DIXIPAY LTD

Register to unlock more data on OkredoRegister

DIXIPAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07414743

Incorporation date

21/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 New Broad St., London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon30/03/2026
Termination of appointment of Sharon Maria O'connor as a director on 2026-02-13
dot icon30/03/2026
Appointment of Ms Ludmila Gudima as a director on 2026-02-02
dot icon09/02/2026
Appointment of Mr Mirza Sadique Ahmad as a director on 2026-01-19
dot icon06/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon21/10/2024
Appointment of Mrs Beata Irimi as a director on 2024-06-01
dot icon24/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon10/03/2023
Termination of appointment of Donatas Mendelis as a director on 2023-03-01
dot icon29/01/2023
Accounts for a small company made up to 2021-12-31
dot icon01/12/2022
Appointment of Mr Donatas Mendelis as a director on 2022-12-01
dot icon23/08/2022
Termination of appointment of Donatas Mendelis as a director on 2022-05-08
dot icon19/08/2022
Director's details changed for Mrs Sharon Maria O'connor on 2022-05-08
dot icon18/08/2022
Director's details changed for Mr Donatas Mendelis on 2022-05-08
dot icon15/08/2022
Appointment of Mrs Sharon Maria O'connor as a director on 2022-05-08
dot icon15/08/2022
Appointment of Mr Donatas Mendelis as a director on 2022-05-08
dot icon19/07/2022
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2022-04-01
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/07/2022
Termination of appointment of Aquillar Chioma Okparocha as a director on 2022-05-08
dot icon18/07/2022
Director's details changed for Aquillar Chioma Okparocha on 2022-07-18
dot icon31/12/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2021
Termination of appointment of Ashbel Memba Ndewere as a secretary on 2021-08-20
dot icon15/12/2021
Termination of appointment of Michael Joseph Sweeney as a director on 2021-12-15
dot icon30/11/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon17/09/2021
Termination of appointment of Stephen David Wilson as a director on 2021-08-09
dot icon03/08/2021
Registered office address changed from 23 Austin Friars London EC2N 2QP England to 35 New Broad St. London EC2M 1NH on 2021-08-03
dot icon01/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon20/04/2021
Appointment of Mr Michael Joseph Sweeney as a director on 2021-04-05
dot icon20/04/2021
Termination of appointment of Terry John Taylor as a director on 2021-04-05
dot icon15/12/2020
Termination of appointment of Michael Joseph Sweeney as a director on 2020-11-30
dot icon07/12/2020
Appointment of Mr Terry John Taylor as a director on 2020-12-01
dot icon18/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon24/07/2020
Appointment of Mr Stephen David Wilson as a director on 2020-07-06
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon07/07/2020
Appointment of Mr Michael Joseph Sweeney as a director on 2020-06-15
dot icon07/07/2020
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2020-06-15
dot icon07/07/2020
Director's details changed for Aquillar Chioma Okparocha on 2020-06-15
dot icon30/03/2020
Accounts for a small company made up to 2019-12-31
dot icon26/02/2020
Previous accounting period extended from 2019-10-30 to 2019-12-31
dot icon28/11/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2019
Appointment of Aquillar Chioma Okparocha as a director on 2019-10-18
dot icon22/08/2019
Registered office address changed from 68 King William Street London EC4N 7DZ England to 23 Austin Friars London EC2N 2QP on 2019-08-22
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon12/07/2019
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2019-07-12
dot icon03/07/2019
Registered office address changed from 68 King William Street, London 68 King William Street London EC4N 7DZ England to 68 King William Street London EC4N 7DZ on 2019-07-03
dot icon02/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon29/10/2018
Change of details for Ahmed Soliman Hassan as a person with significant control on 2018-10-26
dot icon26/10/2018
Change of details for Ahmed Soliman Hassan as a person with significant control on 2018-10-26
dot icon22/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/02/2018
Termination of appointment of Ludmila Gudima as a director on 2018-01-31
dot icon15/01/2018
Registered office address changed from Boundary House Boston Road London W7 2QE to 68 King William Street, London 68 King William Street London EC4N 7DZ on 2018-01-15
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon14/07/2017
Appointment of Mr Ashbel Memba Ndewere as a secretary on 2017-07-12
dot icon31/12/2016
Total exemption full accounts made up to 2016-10-31
dot icon11/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon22/11/2016
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2016-11-22
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon05/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon14/07/2016
Director's details changed for Mrs Ludmila Gudima on 2016-07-10
dot icon05/07/2016
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2016-07-05
dot icon01/02/2016
Termination of appointment of Kevin Joseph Rea as a director on 2016-01-31
dot icon21/12/2015
Appointment of Mrs Ludmila Gudima as a director on 2015-12-18
dot icon18/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2015-10-20
dot icon16/11/2015
Director's details changed for Mr Kevin Joseph Rea on 2015-10-20
dot icon10/11/2015
Registered office address changed from 869 High Road London N12 8QA to Boundary House Boston Road London W7 2QE on 2015-11-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon02/04/2015
Appointment of Mr Kevin Joseph Rea as a director on 2014-12-22
dot icon14/11/2014
Termination of appointment of Aleksejs Rjadciks as a director on 2014-11-14
dot icon31/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/10/2014
Appointment of Mr Aleksejs Rjadciks as a director on 2014-03-01
dot icon31/10/2014
Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2013-10-22
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon14/03/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon30/05/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.07M
-
3.41M
43.50M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rjadčiks Aleksejs
Director
01/03/2014 - 14/11/2014
14
O'connor, Sharon Maria
Director
08/05/2022 - 13/02/2026
2
Mendelis, Donatas
Director
08/05/2022 - 08/05/2022
12
Irimi, Beata
Director
01/06/2024 - Present
1
Gudima Ludmila
Director
18/12/2015 - 31/01/2018
3

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 DIXIPAY LTD

DIXIPAY LTD is an(a) Active company incorporated on 21/10/2010 with the registered office located at 35 New Broad St., London EC2M 1NH. There are currently 4 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 DIXIPAY LTD?

toggle

DIXIPAY LTD is currently Active. It was registered on 21/10/2010 .

Where is DIXIPAY LTD located?

toggle

DIXIPAY LTD is registered at 35 New Broad St., London EC2M 1NH.

What does DIXIPAY LTD do?

toggle

DIXIPAY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DIXIPAY LTD?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Sharon Maria O'connor as a director on 2026-02-13.