Company NameComma Payments Ltd
DirectorsAlex George Mifsud and Adrian Mizzi
Company StatusActive
Company Number12162141
CategoryPrivate Limited Company
Incorporation Date19 August 2019(4 years, 8 months ago)
Previous NameCommazero Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Alex George Mifsud
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish,Maltese
StatusCurrent
Appointed01 March 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Adrian Mizzi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityMaltese
StatusCurrent
Appointed01 March 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Technology Officer
Country of ResidenceMalta
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Thomas Edward Beckenham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Wood Lane
London
W12 7FP
Director NameMr Nicholas James Beckenham
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2019(2 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 August 2020)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address191 Wood Lane
London
W12 7FP
Director NameMr James Alexander Devlin
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address191 Wood Lane
London
W12 7FP
Director NameMr Nicholas Jeffrey Sando
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address191 Wood Lane
London
W12 7FP
Director NameRory John Stirling
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2023)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address191 Wood Lane
London
W12 7FP
Director NameMr Portman Wills
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2023)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address35 Gresse Street
London
W1T 1QY

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts1 March 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
4 July 2023Director's details changed for Mr Alex George Mifsud on 27 June 2023 (2 pages)
2 July 2023Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2 July 2023 (1 page)
2 July 2023Director's details changed for Mr Adrian Mizzi on 27 June 2023 (2 pages)
8 March 2023Notification of Paystratus Group Limited as a person with significant control on 1 March 2023 (2 pages)
7 March 2023Appointment of Mr Adrian Mizzi as a director on 1 March 2023 (2 pages)
7 March 2023Registered office address changed from 191 Wood Lane London W12 7FP United Kingdom to 128 City Road London EC1V 2NX on 7 March 2023 (1 page)
7 March 2023Cessation of Thomas Edward Beckenham as a person with significant control on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Thomas Edward Beckenham as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Rory John Stirling as a director on 1 March 2023 (1 page)
7 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 288.913
(7 pages)
7 March 2023Termination of appointment of James Alexander Devlin as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Nicholas Jeffrey Sando as a director on 1 March 2023 (1 page)
7 March 2023Appointment of Mr Alex George Mifsud as a director on 1 March 2023 (2 pages)
10 February 2023Termination of appointment of Portman Wills as a director on 10 February 2023 (1 page)
7 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
6 October 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
7 September 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 287.31
(7 pages)
7 September 2022Confirmation statement made on 18 August 2022 with updates (10 pages)
4 May 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 December 2021Resolutions
  • RES13 ‐ Re-change of name 29/11/2021
(3 pages)
30 November 2021Company name changed commazero LTD\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
(3 pages)
16 November 2021Appointment of Mr Nicholas Jeffrey Sando as a director on 16 November 2021 (2 pages)
16 November 2021Appointment of Mr James Alexander Devlin as a director on 16 November 2021 (2 pages)
16 November 2021Appointment of Mr Portman Wills as a director on 16 November 2021 (2 pages)
16 November 2021Appointment of Mr Rory John Stirling as a director on 16 November 2021 (2 pages)
7 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 August 2021Confirmation statement made on 18 August 2021 with updates (10 pages)
19 August 2021Sub-division of shares on 20 July 2021 (7 pages)
18 August 2021Second filing of a statement of capital following an allotment of shares on 22 July 2021
  • GBP 287.092
(8 pages)
12 August 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 287.092
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2021.
(8 pages)
7 August 2021Memorandum and Articles of Association (45 pages)
7 August 2021Resolutions
  • RES13 ‐ Subdivision 20/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
5 August 2020Cessation of Nicholas James Beckenham as a person with significant control on 5 August 2020 (1 page)
5 August 2020Termination of appointment of Nicholas James Beckenham as a director on 5 August 2020 (1 page)
15 November 2019Notification of Nicholas James Robert Beckenham as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 200
(3 pages)
15 November 2019Appointment of Mr Nicholas James Beckenham as a director on 15 November 2019 (2 pages)
11 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
19 August 2019Incorporation
Statement of capital on 2019-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)