Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZAPAYGO HOLDING LIMITED
Company Information for

ZAPAYGO HOLDING LIMITED

THE STABLES C/O THE KEEP, WEEFORD ROAD, SUTTON COLDFIELD, B75 5RL,
Company Registration Number
09741006
Private Limited Company
Liquidation

Company Overview

About Zapaygo Holding Ltd
ZAPAYGO HOLDING LIMITED was founded on 2015-08-20 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Zapaygo Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ZAPAYGO HOLDING LIMITED
 
Legal Registered Office
THE STABLES C/O THE KEEP
WEEFORD ROAD
SUTTON COLDFIELD
B75 5RL
 
Previous Names
ZAPAYGO INVESTMENTS LIMITED04/05/2021
Filing Information
Company Number 09741006
Company ID Number 09741006
Date formed 2015-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 
Return next due 17/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB225992285  
Last Datalog update: 2023-02-05 06:21:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZAPAYGO HOLDING LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN BOOTE
Director 2017-05-26
RICHARD JOHN DILWORTH
Director 2017-05-26
ELLIOT LAWRENCE HALL
Director 2015-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN BOOTE KISS PUBLISHING LTD Director 2017-10-24 CURRENT 2017-10-24 Active
MARK STEPHEN BOOTE VAR INVESTMENTS LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
MARK STEPHEN BOOTE APPAYZ LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active
MARK STEPHEN BOOTE PROACTIVE FINANCE CONSULTANCY LTD Director 2016-05-16 CURRENT 2016-05-16 Active
MARK STEPHEN BOOTE THE DIGITAL FUNDERS LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK STEPHEN BOOTE SHINE EDEN LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2016-05-17
MARK STEPHEN BOOTE IGNITE BUSINESS SOLUTIONS LIMITED Director 2010-09-15 CURRENT 2010-09-13 Dissolved 2016-05-17
RICHARD JOHN DILWORTH EXPRESSION PARTNERS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
RICHARD JOHN DILWORTH Z & T OPS UK LIMITED Director 2014-09-15 CURRENT 2013-03-22 Active
RICHARD JOHN DILWORTH DH INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
RICHARD JOHN DILWORTH THE NATIONAL BYWAY TRUST Director 2011-06-06 CURRENT 1996-08-23 Active
RICHARD JOHN DILWORTH MALEX LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
RICHARD JOHN DILWORTH THE ROYAL AERO CLUB TRUST Director 2007-11-19 CURRENT 1997-04-07 Active
ELLIOT LAWRENCE HALL ZAPAGO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-02-28
ELLIOT LAWRENCE HALL DH INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ELLIOT LAWRENCE HALL Z & T OPS UK LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
ELLIOT LAWRENCE HALL ZPG DIRECTOR LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-06-27
ELLIOT LAWRENCE HALL MYI-CODE LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-ORDER LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-CARD LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-MAG LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL MYI-LIFE LIMITED Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2014-01-07
ELLIOT LAWRENCE HALL WHEEL OPERATIONS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2015-12-02
ELLIOT LAWRENCE HALL THE MEDIA CREATION ENTERPRISES LTD Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2013-11-19
ELLIOT LAWRENCE HALL IDON'TQ LTD Director 2012-03-31 CURRENT 2008-06-26 Dissolved 2015-07-10
ELLIOT LAWRENCE HALL EXPRESSION PARTNERS MANAGEMENT LIMITED Director 2011-05-18 CURRENT 2004-08-18 Dissolved 2017-05-02
ELLIOT LAWRENCE HALL BLUE SKY 365 LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2016-10-04
ELLIOT LAWRENCE HALL THE WHEEL ORGANISATION LIMITED Director 2011-02-16 CURRENT 2010-10-11 Dissolved 2015-12-14
ELLIOT LAWRENCE HALL THE HALL ORGANISATION LIMITED Director 2011-01-12 CURRENT 2010-10-11 Active
ELLIOT LAWRENCE HALL GREAT CITY ATTRACTIONS GLOBAL LIMITED Director 2010-11-25 CURRENT 2010-08-19 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-20Compulsory winding up order
2023-01-20COCOMPCompulsory winding up order
2022-10-21AAMDAmended mirco entity accounts made up to 2021-08-31
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DILWORTH
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-01-08Resolutions passed:<ul><li>Resolution Company business 24/12/2020</ul>
2022-01-08RES13Resolutions passed:
  • Company business 24/12/2020
2021-12-3131/03/21 STATEMENT OF CAPITAL GBP 20919.533
2021-12-3124/12/21 STATEMENT OF CAPITAL GBP 84854.124
2021-12-31SH0131/03/21 STATEMENT OF CAPITAL GBP 20919.533
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN BOOTE
2021-05-04RES15CHANGE OF COMPANY NAME 04/05/21
2021-02-10SH0120/11/19 STATEMENT OF CAPITAL GBP 20474.868
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-05-09RES12Resolution of varying share rights or name
2019-05-08SH0115/03/19 STATEMENT OF CAPITAL GBP 4251160.517
2019-05-08SH10Particulars of variation of rights attached to shares
2019-05-08SH08Change of share class name or designation
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 097410060001
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 33 Cavendish Square Marylebone London W1G 0TT England
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12SH0112/03/19 STATEMENT OF CAPITAL GBP 11999.117
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-10SH08Change of share class name or designation
2018-08-10SH02Sub-division of shares on 2018-03-24
2018-08-01SH0101/06/18 STATEMENT OF CAPITAL GBP 11730.589
2018-07-31SH0125/05/18 STATEMENT OF CAPITAL GBP 1218.416
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield West Midlands WS14 0nd England
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 11200
2018-03-05SH0128/02/18 STATEMENT OF CAPITAL GBP 11200
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2018 FROM THE KEEP WEEFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5RL ENGLAND
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2018 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND ENGLAND
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-06-08SH0101/06/17 STATEMENT OF CAPITAL GBP 10000
2017-06-08SH0131/05/17 STATEMENT OF CAPITAL GBP 9830
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08AP01DIRECTOR APPOINTED MR MARK STEPHEN BOOTE
2017-06-08AP01DIRECTOR APPOINTED MR RICHARD JOHN DILWORTH
2017-05-15AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ZAPAYGO HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-06-27
Winding-Up Orders2023-01-20
Petitions to Wind Up (Companies)2022-12-20
Fines / Sanctions
No fines or sanctions have been issued against ZAPAYGO HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ZAPAYGO HOLDING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZAPAYGO HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of ZAPAYGO HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZAPAYGO HOLDING LIMITED
Trademarks
We have not found any records of ZAPAYGO HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZAPAYGO HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ZAPAYGO HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZAPAYGO HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAPAYGO HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZAPAYGO HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.