael Treskow as a director (2 pages)
22 May 2014Appointment of Mr Timothy Brian Bunting as a director (2 pages)
22 May 2014Appointment of Mr Timothy Brian Bunting as a director (2 pages)
28 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,701,569
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,701,569
(3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
17 January 2014Termination of appointment of Tom Blomfield as a director (1 page)
17 January 2014Termination of appointment of Tom Blomfield as a director (1 page)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise allotment 19/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise allotment 19/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,807,478
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,807,478
(3 pages)
21 February 2013Director's details changed for Mr Hiroki James Takeuchi on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Matt Jack Robinson on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Tom Blomfield on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Matt Jack Robinson on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Tom Blomfield on 20 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mr Matt Jack Robinson on 21 February 2013 (1 page)
21 February 2013Director's details changed for Mr Hiroki James Takeuchi on 20 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mr Matt Jack Robinson on 21 February 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 July 2012Registered office address changed from 6 Terry Road High Wycombe HP13 6QJ United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 6 Terry Road High Wycombe HP13 6QJ United Kingdom on 24 July 2012 (1 page)
28 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
28 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
27 March 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
27 March 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Company name changed groupay LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed groupay LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)