Company NameIvepaid.co.uk Ltd
DirectorPaul Leonard Coster
Company StatusActive
Company Number10646910
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Leonard Coster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameMr Robert King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleDirector Of Own Company
Country of ResidenceUnited Kingdom
Correspondence Address87 Orchard Rd
Dagenham
Essex
RM10 9PU
Director NameMr Perry Collins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Orchard Rd
Dagenham
Essex
RM10 9PU

Location

Registered Address23 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
17 June 2020Notification of Paul Coster as a person with significant control on 1 April 2019 (2 pages)
7 May 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
10 January 2020Termination of appointment of Perry Collins as a director on 10 January 2020 (1 page)
10 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2020Cessation of Perry Collins as a person with significant control on 10 January 2020 (1 page)
18 July 2019Appointment of Mr Paul Leonard Coster as a director on 5 July 2019 (2 pages)
18 July 2019Termination of appointment of Robert King as a director on 5 July 2019 (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 2
(26 pages)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 2
(26 pages)