Company NameMypay Psc Ltd
Company StatusDissolved
Company Number10022112
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Dianna Marie Hollins
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA
Director NameMr Stephen Martin Hollins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA
Director NameMr Udnan Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 31 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA
Secretary NameMrs Jane Elizabeth Hollins
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA

Location

Registered AddressSovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
26 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
9 July 2019Resolutions
  • RES13 ‐ Auth share cap limit is removed 18/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 19/11/2018
(2 pages)
12 March 2019Statement by Directors (1 page)
12 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2019Statement of capital on 12 March 2019
  • GBP 10
(3 pages)
12 March 2019Solvency Statement dated 28/02/19 (1 page)
11 March 2019Sub-division of shares on 19 November 2018 (4 pages)
8 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
7 March 2019Director's details changed for Mrs Dianna Marie Hollins on 6 March 2019 (2 pages)
7 March 2019Secretary's details changed for Mrs Jane Elizabeth Hollins on 6 March 2019 (1 page)
7 March 2019Change of details for Mr Stephen Martin Hollins as a person with significant control on 6 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Stephen Martin Hollins on 6 March 2019 (2 pages)
26 February 2019Director's details changed for Mrs Dianna Marie Hollins on 25 February 2019 (2 pages)
12 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2018Change of share class name or designation (2 pages)
9 November 2018Change of details for Mr Stephen Martin Hollins as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Director's details changed for Mrs Dianna Marie Hollins on 9 November 2018 (2 pages)
9 November 2018Director's details changed for Mr Stephen Martin Hollins on 9 November 2018 (2 pages)
4 October 2018Appointment of Mr Udnan Ali as a director on 1 October 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)