Company NamePayment Flow Technologies Ltd
Company StatusDissolved
Company Number08392618
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Clark Fleming Seldon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed08 April 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMrs Kate Jowitt
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Street Mill
Cottage Street
Macclesfield
Cheshire
SK11 8DZ
Director NameQuintessential Finance Group Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence AddressCottage Street Mill
Cottage Street
Macclesfield
Cheshire
SK11 8DZ

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency
St Johns Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

617 at £0.1Paybridge Solutions LTD
61.70%
Ordinary
50 at £0.1Hoa Thanh Le
5.00%
Ordinary
333 at £0.1Thy Tang Shuchun Zhang
33.30%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Termination of appointment of Kate Jowitt as a director on 8 April 2016 (1 page)
8 April 2016Appointment of Mr Clark Fleming Seldon as a director on 8 April 2016 (2 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 September 2014Company name changed bitspayment LTD\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Sub-division of shares on 16 April 2014 (5 pages)
29 April 2014Resolutions
  • RES13 ‐ The 100 existing issued ordinary shares of £1 each be sub divided into 1000 ordinary shares of £0.10 each 16/04/2014
(1 page)
16 April 2014Termination of appointment of Quintessential Finance Group Limited as a director (1 page)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
11 October 2013Company name changed bitspayments LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Company name changed bitsventures LTD\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)