TRANZYPAY LIMITED

Register to unlock more data on OkredoRegister

TRANZYPAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06194805

Incorporation date

30/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor One Canada Square, One Canada Square, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon30/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/08/2025
Registered office address changed from 37th Floor, 1 Canada Square Canary Wharf London E14 5DY England to 9th Floor One Canada Square, One Canada Square London E14 5AA on 2025-08-08
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon11/02/2025
Change of details for Eazzytranzact Limited as a person with significant control on 2025-02-11
dot icon11/02/2025
Termination of appointment of Olusanya Olumide Adeniran as a director on 2025-02-11
dot icon10/02/2025
Certificate of change of name
dot icon04/11/2024
Notification of Alburj Investments Ltd as a person with significant control on 2024-11-04
dot icon04/11/2024
Cessation of Alburj Investments Ltd as a person with significant control on 2024-11-04
dot icon24/10/2024
Registered office address changed from 25 Wilton Road Victoria London SW1V 1LW England to 37th Floor 1 Canada Square Canary Wharf London E14 5DY on 2024-10-24
dot icon24/10/2024
Registered office address changed from 37th Floor 1 Canada Square Canary Wharf London E14 5DY England to 37th Floor, 1 Canada Square Canary Wharf London E14 5DY on 2024-10-24
dot icon17/07/2024
Termination of appointment of Baljinder Singh Dhaliwal as a director on 2024-07-17
dot icon17/07/2024
Change of details for Eazzytranzact Limited as a person with significant control on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon11/06/2024
Appointment of Dr. Olusanya Olumide Adeniran as a director on 2024-06-11
dot icon03/01/2024
Registered office address changed from 43 the Rise Uxbridge UB10 0JN England to 25 Wilton Road Victoria London SW1V 1LW on 2024-01-03
dot icon29/09/2023
Cessation of Dele Seun Adesina as a person with significant control on 2023-09-01
dot icon29/09/2023
Notification of Eazzytranzact Limited as a person with significant control on 2023-09-01
dot icon27/09/2023
Second filing of Confirmation Statement dated 2023-09-01
dot icon26/09/2023
Change of details for Mr Dele Adesina as a person with significant control on 2023-09-01
dot icon26/09/2023
Micro company accounts made up to 2023-08-31
dot icon25/09/2023
Appointment of Mr Dele Seun Adesina as a director on 2023-09-01
dot icon25/09/2023
Director's details changed for Mr Dele Seun Adesina on 2023-09-01
dot icon25/09/2023
Notification of Dele Adesina as a person with significant control on 2023-09-01
dot icon25/09/2023
Cessation of Baljinder Singh Dhaliwal as a person with significant control on 2023-09-01
dot icon25/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon22/09/2023
Previous accounting period extended from 2023-06-30 to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/12/2022
Registered office address changed from 30 South Road Southall Middlesex UB1 1RR to 43 the Rise Uxbridge UB10 0JN on 2022-12-01
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/04/2021
Confirmation statement made on 2020-07-02 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon08/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Director's details changed for Baljinder Singh Dhaliwal on 2013-06-27
dot icon16/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon16/05/2013
Registered office address changed from 58 Blandford Road South Langley Berkshire SL3 7RY on 2013-05-16
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/02/2011
Previous accounting period extended from 2010-05-31 to 2010-06-30
dot icon09/11/2010
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon13/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/04/2010
Director's details changed for Baljinder Singh Dhaliwal on 2009-10-02
dot icon08/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 30/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Accounting reference date shortened from 31/03/2009 to 30/06/2008
dot icon08/12/2008
Appointment terminated director nazar dhaliwal
dot icon08/12/2008
Appointment terminated secretary gurmej kaur dhaliwal
dot icon02/05/2008
Return made up to 30/03/08; full list of members
dot icon30/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
421.07K
-
0.00
-
-
2022
0
381.51K
-
0.00
-
-
2023
0
352.34K
-
0.00
-
-
2023
0
352.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

352.34K £Descended-7.65 % *

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
Adesina, Dele Seun
Director
01/09/2023 - Present
14
Mr Olusanya Adeniran
Director
11/06/2024 - 11/02/2025
36
Dhaliwal, Baljinder Singh
Director
30/03/2007 - 17/07/2024
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TRANZYPAY LIMITED

TRANZYPAY LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at 9th Floor One Canada Square, One Canada Square, London E14 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TRANZYPAY LIMITED?

toggle

TRANZYPAY LIMITED is currently Active. It was registered on 30/03/2007 .

Where is TRANZYPAY LIMITED located?

toggle

TRANZYPAY LIMITED is registered at 9th Floor One Canada Square, One Canada Square, London E14 5AA.

What does TRANZYPAY LIMITED do?

toggle

TRANZYPAY LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for TRANZYPAY LIMITED?

toggle

The latest filing was on 30/08/2025: Total exemption full accounts made up to 2024-08-31.