Company NameIvepaid.com Limited
DirectorsPerry Collins and Paul Leonard Coster
Company StatusActive
Company Number10748281
CategoryPrivate Limited Company
Incorporation Date2 May 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Perry Collins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Orchard Rd
Dagenham
Essex
RM10 9PU
Director NameMr Paul Leonard Coster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 29
Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameMr Robert Ian King
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2017(same day as company formation)
RoleSelf Employed Of Own Company
Country of ResidenceEngland
Correspondence Address87 Orchard Road
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 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2023Registered office address changed from Unit 2 Kingsland Road London E2 8AG England to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 14 December 2023 (1 page)
26 August 2023Termination of appointment of Perry Collins as a director on 8 August 2023 (1 page)
26 August 2023Cessation of Perry Collins as a person with significant control on 8 August 2023 (1 page)
26 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
18 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
12 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
10 August 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
10 August 2021Registered office address changed from 29 Parkland Avenue Upminster Essex RM14 2EX England to Unit 2 Kingsland Road London E2 8AG on 10 August 2021 (1 page)
15 July 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
24 June 2020Registered office address changed from The Pavilion Crabbs Farm Cranes Lane Kelvedon Essex CO5 9AX United Kingdom to 29 Parkland Avenue Upminster Essex RM14 2EX on 24 June 2020 (1 page)
7 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
17 July 2019Registered office address changed from 87 Orchard Rd Dagenham Essex RM10 9PU United Kingdom to The Pavilion Crabbs Farm Cranes Lane Kelvedon Essex CO5 9AX on 17 July 2019 (1 page)
16 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
12 March 2019Notification of Paul Coster as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of Robert Ian King as a director on 12 March 2019 (1 page)
12 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 March 2019Appointment of Mr Paul Leonard Coster as a director on 12 March 2019 (2 pages)
12 March 2019Cessation of Robert Ian King as a person with significant control on 1 March 2019 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-02
  • GBP 2
(28 pages)
2 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-02
  • GBP 2
(28 pages)