Company NameCryptopay Ltd
DirectorDmitrii Guniashov
Company StatusActive
Company Number08730592
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dmitrii Guniashov
Date of BirthNovember 1988 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square Spitalfields
London
EC2M 4PL
Director NameMr Darren Minness
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 December 2021)
RoleChief Compliance Officer And Mlro
Country of ResidenceEngland
Correspondence Address8 Devonshire Square Spitalfields
London
EC2M 4PL

Contact

Websitecryptopay.me

Location

Registered Address8 Devonshire Square
Spitalfields
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Seedco Ventures Limited
5.00%
Ordinary C
85 at £1Dmitrii Guniashov
42.50%
Ordinary A
85 at £1Georgii Basiladze
42.50%
Ordinary A
20 at £1Seedco Holdings Limited
10.00%
Ordinary C

Financials

Year2014
Net Worth-£30,568

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

10 February 2021Change of details for Mr Dmitrii Guniashov as a person with significant control on 2 February 2021 (2 pages)
10 February 2021Cessation of Georgii Basiladze as a person with significant control on 2 February 2021 (1 page)
3 February 2021Director's details changed for Mr Dmitrii Guniashov on 2 February 2021 (2 pages)
2 February 2021Registered office address changed from The Wework Building 12 Hammersmith Grove London W6 7AP England to 8 Devonshire Square Spitalfields London EC2M 4PL on 2 February 2021 (1 page)
20 January 2021Appointment of Mr Darren Minness as a director on 18 January 2021 (2 pages)
13 January 2021Accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 July 2020Change of details for Mr Georgii Basiladze as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Dmitrii Guniashov on 17 July 2020 (2 pages)
17 July 2020Change of details for Mr Dmitrii Guniashov as a person with significant control on 17 July 2020 (2 pages)
17 June 2020Cessation of Roman Shpakov as a person with significant control on 16 June 2020 (1 page)
14 February 2020Cessation of Denis Sorokin as a person with significant control on 13 February 2020 (1 page)
14 February 2020Notification of Roman Shpakov as a person with significant control on 16 October 2016 (2 pages)
28 November 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 July 2019Change of details for Mr Dmitrii Guniashov as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Change of details for Mr Georgii Basiladze as a person with significant control on 8 July 2019 (2 pages)
27 February 2019Notification of Denis Sorokin as a person with significant control on 7 February 2019 (2 pages)
27 February 2019Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to The Wework Building 12 Hammersmith Grove London W6 7AP on 27 February 2019 (1 page)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 January 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
16 November 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
16 November 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
28 September 2017Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Georgii Basiladze as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Georgii Basiladze as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Registered office address changed from C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 December 2016Director's details changed for Mr Dmitrii Guniashov on 14 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Dmitrii Guniashov on 14 December 2016 (2 pages)
30 September 2016Registered office address changed from Flat 3 92 Wilton Road London SW1V 1DW to C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Flat 3 92 Wilton Road London SW1V 1DW to C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG on 30 September 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 February 2016Director's details changed for Mr Dmitrii Guniashov on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Dmitrii Guniashov on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
17 February 2016Director's details changed for Mr Dmitrii Guniashov on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Dmitrii Guniashov on 1 February 2016 (2 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Director's details changed for Mr Dmitrii Guniashov on 14 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Dmitrii Guniashov on 14 April 2015 (2 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 200
(4 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve issue of a new class of shares.approve the insurance of the requisite numberbof shres.approve insurance of shares to seedco ventures LTD.provide authority to diacle LTD to change the share structure.ensure that this resolution complies with all locla laws 25/07/2014
(23 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 200
(4 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve issue of a new class of shares.approve the insurance of the requisite numberbof shres.approve insurance of shares to seedco ventures LTD.provide authority to diacle LTD to change the share structure.ensure that this resolution complies with all locla laws 25/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
17 July 2014Director's details changed for Mr Dmitry Gunyashov on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Dmitry Gunyashov on 17 July 2014 (2 pages)
25 October 2013Director's details changed for Dmitrii Guniashov on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Dmitrii Guniashov on 25 October 2013 (2 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)