Company Name3PAY Group Ltd
DirectorPeter John Murray
Company StatusActive
Company Number08615606
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Murray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMs Edith Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 weeks after company formation)
Appointment Duration1 day (resigned 02 August 2013)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMiss Marcia Abbott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(8 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 September 2022)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Peter Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,785
Cash£41
Current Liabilities£12,660

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
30 September 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Amended total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
5 March 2014Company name changed chineka LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
5 March 2014Company name changed chineka LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
(2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Change of name notice (2 pages)
15 August 2013Termination of appointment of Edith Murray as a director (1 page)
15 August 2013Termination of appointment of Edith Murray as a director (1 page)
12 August 2013Appointment of Ms Edith Murray as a director (2 pages)
12 August 2013Appointment of Ms Edith Murray as a director (2 pages)
7 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(20 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(20 pages)