Company NameEreceipts Ltd
DirectorAndrew Peter Lyon Carroll
Company StatusActive
Company Number08300543
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Previous NameDdl165 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Peter Lyon Carroll
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(7 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Carroll (C&C), 2 White Lion Court
London
EC3V 3NP
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Alex Giles Hankinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 White Lion Court
Cornhill
London
EC3V 3NP
Director NameMr Michael William Cairns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Andrew Peter Lyon Carroll
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMr Michael William Cairns
StatusResigned
Appointed01 October 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2017)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Simon Benjamin Clegg
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 28 September 2017)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2018)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameLeon Shelley
StatusResigned
Appointed28 September 2017(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMrs Gillian Claire Houinato
StatusResigned
Appointed30 November 2017(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2018)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr James Vincent Strabo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameTodd Andrew Suko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Katherine Louisa Patricia Lyon Carroll
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKatherine Lyon Carroll (C&C), 2 White Lion Court
London
EC3V 3NP

Contact

Websitewww.ereceipts.co.uk
Telephone020 74000240
Telephone regionLondon

Location

Registered Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paperless Receipts LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 20 November 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 July 2020Termination of appointment of Katherine Louisa Patricia Lyon Carroll as a director on 14 July 2020 (1 page)
16 December 2019Registered office address changed from 54 Portland Place London W1B 1DY England to 41 Dovehouse Street London SW3 6JY on 16 December 2019 (1 page)
16 December 2019Change of details for Onemarket Network Uk Limited as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
16 December 2019Appointment of Mr Andrew Peter Lyon Carroll as a director on 27 November 2019 (2 pages)
16 December 2019Termination of appointment of James Vincent Strabo as a director on 27 November 2019 (1 page)
16 December 2019Termination of appointment of Todd Andrew Suko as a director on 27 November 2019 (1 page)
16 December 2019Appointment of Katherine Louisa Patricia Lyon Carroll as a director on 27 November 2019 (2 pages)
27 November 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 March 2019Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 29 March 2019 (1 page)
4 December 2018Change of details for Onemarket Network Uk Limited as a person with significant control on 20 November 2018 (2 pages)
4 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 July 2018Registered office address changed from 6th Floor Midcity Place 71 High Holborn London England WC1V 6EA England to 57 Greek Street First Floor London W1D 3DX on 27 July 2018 (1 page)
29 May 2018Appointment of Mr James Vincent Strabo as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Leon Shelley as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Todd Andrew Suko as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Peter Howard Miller as a director on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Gillian Claire Houinato as a secretary on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Jonathan Andrew Hodes as a director on 24 May 2018 (1 page)
7 December 2017Change of details for Paperless Receipts Limited as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Change of details for Paperless Receipts Limited as a person with significant control on 7 December 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
22 November 2017Change of details for Paperless Receipts Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Paperless Receipts Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
17 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
17 October 2017Change of details for Paperless Receipts Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Change of details for Paperless Receipts Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 October 2017Change of details for Paperless Receipts Limited as a person with significant control on 10 October 2017 (2 pages)
16 October 2017Change of details for Paperless Receipts Limited as a person with significant control on 10 October 2017 (2 pages)
5 October 2017Appointment of Mr Peter Howard Miller as a director on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Michael William Cairns as a director on 28 September 2017 (1 page)
5 October 2017Appointment of Mr Leon Shelley as a director on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Jonathan Andrew Hodes as a director on 28 September 2017 (2 pages)
5 October 2017Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 6th Floor Midcity Place 71 High Holborn London England WC1V 6EA on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Leon Shelley as a director on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Jonathan Andrew Hodes as a director on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Andrew Peter Lyon Carroll as a director on 28 September 2017 (1 page)
5 October 2017Appointment of Mr Peter Howard Miller as a director on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Andrew Peter Lyon Carroll as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Simon Benjamin Clegg as a director on 28 September 2017 (1 page)
5 October 2017Appointment of Leon Shelley as a secretary on 28 September 2017 (2 pages)
5 October 2017Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 6th Floor Midcity Place 71 High Holborn London England WC1V 6EA on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Simon Benjamin Clegg as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Michael William Cairns as a secretary on 28 September 2017 (1 page)
5 October 2017Appointment of Leon Shelley as a secretary on 28 September 2017 (2 pages)
5 October 2017Change of details for Paperless Receipts Limited as a person with significant control on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Michael William Cairns as a secretary on 28 September 2017 (1 page)
5 October 2017Change of details for Paperless Receipts Limited as a person with significant control on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Michael William Cairns as a director on 28 September 2017 (1 page)
28 September 2017Appointment of Mr Simon Benjamin Clegg as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Simon Benjamin Clegg as a director on 27 September 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
9 September 2014Termination of appointment of Alex Giles Hankinson as a director on 31 August 2014 (1 page)
9 September 2014Termination of appointment of Alex Giles Hankinson as a director on 31 August 2014 (1 page)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
2 December 2013Appointment of Mr Michael William Cairns as a director (2 pages)
2 December 2013Appointment of Mr Andrew Peter Lyon Carroll as a director (2 pages)
2 December 2013Appointment of Mr Michael William Cairns as a director (2 pages)
2 December 2013Appointment of Mr Michael William Cairns as a secretary (1 page)
2 December 2013Appointment of Mr Andrew Peter Lyon Carroll as a director (2 pages)
2 December 2013Appointment of Mr Michael William Cairns as a secretary (1 page)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2013Appointment of Mr Alex Giles Hankinson as a director (2 pages)
1 May 2013Termination of appointment of Daniel Dwyer as a director (1 page)
1 May 2013Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 1 May 2013 (1 page)
1 May 2013Appointment of Mr Alex Giles Hankinson as a director (2 pages)
1 May 2013Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Daniel Dwyer as a director (1 page)
26 November 2012Company name changed DDL165 LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
26 November 2012Company name changed DDL165 LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
26 November 2012Change of name notice (2 pages)
26 November 2012Change of name notice (2 pages)
20 November 2012Incorporation (21 pages)
20 November 2012Incorporation (21 pages)