2nd Floor
London
W1D 5EU
Director Name | Mr Volker Breuer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 301 Block A 27 Green Walk London SE1 4TT |
Director Name | Mr Howard Charles Allen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Christopher Wessels |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | payfriendz.com |
---|---|
Email address | [email protected] |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Dolfinancials Limited 85.71% Ordinary |
---|---|
1 at £1 | Payango Gmbh 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,266,344 |
Cash | £344 |
Current Liabilities | £1,316,527 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
19 January 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
19 December 2022 | Registered office address changed from 14 Point Hill London SE10 8QL England to 60 Cannon Street London EC4N 6LY on 19 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Emily Ann Harris as a director on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Mrs Paula Steiner as a director on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 60 Cannon Street London EC4N 6LY England to 60 Cannon Street London EC4N 6NP on 19 December 2022 (1 page) |
10 October 2022 | Appointment of Mr Dave Mckenzie as a secretary on 10 October 2022 (2 pages) |
10 October 2022 | Termination of appointment of Prakashan Sutton as a secretary on 10 October 2022 (1 page) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 May 2022 | Company name changed paybase LIMITED\certificate issued on 30/05/22
|
25 May 2022 | Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
25 May 2022 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to 14 Point Hill London SE10 8QL on 25 May 2022 (1 page) |
25 May 2022 | Appointment of Prakashan Sutton as a secretary on 23 May 2022 (2 pages) |
25 May 2022 | Cessation of Dolfinancials Limited as a person with significant control on 23 May 2022 (1 page) |
25 May 2022 | Termination of appointment of Anna Tsyupko as a director on 23 May 2022 (1 page) |
25 May 2022 | Appointment of Adam Biały as a director on 23 May 2022 (2 pages) |
25 May 2022 | Appointment of Ms Emily Ann Harris as a director on 23 May 2022 (2 pages) |
25 May 2022 | Notification of Fiat Republic Ltd as a person with significant control on 23 May 2022 (2 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 March 2021 | Director's details changed for Ms Anna Tsyupko on 3 March 2021 (2 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 September 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
21 September 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
21 September 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
22 July 2020 | Termination of appointment of Christopher Wessels as a director on 22 July 2020 (1 page) |
2 June 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
2 June 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
15 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 January 2019 | Statement of capital following an allotment of shares on 20 November 2018
|
24 August 2018 | Second filing of a statement of capital following an allotment of shares on 30 January 2018
|
22 August 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
18 July 2018 | Director's details changed for Christopher Wessels on 16 June 2018 (2 pages) |
18 July 2018 | Director's details changed for Ms Anna Tsyupko on 16 June 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
15 September 2017 | Notification of Dolfinancials Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
15 September 2017 | Notification of Dolfinancials Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
25 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
20 February 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 February 2017 (1 page) |
31 January 2017 | Termination of appointment of Howard Charles Allen as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Howard Charles Allen as a director on 31 January 2017 (1 page) |
23 November 2016 | Director's details changed for Anna Tsyupko on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Anna Tsyupko on 23 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Anna Tsyupko on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Anna Tsyupko on 22 November 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
8 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
8 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
11 July 2016 | Appointment of Christopher Wessels as a director on 4 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Anna Tsyupko on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Christopher Wessels as a director on 4 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Anna Tsyupko on 11 July 2016 (2 pages) |
7 July 2016 | Appointment of Anna Tsyupko as a director on 24 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Volker Breuer as a director on 24 June 2016 (1 page) |
7 July 2016 | Appointment of Anna Tsyupko as a director on 24 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Volker Breuer as a director on 24 June 2016 (1 page) |
22 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
26 May 2016 | Director's details changed for Mr Volker Breuer on 17 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Volker Breuer on 17 March 2016 (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Second filing of SH01 previously delivered to Companies House
|
12 October 2015 | Second filing of SH01 previously delivered to Companies House
|
22 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
5 August 2015 | Resolutions
|
26 June 2015 | Appointment of Howard Charles Allen as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Howard Charles Allen as a director on 26 June 2015 (2 pages) |
11 March 2015 | Director's details changed for Volker Breuer on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Volker Breuer on 10 March 2015 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 January 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|