ASPERATO PAYMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASPERATO PAYMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07307533

Incorporation date

07/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2010)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon30/07/2025
Application to strike the company off the register
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/07/2022
Director's details changed for Nicholas Steven Chaffe on 2022-04-21
dot icon15/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/09/2021
Confirmation statement made on 2021-07-07 with updates
dot icon09/08/2021
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 2 the Links Herne Bay Kent CT6 7GQ on 2021-08-09
dot icon09/08/2021
Change of details for Payonomy Limited as a person with significant control on 2021-08-05
dot icon03/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon08/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon17/09/2020
Previous accounting period extended from 2019-12-31 to 2020-01-31
dot icon29/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 2019-09-23
dot icon23/09/2019
Confirmation statement made on 2019-07-07 with updates
dot icon15/05/2019
Cessation of Pm3 Limited as a person with significant control on 2019-02-15
dot icon15/05/2019
Cessation of Nicholas Steven Chaffe as a person with significant control on 2019-02-15
dot icon15/05/2019
Cessation of Adrian Philip Naude as a person with significant control on 2019-02-15
dot icon15/03/2019
Notification of Payonomy Limited as a person with significant control on 2019-02-15
dot icon15/03/2019
Cessation of Pm3 Limited as a person with significant control on 2019-02-15
dot icon15/03/2019
Cessation of Nicholas Steven Chaffe as a person with significant control on 2019-02-15
dot icon15/03/2019
Cessation of Adrian Philip Naude as a person with significant control on 2019-02-15
dot icon02/08/2018
Current accounting period extended from 2018-05-31 to 2018-12-31
dot icon24/07/2018
Director's details changed for Mr Adrian Philip Naude on 2018-07-18
dot icon24/07/2018
Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to 2 the Links Herne Bay Kent CT6 7GQ on 2018-07-24
dot icon23/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon23/07/2018
Previous accounting period shortened from 2018-12-31 to 2018-05-31
dot icon19/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/07/2017
Notification of Pm3 Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Nicholas Steven Chaffe as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon10/07/2017
Notification of Adrian Philip Naude as a person with significant control on 2016-07-05
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon20/05/2016
Termination of appointment of Nicholas Steven Chaffe as a secretary on 2016-04-27
dot icon13/05/2016
Registered office address changed from The Gate House 2 Devonhurst Place Heathfield Terrace London W4 4JD to 2 the Links Herne Bay Kent CT6 7GQ on 2016-05-13
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/10/2013
Appointment of Mr Adrian Philip Naude as a director
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-07-29
dot icon05/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon11/10/2012
Director's details changed for Peter Marcus Charles Vaigncourt-Strallen on 2012-05-21
dot icon03/10/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/12/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon15/11/2010
Appointment of Derek John Read as a director
dot icon15/11/2010
Appointment of Peter Marcus Charles Vaigncourt-Strallen as a director
dot icon10/09/2010
Appointment of Nicholas Steven Chaffe as a director
dot icon10/09/2010
Appointment of Nicholas Steven Chaffe as a secretary
dot icon10/09/2010
Registered office address changed from the Gatehouse, 2 Devonhurst Place, Heathfield Terrace London W4 4JD United Kingdom on 2010-09-10
dot icon29/07/2010
Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 2010-07-29
dot icon29/07/2010
Termination of appointment of Paul Graeme as a director
dot icon07/07/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
101.01K
-
0.00
-
-
2023
4
101.49K
-
0.00
-
-
2024
4
-
-
0.00
-
-
2024
4
-
-
0.00
-
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Derek John
Director
31/07/2010 - Present
9
Graeme, Paul Gordon
Director
07/07/2010 - 07/07/2010
382
Vaigncourt Strallen, Peter Marcus Charles
Director
31/07/2010 - Present
9
Mr Adrian Philip Naude
Director
25/07/2013 - Present
3
Mr Nicholas Steven Chaffe
Director
22/07/2010 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASPERATO PAYMENT SYSTEMS LIMITED

ASPERATO PAYMENT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 07/07/2010 with the registered office located at 2 The Links, Herne Bay, Kent CT6 7GQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPERATO PAYMENT SYSTEMS LIMITED?

toggle

ASPERATO PAYMENT SYSTEMS LIMITED is currently Dissolved. It was registered on 07/07/2010 and dissolved on 28/10/2025.

Where is ASPERATO PAYMENT SYSTEMS LIMITED located?

toggle

ASPERATO PAYMENT SYSTEMS LIMITED is registered at 2 The Links, Herne Bay, Kent CT6 7GQ.

What does ASPERATO PAYMENT SYSTEMS LIMITED do?

toggle

ASPERATO PAYMENT SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASPERATO PAYMENT SYSTEMS LIMITED have?

toggle

ASPERATO PAYMENT SYSTEMS LIMITED had 4 employees in 2024.

What is the latest filing for ASPERATO PAYMENT SYSTEMS LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.