ATOA PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

ATOA PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13910811

Incorporation date

11/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Churchill Place, Canary Wharf, London E14 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2022)
dot icon24/03/2026
Address of officer Mr Siddhesh Narayanan changed to 13910811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-24
dot icon24/03/2026
Address of officer Mr Cian O'dowd changed to 13910811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-24
dot icon24/03/2026
Address of person with significant control Mr Siddhesh Narayanan changed to 13910811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-24
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-22
dot icon28/03/2025
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to 30 Churchill Place Canary Wharf London E14 5EU on 2025-03-28
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Resolutions
dot icon17/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon15/02/2023
Cessation of Cian O'dowd as a person with significant control on 2023-02-10
dot icon03/02/2023
Memorandum and Articles of Association
dot icon03/02/2023
Resolutions
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon30/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-20
dot icon30/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-12
dot icon16/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-20
dot icon02/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-18
dot icon02/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-13
dot icon05/07/2022
Director's details changed for Mr Cian O'dowd on 2022-07-05
dot icon05/07/2022
Change of details for Mr Cian O'dowd as a person with significant control on 2022-07-05
dot icon05/07/2022
Change of details for Mr Siddhesh Narayanan as a person with significant control on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Siddhesh Narayanan on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Cian O'dowd on 2022-07-04
dot icon04/07/2022
Change of details for Mr Cian O'dowd as a person with significant control on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Siddhesh Narayanan on 2022-07-04
dot icon04/07/2022
Change of details for Mr Siddhesh Narayanan as a person with significant control on 2022-07-04
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon29/06/2022
Sub-division of shares on 2022-05-12
dot icon01/06/2022
Appointment of Shwetank Verma as a director on 2022-05-12
dot icon11/02/2022
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narayanan, Siddhesh
Director
11/02/2022 - Present
-
O'dowd, Cian
Director
11/02/2022 - Present
-
Verma, Shwetank
Director
12/05/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOA PAYMENTS LIMITED

ATOA PAYMENTS LIMITED is an(a) Active company incorporated on 11/02/2022 with the registered office located at 30 Churchill Place, Canary Wharf, London E14 5EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATOA PAYMENTS LIMITED?

toggle

ATOA PAYMENTS LIMITED is currently Active. It was registered on 11/02/2022 .

Where is ATOA PAYMENTS LIMITED located?

toggle

ATOA PAYMENTS LIMITED is registered at 30 Churchill Place, Canary Wharf, London E14 5EU.

What does ATOA PAYMENTS LIMITED do?

toggle

ATOA PAYMENTS LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for ATOA PAYMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Address of officer Mr Siddhesh Narayanan changed to 13910811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-24.