GUAVAPAY CS GROUP LIMITED
Overview
Company Name | GUAVAPAY CS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08042492 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GUAVAPAY CS GROUP LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is GUAVAPAY CS GROUP LIMITED located?
Registered Office Address | 4th Floor, 33 Cannon Street EC4M 5SB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GUAVAPAY CS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PAY LATER GROUP LIMITED | Nov 23, 2017 | Nov 23, 2017 |
TRAVELFUND.CO.UK LIMITED | Apr 24, 2012 | Apr 24, 2012 |
What are the latest accounts for GUAVAPAY CS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for GUAVAPAY CS GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for GUAVAPAY CS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jasper Dykes on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alex Hardy Woodcraft on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mr Alex Hardy Woodcraft as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamal Hasanov as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Javid Mahmudzade as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kamal Hasanov as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 3 pages | AA01 | ||||||||||
Director's details changed for Mr Jasper Dykes on Nov 18, 2024 | 2 pages | CH01 | ||||||||||
Cessation of Jasper Dykes as a person with significant control on Oct 31, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Tainotech Holding Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed pay later group LIMITED\certificate issued on 01/11/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Resolutions Resolutions | 48 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Michael Caplan as a director on Apr 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 10 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 20, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 21, 2021
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Bruce Selwyn Underwood as a director on Feb 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kitarack John Chapman as a director on Jan 30, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 31 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of GUAVAPAY CS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DYKES, Jasper | Director | 33 Cannon Street EC4M 5SB London 4th Floor, England | United Kingdom | English | Board Member | 120370330003 | ||||
JEFFREY, Stuart | Director | Burnt Oak Road TN22 4AE High Hurstwood Rosehill East Sussex England | England | British | Executive Director | 130648600001 | ||||
MAHMUDZADE, Javid | Director | 29 Finsbury Circus London Wall EC2M 5QQ London Salisbury House England | England | Azerbaijani | Board Member | 332384210001 | ||||
WOODCRAFT, Alex Hardy | Director | 29 Finsbury Circus London Wall EC2M 5QQ London Salisbury House England | England | British | Chief Executive Officer | 328102410001 | ||||
CAPLAN, Nicholas Michael | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor England | United Kingdom | British | Chairman | 137999720001 | ||||
CHAPMAN, Kitarack John | Director | 33 Cannon Street EC4M 5SB London 4th Floor, England | United Kingdom | American | Investor Director | 264522550003 | ||||
DI SAN MARZANO, Enrico Asinari | Director | Lonsdale Gardens TN1 1NU Tunbridge Wells 10 Kent United Kingdom | England | British | Chief Operating Officer | 163625270002 | ||||
HASANOV, Kamal | Director | 29 Finsbury Circus London Wall EC2M 5QQ London Salisbury House England | England | Canadian | Board Member | 332368230001 | ||||
HLA, Mark James | Director | St Nicholas Road BN1 3LP Brighton 42 Sussex England | England | British | Director | 52065100002 | ||||
UNDERWOOD, Bruce Selwyn | Director | 33 Cannon Street EC4M 5SB London 4th Floor, England | United Kingdom | British | Chief Financial Officer | 218552230002 |
Who are the persons with significant control of GUAVAPAY CS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tainotech Holding Limited | Oct 31, 2024 | London Wall EC2M 5QQ London Salisbury House, 29 Finsbury Circus England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jasper Dykes | Apr 06, 2016 | Floor 12 East Passage EC1A 7LP London 3rd United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0