Company NameTranspaygo Limited
Company StatusActive
Company Number08936601
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMirko Kinigadner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Matthias Wurmboeck
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Christopher Edward Bailey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Road
Tunbridge Wells
Kent
TN4 9LZ
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed18 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Christopher Edward Bailey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elms Crescent
London
SW4 8QY
Director NameMr Armin Handler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2017)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Secretary NameYour Right Hand Finance Team Ltd (Corporation)
StatusResigned
Appointed13 March 2014(same day as company formation)
Correspondence AddressC/O Your Right Hand Finance Team 1st Floor, The Iq
Farnborough Business Park, Fowler Avenue
Farnborough
Hants
GU14 7JF

Location

Registered AddressC/O Keystone Law
48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Transpaygo Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£15,452
Current Liabilities£1,100

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 11 August 2023 with updates (8 pages)
11 May 2023Appointment of Keystone Law Limited as a secretary on 11 May 2023 (2 pages)
9 May 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Keystone Law 48 Chancery Lane London WC2A 1JF on 9 May 2023 (1 page)
9 May 2023Director's details changed for Mirko Kinigadner on 9 May 2023 (2 pages)
9 May 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 9 May 2023 (1 page)
9 May 2023Director's details changed for Mr Matthias Wurmboeck on 9 May 2023 (2 pages)
9 May 2023Change of details for Mirko Alexander Kinigadner as a person with significant control on 9 May 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
4 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
25 August 2022Confirmation statement made on 11 August 2022 with updates (8 pages)
14 April 2022Statement of capital following an allotment of shares on 21 October 2021
  • GBP 841,996.22
(3 pages)
14 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 868,512.76
(3 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
3 December 2021Confirmation statement made on 11 August 2021 with updates (7 pages)
28 September 2021Change of share class name or designation (2 pages)
1 September 2021Change of details for Mr Matthias Wurmboeck as a person with significant control on 20 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages)
27 August 2021Director's details changed for Mirko Kinigadner on 20 August 2021 (2 pages)
24 August 2021Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 24 August 2021 (1 page)
24 August 2021Change of details for Mr Matthias Wurmboeck as a person with significant control on 20 August 2021 (2 pages)
24 August 2021Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages)
24 August 2021Director's details changed for Mirko Kinigadner on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages)
20 August 2021Registered office address changed from 17 Heathmans Road London SW6 4TJ United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN on 20 August 2021 (1 page)
15 March 2021Statement of capital following an allotment of shares on 4 March 2021
  • GBP 793,496.64
(4 pages)
29 December 2020Memorandum and Articles of Association (30 pages)
29 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 August 2020Confirmation statement made on 11 August 2020 with updates (7 pages)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
3 March 2020Notification of Mirko Alexander Kinigadner as a person with significant control on 13 February 2017 (2 pages)
11 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 February 2020Change of share class name or designation (2 pages)
31 December 2019Statement of capital following an allotment of shares on 24 December 2019
  • GBP 747,307.16
(3 pages)
13 December 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 738,083.28
(3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Second filing of a statement of capital following an allotment of shares on 3 September 2019
  • GBP 656,864.44
(7 pages)
25 September 2019Confirmation statement made on 14 September 2019 with updates (7 pages)
5 September 2019Statement of capital following an allotment of shares on 3 September 2018
  • GBP 692,460.06
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2019
(4 pages)
4 September 2019Appointment of Mr Christopher Edward Bailey as a director on 4 September 2019 (2 pages)
15 April 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
3 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 631,571.23
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 533,085.91
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 533,085.91
(3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 487,820.60
(11 pages)
5 October 2017Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 487,820.60
(11 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
24 August 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to 17 Heathmans Road London SW6 4TJ on 24 August 2017 (1 page)
24 August 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to 17 Heathmans Road London SW6 4TJ on 24 August 2017 (1 page)
29 June 2017Director's details changed for Mirko Kinigadner on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mirko Kinigadner on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Matthias Wurmboeck on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Matthias Wurmboeck on 29 June 2017 (2 pages)
26 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 497,820.6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2017.
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 497,820.6
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 497,820.6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2017.
(4 pages)
19 June 2017Termination of appointment of Armin Handler as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Armin Handler as a director on 19 June 2017 (1 page)
18 May 2017Registered office address changed from 17 Heathmans Road London SW6 4TJ England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 18 May 2017 (1 page)
18 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 May 2017 (2 pages)
18 May 2017Registered office address changed from 17 Heathmans Road London SW6 4TJ England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 18 May 2017 (1 page)
18 May 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 May 2017 (2 pages)
1 March 2017Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017 (1 page)
13 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 455,592.25
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 455,592.25
(3 pages)
9 January 2017Sub-division of shares on 12 December 2016 (6 pages)
9 January 2017Sub-division of shares on 12 December 2016 (6 pages)
9 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
23 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 405,513
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 405,513
(3 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Registered office address changed from 112 Houndsditch London EC3A 7BD England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 112 Houndsditch London EC3A 7BD England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 12 October 2015 (1 page)
2 October 2015Appointment of Mr Armin Handler as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Armin Handler as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Your Right Hand Finance Team Ltd as a secretary on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 112 Houndsditch London EC3A 7BD on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Your Right Hand Finance Team Ltd as a secretary on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 112 Houndsditch London EC3A 7BD on 1 October 2015 (1 page)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(5 pages)
11 September 2015Termination of appointment of Christopher Edward Bailey as a director on 1 September 2015 (1 page)
11 September 2015Appointment of Mr Matthias Wurmboeck as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of Mr Matthias Wurmboeck as a director on 1 September 2015 (2 pages)
11 September 2015Termination of appointment of Christopher Edward Bailey as a director on 1 September 2015 (1 page)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
25 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
(3 pages)
20 January 2015Registered office address changed from C/O Your Right Hand Finance Team 1St Floor, the Iq Hub Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Your Right Hand Finance Team 1St Floor, the Iq Hub Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 20 January 2015 (1 page)
6 January 2015Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014 (2 pages)
6 January 2015Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014 (2 pages)
6 January 2015Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)