CB PAYMENTS, LTD

Register to unlock more data on OkredoRegister

CB PAYMENTS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09708629

Incorporation date

29/07/2015

Size

Full

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon10/12/2024
Director's details changed for Mr Keith Michael Grose on 2024-11-30
dot icon09/12/2024
Director's details changed for Daniel Seifert on 2024-11-30
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Appointment of Mr Keith Michael Grose as a director on 2024-09-05
dot icon09/08/2024
Appointment of Sean Edward Martin as a director on 2024-05-08
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon30/07/2024
Termination of appointment of Halco Secretaries Limited as a secretary on 2024-02-20
dot icon16/07/2024
Second filing for the termination of Peter Stilwell as a director
dot icon28/05/2024
Termination of appointment of Peter Stilwell as a director on 2024-04-24
dot icon12/04/2024
Termination of appointment of Katherine Minarik as a director on 2024-03-31
dot icon16/02/2024
Appointment of Philip Akinyeye as a director on 2024-02-13
dot icon27/12/2023
Appointment of David Farmer as a director on 2023-12-20
dot icon22/12/2023
Termination of appointment of Nana Murugesan as a director on 2023-12-19
dot icon15/11/2023
Director's details changed for Daniel Seifert on 2023-10-17
dot icon15/11/2023
Director's details changed for Katherine Minarik on 2023-06-01
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Director's details changed for Daniel Seifert on 2023-09-25
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon08/08/2023
Appointment of Daniel Seifert as a director on 2023-07-27
dot icon21/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-21
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon25/04/2022
Appointment of Nana Murugesan as a director on 2022-04-19
dot icon14/02/2022
Termination of appointment of Marcus Hughes as a director on 2021-12-09
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon06/09/2021
Second filing for the appointment of Ms Alesia Jeanne Haas as a director
dot icon14/03/2021
Appointment of Mr Paul Grewal as a secretary on 2021-03-02
dot icon14/03/2021
Termination of appointment of Juan Suarez as a secretary on 2021-03-02
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Termination of appointment of Adolfo Hao Yun Chou Chiu as a director on 2020-09-10
dot icon14/09/2020
Termination of appointment of Zeeshan Feroz as a director on 2020-09-10
dot icon14/09/2020
Appointment of Mr Marcus Hughes as a director on 2020-09-10
dot icon08/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon24/04/2020
Termination of appointment of Brian Brooks as a secretary on 2020-03-31
dot icon24/04/2020
Appointment of Juan Suarez as a secretary on 2020-03-31
dot icon24/04/2020
Termination of appointment of Brian Paul Brooks as a director on 2020-03-31
dot icon27/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon16/08/2019
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 5 Fleet Place London EC4M 7rd on 2019-08-16
dot icon16/08/2019
Appointment of Mr Adolfo Hao Yun Chou Chiu as a director on 2019-08-06
dot icon16/08/2019
Appointment of Halco Secretaries Limited as a secretary on 2019-08-06
dot icon13/08/2019
Termination of appointment of Asiff Sherali Hirji as a director on 2019-06-03
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Brian Paul Brooks as a director on 2019-03-29
dot icon21/02/2019
Appointment of Brian Brooks as a secretary on 2019-02-06
dot icon21/02/2019
Termination of appointment of Michael Timothy Lempres as a director on 2019-02-06
dot icon21/02/2019
Termination of appointment of Michael Timothy Lempres as a secretary on 2019-02-06
dot icon04/02/2019
Appointment of Mr Michael Timothy Lempres as a secretary on 2018-10-26
dot icon04/02/2019
Appointment of Mr Asiff Sherali Hirji as a director on 2018-11-30
dot icon04/02/2019
Appointment of Ms Alesia Jeanne Haas as a director on 2018-12-03
dot icon04/02/2019
Termination of appointment of David Alexander Farmer as a director on 2018-03-29
dot icon04/02/2019
Termination of appointment of Ohs Secretaries Limited as a secretary on 2018-10-26
dot icon04/02/2019
Termination of appointment of Nathalie Mcgrath as a director on 2018-10-26
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Appointment of Mr Michael Timothy Lempres as a director on 2017-05-05
dot icon17/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon27/03/2017
Appointment of Mr Zeeshan Feroz as a director on 2017-03-22
dot icon27/03/2017
Termination of appointment of Fred Ehrsam as a director on 2017-01-27
dot icon01/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon18/05/2016
Appointment of Ms Nathalie Mcgrath as a director on 2016-04-16
dot icon17/05/2016
Termination of appointment of Brian Armstrong as a director on 2016-05-16
dot icon17/05/2016
Appointment of Mr David Alexander Farmer as a director on 2016-05-16
dot icon29/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALCO SECRETARIES LIMITED
Corporate Secretary
06/08/2019 - 20/02/2024
124
Akinyeye, Philip
Director
13/02/2024 - Present
-
Haas, Alesia Jeanne
Director
03/12/2018 - Present
1
Murugesan, Nana
Director
19/04/2022 - 19/12/2023
-
Grewal, Paul
Secretary
02/03/2021 - Present
-

Persons with Significant Control

1
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 CB PAYMENTS, LTD

CB PAYMENTS, LTD is an(a) Active company incorporated on 29/07/2015 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 7 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 CB PAYMENTS, LTD?

toggle

CB PAYMENTS, LTD is currently Active. It was registered on 29/07/2015 .

Where is CB PAYMENTS, LTD located?

toggle

CB PAYMENTS, LTD is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does CB PAYMENTS, LTD do?

toggle

CB PAYMENTS, LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CB PAYMENTS, LTD?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.