Company NameDiscovery Payments Limited
DirectorAshish Raja
Company StatusActive
Company Number07650255
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ashish Raja
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressSuite 103 First Floor 46 Station Road
North Harrow
Harrow
HA2 7SE
Director NameMr Shivaji Aravinthan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 April 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressComer Business & Innovations Cente North London Bu
Oakleigh Road South
London
N11 1NP

Location

Registered AddressSuite 112 Ajp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Raja Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,207
Cash£4,622
Current Liabilities£22,895

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
2 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 April 2023Administrative restoration application (3 pages)
27 April 2023Total exemption full accounts made up to 31 March 2021 (5 pages)
27 April 2023Confirmation statement made on 30 June 2022 with no updates (2 pages)
27 April 2023Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom to Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 27 April 2023 (2 pages)
27 April 2023Confirmation statement made on 30 June 2021 with no updates (2 pages)
27 April 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 July 2019Change of details for Raja Investments Ltd as a person with significant control on 20 March 2018 (2 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 April 2018Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU England to 505 Pinner Road Harrow Middlesex HA2 6EH on 5 April 2018 (1 page)
16 February 2018Amended accounts made up to 31 March 2017 (8 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Director's details changed for Mr Ashish Raja on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Ashish Raja on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
22 May 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
15 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
29 February 2016Registered office address changed from North London Business Park Building 3 Oakleigh Road South London N11 1GN to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 29 February 2016 (1 page)
29 February 2016Registered office address changed from North London Business Park Building 3 Oakleigh Road South London N11 1GN to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 29 February 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
10 July 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
10 July 2015Amended total exemption small company accounts made up to 31 May 2014 (7 pages)
13 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
13 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
27 February 2015Registered office address changed from Comer Business & Innovations Cente North London Business Park Oakleigh Road South London N11 1NP to North London Business Park Building 3 Oakleigh Road South London N11 1GN on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Registered office address changed from Comer Business & Innovations Cente North London Business Park Oakleigh Road South London N11 1NP to North London Business Park Building 3 Oakleigh Road South London N11 1GN on 27 February 2015 (1 page)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
9 May 2014Termination of appointment of Shivaji Aravinthan as a director (1 page)
9 May 2014Termination of appointment of Shivaji Aravinthan as a director (1 page)
29 April 2014Director's details changed for Mr Shivaji Aravinthan on 23 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Shivaji Aravinthan on 23 April 2014 (2 pages)
28 April 2014Registered office address changed from Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL England on 28 April 2014 (1 page)
11 April 2014Registered office address changed from Comer Business & Innovations Centre , North London Business Park Oakleigh Road South London N11 1NP United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Comer Business & Innovations Centre , North London Business Park Oakleigh Road South London N11 1NP United Kingdom on 11 April 2014 (1 page)
10 April 2014Appointment of Mr Shivaji Aravinthan as a director (2 pages)
10 April 2014Appointment of Mr Shivaji Aravinthan as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ England on 25 June 2012 (1 page)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)