Company NamePaymentwall Ltd
DirectorsOnur Gunday and Benoit Pierrick Nans Boisset
Company StatusActive
Company Number07534063
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameOnur Gunday
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address66 Pentonville Rd Pentonville Road
London
N1 9LA
Secretary NameOnur Gunday
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address66 Pentonville Road Pentonville Road
London
N1 9LA
Director NameBenoit Pierrick Nans Boisset
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed07 August 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address202 Flat 11 Hemming Street
London

Location

Registered Address167 City Road
London
Greater London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

27 September 2023Appointment of Mrs Kimberly Laddaran as a director on 21 September 2023 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 September 2023Termination of appointment of Benoit Pierrick Nans Boisset as a director on 21 September 2023 (1 page)
26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
27 September 2022Director's details changed for Benoit Pierrick Nans Boisset on 20 September 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
28 January 2021Director's details changed for Onur Gunday on 22 November 2018 (2 pages)
28 January 2021Director's details changed for Onur Gunday on 22 November 2018 (2 pages)
28 January 2021Secretary's details changed for Onur Gunday on 22 November 2018 (1 page)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 November 2020Previous accounting period shortened from 29 February 2020 to 31 December 2019 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
20 September 2019Director's details changed for Benoit Pierrick Nans Boisset on 15 March 2019 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 September 2018Notification of Onur Sena Gunday as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
22 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 100
  • EUR 125,000
(3 pages)
13 September 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 167 City Road London Greater London EC1V 1AW on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 167 City Road London Greater London EC1V 1AW on 13 September 2017 (1 page)
7 August 2017Appointment of Benoit Boisset as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Benoit Boisset as a director on 7 August 2017 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
1 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
5 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
13 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Director's details changed for Onur Gunday on 18 June 2012 (2 pages)
19 June 2012Director's details changed for Onur Gunday on 18 June 2012 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Director's details changed for Onur Gunday on 18 June 2012 (2 pages)
19 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Onur Gunday on 18 June 2012 (2 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)