London
WC1V 7QH
Director Name | Parizod Cross |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 4 Staple Inn London WC1V 7QH |
Secretary Name | Mr Michael Thompson |
---|---|
Status | Resigned |
Appointed | 29 November 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB |
Director Name | Mr Michael Neville Thompson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB |
Director Name | Mr Ilia Goldman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 November 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB |
Director Name | Mr Gert Koppel |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 02 February 2021(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 1st Floor 4 Staple Inn London WC1V 7QH |
Registered Address | 1st Floor 4 Staple Inn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
14 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
21 July 2022 | Change of details for Ko Payments Ltd as a person with significant control on 9 March 2022 (2 pages) |
13 June 2022 | Termination of appointment of Gert Koppel as a director on 8 June 2022 (1 page) |
8 June 2022 | Director's details changed for Mr Iliya Talman on 9 March 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 April 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
14 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
11 March 2022 | Registered office address changed from Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England to 1st Floor 4 Staple Inn London WC1V 7QH on 11 March 2022 (1 page) |
20 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
4 August 2021 | Termination of appointment of Michael Thompson as a secretary on 30 July 2021 (1 page) |
4 August 2021 | Appointment of Parizod Cross as a director on 30 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Michael Neville Thompson as a director on 30 July 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
16 February 2021 | Appointment of Mr Gert Koppel as a director on 2 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Ilia Goldman as a director on 13 February 2021 (1 page) |
8 February 2021 | Notification of Ko Payments Ltd as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Cessation of Ilia Goldman as a person with significant control on 8 February 2021 (1 page) |
8 February 2021 | Cessation of Iliya Talman as a person with significant control on 8 February 2021 (1 page) |
11 December 2020 | Resolutions
|
6 April 2020 | Change of details for Mr Iliya Talman as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
6 April 2020 | Notification of Ilia Goldman as a person with significant control on 6 April 2020 (2 pages) |
4 December 2019 | Director's details changed for Mr Michael Neville Thompson on 1 December 2019 (2 pages) |
25 November 2019 | Registered office address changed from Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 25 November 2019 (1 page) |
25 November 2019 | Registered office address changed from Initial Business Centre Monsall Road Wilson Park Manchester M40 8WN England to Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 25 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Ilia Goldman as a director on 10 November 2019 (2 pages) |
11 September 2019 | Appointment of Mr Michael Neville Thompson as a director on 9 September 2019 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 September 2019 | Registered office address changed from 21 Sage Close Biggleswade SG18 8WH England to Initial Business Centre Monsall Road Wilson Park Manchester M40 8WN on 11 September 2019 (1 page) |
7 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
3 December 2018 | Appointment of Mr Michael Thompson as a secretary on 29 November 2018 (2 pages) |
11 September 2018 | Registered office address changed from Ft Business Consultants Ltd 21 Sage Close Beds, Biggleswade SG18 8WH England to 21 Sage Close Biggleswade SG18 8WH on 11 September 2018 (1 page) |
26 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|