ETZ PAYMENTS LTD

Register to unlock more data on OkredoRegister

ETZ PAYMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11998304

Incorporation date

15/05/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chancery Station House, 31-33 High Holborn, London WC1V 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2022)
dot icon27/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon24/02/2026
Director's details changed for Mr Nicholas George Woodward on 2026-01-23
dot icon24/02/2026
Change of details for Mr Nicholas George Woodward as a person with significant control on 2026-01-23
dot icon15/10/2025
Change of details for Mr Nicholas George Woodward as a person with significant control on 2025-10-14
dot icon15/10/2025
Director's details changed for Ms Ana Paula Coletti Brooks on 2025-10-14
dot icon15/10/2025
Director's details changed for Mr Nicholas George Woodward on 2025-10-14
dot icon15/10/2025
Registered office address changed from 7 Rookery House Newmarket Suffolk CB8 8SY United Kingdom to Chancery Station House 31-33 High Holborn London WC1V 6AX on 2025-10-15
dot icon25/09/2025
Cessation of Etz (Sg) Pte Ltd as a person with significant control on 2025-01-01
dot icon25/09/2025
Termination of appointment of Etz (Sg) Pte Ltd as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Andreia Correia as a director on 2025-08-20
dot icon14/08/2025
Termination of appointment of Goncalo Branco as a director on 2025-08-03
dot icon15/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon15/01/2025
Notification of Etz (Sg) Pte Ltd as a person with significant control on 2024-12-01
dot icon23/12/2024
Appointment of Mr Goncalo Branco as a director on 2024-12-23
dot icon23/12/2024
Appointment of Ms Andreia Correia as a director on 2024-12-23
dot icon23/12/2024
Appointment of Etz (Sg) Pte Ltd as a director on 2024-12-23
dot icon22/11/2024
Satisfaction of charge 119983040001 in full
dot icon20/11/2024
Satisfaction of charge 119983040002 in full
dot icon07/11/2024
Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House 7 Rookery House Newmarket Suffolk CB8 8SY on 2024-11-07
dot icon07/11/2024
Registered office address changed from 7 Rookery House 7 Rookery House Newmarket Suffolk CB8 8SY England to 7 Rookery House Newmarket Suffolk CB8 8SY on 2024-11-07
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03
dot icon04/03/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 2023-07-28
dot icon20/07/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon27/06/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon23/02/2023
Termination of appointment of Ksenia Semikina as a director on 2023-02-10
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon02/09/2022
Directors' register information at 2022-09-02 on withdrawal from the public register
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-47.82 % *

* during past year

Cash in Bank

£48,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
-
99.22K
-
0.00
92.29K
-
2022
0
1.68M
-
0.00
48.15K
-
2022
0
1.68M
-
0.00
48.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.68M £Ascended1.59K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.15K £Descended-47.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Alia
Director
15/05/2019 - 29/08/2019
4
Woodward, Nicholas George
Director
25/11/2020 - Present
56
Cabral Semedo, Solange Da Conceicao
Director
29/08/2019 - 25/11/2020
11
Brooks, Ana Paula Coletti
Director
03/06/2024 - Present
14
Branco, Goncalo
Director
23/12/2024 - 03/08/2025
5

Persons with Significant Control

3
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 ETZ PAYMENTS LTD

ETZ PAYMENTS LTD is an(a) Active company incorporated on 15/05/2019 with the registered office located at Chancery Station House, 31-33 High Holborn, London WC1V 6AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ETZ PAYMENTS LTD?

toggle

ETZ PAYMENTS LTD is currently Active. It was registered on 15/05/2019 .

Where is ETZ PAYMENTS LTD located?

toggle

ETZ PAYMENTS LTD is registered at Chancery Station House, 31-33 High Holborn, London WC1V 6AX.

What does ETZ PAYMENTS LTD do?

toggle

ETZ PAYMENTS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ETZ PAYMENTS LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-23 with updates.