Company NameMishipay Ltd.
DirectorsMustafa Khanwala and Carles Ferrer Roqueta
Company StatusActive
Company Number09717666
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mustafa Khanwala
Date of BirthApril 1993 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 24-28 Bloomsbury Way. Bloomsbury Way
London
WC1A 2SN
Director NameCarles Ferrer Roqueta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East 24-28 Bloomsbury Way. Bloomsbury Way
London
WC1A 2SN
Director NameMr Jack Lancaster
Date of BirthMay 1989 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2015(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 2016)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 35 Onslow Gardens
London
SW7 3PY
Director NameMs Tanvi Bhardwaj
Date of BirthOctober 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2015(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleChief Technology Officer
Country of ResidenceIndia
Correspondence Address1st Floor 15 Greek Street
London
W1D 4DP
Director NameMr Trevor Alexander Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Clement Court
Chawton
Alton
Hampshire
GU34 1EE
Director NameMr Tarun Kohli
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdealondon Wilson Street
London
EC2A 2BB
Director NameMr Jose Ignacio Lopez-Perea Paramo
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2021)
RoleBusiness Advisor
Country of ResidenceSpain
Correspondence AddressCalle De La Kerria 1 B-8
Alcobendas
Madrid
28109
Spain

Location

Registered AddressRunway East 24-28 Bloomsbury Way. Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

1 June 2022Delivered on: 1 June 2022
Persons entitled: Founderpath Inc

Classification: A registered charge
Outstanding
1 March 2022Delivered on: 8 March 2022
Persons entitled: Buzz Capital Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2023Confirmation statement made on 3 August 2023 with updates (11 pages)
12 May 2023Accounts for a small company made up to 31 March 2023 (11 pages)
22 November 2022Registered office address changed from 1st Floor 15 Greek Street London W1D 4DP to 125 Kingsway London WC2B 6NH on 22 November 2022 (1 page)
16 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
8 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2022Memorandum and Articles of Association (56 pages)
6 October 2022Memorandum and Articles of Association (56 pages)
1 October 2022Change of share class name or designation (2 pages)
1 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2022Particulars of variation of rights attached to shares (2 pages)
27 September 2022Termination of appointment of Tanvi Bhardwaj as a director on 22 September 2022 (1 page)
8 August 2022Confirmation statement made on 3 August 2022 with updates (11 pages)
1 June 2022Registration of charge 097176660002, created on 1 June 2022 (17 pages)
26 May 2022Satisfaction of charge 097176660001 in full (1 page)
8 March 2022Registration of charge 097176660001, created on 1 March 2022 (22 pages)
11 August 2021Confirmation statement made on 3 August 2021 with updates (7 pages)
6 August 2021Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,864.33
(6 pages)
5 August 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 1,860.1
(6 pages)
11 June 2021Accounts for a small company made up to 31 March 2021 (11 pages)
4 June 2021Termination of appointment of Jose Ignacio Lopez-Perea Paramo as a director on 25 May 2021 (1 page)
17 March 2021Memorandum and Articles of Association (55 pages)
17 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2020Confirmation statement made on 3 August 2020 with updates (11 pages)
25 June 2020Accounts for a small company made up to 31 March 2020 (10 pages)
29 January 2020Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 1st Floor 15 Greek Street London W1D 4DP on 29 January 2020 (2 pages)
12 October 2019Appointment of Mr Jose Ignacio Lopez-Perea Paramo as a director on 1 October 2019 (2 pages)
9 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1,860.10
(9 pages)
27 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
5 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
5 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 1,580.24
(11 pages)
3 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 August 2018Confirmation statement made on 3 August 2018 with updates (8 pages)
3 August 2018Cessation of Tanvi Bhardwaj as a person with significant control on 5 April 2018 (1 page)
18 June 2018Registered office address changed from Idealondon Wilson Street London EC2A 2BB England to 131 Finsbury Pavement London EC2A 1NT on 18 June 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 103,832.61
(6 pages)
14 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 104,041.61
(6 pages)
3 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2018Termination of appointment of Trevor Alexander Jones as a director on 13 February 2018 (1 page)
18 January 2018Termination of appointment of Tarun Kohli as a director on 21 November 2017 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 1,278.09
(6 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Particulars of variation of rights attached to shares (3 pages)
9 January 2018Appointment of Carles Ferrer Roqueta as a director on 21 November 2017 (3 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
8 August 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 979.64
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 979.64
(3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 April 2017Registered office address changed from PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB England to Idealondon Wilson Street London EC2A 2BB on 13 April 2017 (1 page)
13 April 2017Registered office address changed from PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB England to Idealondon Wilson Street London EC2A 2BB on 13 April 2017 (1 page)
10 April 2017Appointment of Mr Tarun Kohli as a director on 29 March 2017 (2 pages)
10 April 2017Appointment of Mr Tarun Kohli as a director on 29 March 2017 (2 pages)
19 August 2016Second filing of a statement of capital following an allotment of shares on 25 May 2016
  • GBP 900.00
(7 pages)
19 August 2016Second filing of a statement of capital following an allotment of shares on 25 May 2016
  • GBP 900.00
(7 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
11 July 2016Appointment of Mr Trevor Alexander Jones as a director on 27 June 2016 (2 pages)
11 July 2016Appointment of Mr Trevor Alexander Jones as a director on 27 June 2016 (2 pages)
27 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 550
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2016
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 550
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2016
(4 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 550
(4 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Solvency Statement dated 19/05/16 (1 page)
20 May 2016Solvency Statement dated 19/05/16 (1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 550
(4 pages)
21 March 2016Termination of appointment of Jack Lancaster as a director on 14 March 2016 (1 page)
21 March 2016Termination of appointment of Jack Lancaster as a director on 14 March 2016 (1 page)
3 March 2016Registered office address changed from 172a Finchley Road London NW3 6BP England to PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 172a Finchley Road London NW3 6BP England to PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB on 3 March 2016 (1 page)
16 November 2015Appointment of Ms Tanvi Bhardwaj as a director on 20 October 2015 (2 pages)
16 November 2015Appointment of Ms Tanvi Bhardwaj as a director on 20 October 2015 (2 pages)
5 October 2015Appointment of Mr Jack Lancaster as a director on 3 October 2015 (2 pages)
5 October 2015Appointment of Mr Jack Lancaster as a director on 3 October 2015 (2 pages)
5 October 2015Appointment of Mr Jack Lancaster as a director on 3 October 2015 (2 pages)
4 September 2015Registered office address changed from B503D Emily Bowes Court Lebus Street Tottenham Hale London N17 9FD United Kingdom to 172a Finchley Road London NW3 6BP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from B503D Emily Bowes Court Lebus Street Tottenham Hale London N17 9FD United Kingdom to 172a Finchley Road London NW3 6BP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from B503D Emily Bowes Court Lebus Street Tottenham Hale London N17 9FD United Kingdom to 172a Finchley Road London NW3 6BP on 4 September 2015 (1 page)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 750,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 750,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)