Company NamePaydeh Merchant Services Limited
DirectorEjemen Ehinomen Ojeabulu
Company StatusActive
Company Number10437944
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ejemen Ehinomen Ojeabulu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed21 September 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
Director NameMr Nicholas James Fisher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
Director NameMr John Kenrick Winfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
Director NameMs Ejemen Ehinomen Ojeabulu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
Director NameMr Naylson Dos Ramos Da Graca Lima
Date of BirthAugust 1991 (Born 32 years ago)
NationalityPortuguese
StatusResigned
Appointed14 May 2020(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
Director NameMs Ejemen Ehinomen Ojeabulu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed21 May 2020(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
Director NameMr Osvaldo Lourenco Carmelino
Date of BirthMay 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed10 August 2020(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ

Location

Registered AddressElizabeth House 6th Floor
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
7 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
29 September 2020Appointment of Ms Ejemen Ehinomen Ojeabulu as a director on 21 September 2020 (2 pages)
29 September 2020Termination of appointment of Osvaldo Lourenco Carmelino as a director on 21 September 2020 (1 page)
29 September 2020Cessation of Osvaldo Lourenco Carmelino as a person with significant control on 21 September 2020 (1 page)
29 September 2020Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 21 September 2020 (2 pages)
5 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
26 August 2020Cessation of Ejemen Ehinomen Ojeabulu as a person with significant control on 10 August 2020 (1 page)
25 August 2020Termination of appointment of Ejemen Ehinomen Ojeabulu as a director on 10 August 2020 (1 page)
25 August 2020Notification of Osvaldo Lourenco Carmelino as a person with significant control on 10 August 2020 (2 pages)
25 August 2020Appointment of Mr Osvaldo Lourenco Carmelino as a director on 10 August 2020 (2 pages)
29 June 2020Change of details for Ms Ejemen Ehinomen Ojeabulu as a person with significant control on 24 June 2020 (2 pages)
28 June 2020Termination of appointment of Naylson Dos Ramos Da Graca Lima as a director on 24 June 2020 (1 page)
28 June 2020Cessation of Naylson Dos Ramos Da Graca Lima as a person with significant control on 24 June 2020 (1 page)
29 May 2020Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 21 May 2020 (2 pages)
29 May 2020Appointment of Ms Ejemen Ehinomen Ojeabulu as a director on 21 May 2020 (2 pages)
26 May 2020Termination of appointment of Ejemen Ehinomen Ojeabulu as a director on 20 May 2020 (1 page)
26 May 2020Appointment of Mr Naylson Dos Ramos Da Graca Lima as a director on 14 May 2020 (2 pages)
26 May 2020Cessation of Ejemen Ehinomen Ojeabulu as a person with significant control on 20 May 2020 (1 page)
26 May 2020Notification of Naylson Dos Ramos Da Graca Lima as a person with significant control on 14 May 2020 (2 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Confirmation statement made on 19 October 2019 with updates (4 pages)
15 April 2020Cessation of Paydeh Limited as a person with significant control on 31 December 2019 (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Ejemen Ehinomen Ojeabulu as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
7 March 2017Termination of appointment of John Kenrick Winfield as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of John Kenrick Winfield as a director on 6 March 2017 (1 page)
28 January 2017Termination of appointment of Nicholas James Fisher as a director on 27 January 2017 (1 page)
28 January 2017Termination of appointment of Nicholas James Fisher as a director on 27 January 2017 (1 page)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)