PRUNE PAYMENTS LTD

Register to unlock more data on OkredoRegister

PRUNE PAYMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07762021

Incorporation date

05/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

35-37 Ludgate Hill, Office 7, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon24/02/2026
Director's details changed for Mr Kabir Ibraheem on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon15/10/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon27/10/2024
Appointment of Mr Kabir Ibraheem as a director on 2024-10-25
dot icon22/10/2024
Appointment of Ms Bilkis Omolola Simisola Lawal as a director on 2024-10-22
dot icon22/10/2024
Director's details changed for Ms Bilkis Omolola Simisola Lawal on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Abdulaziz Muyiwa Ibraheem on 2024-10-22
dot icon08/08/2024
Appointment of Mr Abdulaziz Muyiwa Ibraheem as a director on 2024-08-08
dot icon15/03/2024
Termination of appointment of Marius Bausys as a director on 2024-03-02
dot icon14/03/2024
Appointment of Mr Toyeeb Ibitade Ibrahim as a director on 2024-03-01
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon29/01/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon08/01/2024
Certificate of change of name
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon07/12/2023
Notification of Toyeeb Ibitade Ibrahim as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Marius Bausys as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Arcapay Holdings Limited as a person with significant control on 2023-12-01
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon25/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Resolutions
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon06/07/2022
Director's details changed for Mr. Marius Bausys on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr. Marius Bausys on 2022-07-06
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Change of details for Mr Marius Bausys as a person with significant control on 2022-02-17
dot icon17/02/2022
Notification of Arcapay Holdings Limited as a person with significant control on 2022-02-17
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon22/06/2021
Cancellation of shares. Statement of capital on 2021-06-07
dot icon20/05/2021
Resolutions
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon01/04/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon18/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Resolutions
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-10-07
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon27/07/2016
Registered office address changed from 13 st. Georges Square London SW1V 2HX to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 2016-07-27
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr. Marius Bausys on 2015-09-05
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon29/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/09/2014
Micro company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon06/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon09/12/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon05/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon-70.67 % *

* during past year

Cash in Bank

£33,246.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
149.89K
-
0.00
173.74K
-
2022
6
61.11K
-
0.00
113.37K
-
2023
4
23.03K
-
0.00
33.25K
-
2023
4
23.03K
-
0.00
33.25K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

23.03K £Descended-62.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.25K £Descended-70.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marius Bausys
Director
05/09/2011 - 02/03/2024
4
Ibrahim, Toyeeb Ibitade
Director
01/03/2024 - Present
5
Ibraheem, Kabir
Director
25/10/2024 - Present
2
Ibraheem, Abdulaziz Muyiwa
Director
08/08/2024 - Present
2
Bilkis Omolola Simisola Lawal
Director
22/10/2024 - Present
2

Persons with Significant Control

5
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 PRUNE PAYMENTS LTD

PRUNE PAYMENTS LTD is an(a) Active company incorporated on 05/09/2011 with the registered office located at 35-37 Ludgate Hill, Office 7, London EC4M 7JN. 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 PRUNE PAYMENTS LTD?

toggle

PRUNE PAYMENTS LTD is currently Active. It was registered on 05/09/2011 .

Where is PRUNE PAYMENTS LTD located?

toggle

PRUNE PAYMENTS LTD is registered at 35-37 Ludgate Hill, Office 7, London EC4M 7JN.

What does PRUNE PAYMENTS LTD do?

toggle

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

How many employees does PRUNE PAYMENTS LTD have?

toggle

PRUNE PAYMENTS LTD had 4 employees in 2023.

What is the latest filing for PRUNE PAYMENTS LTD?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Kabir Ibraheem on 2026-02-24.