ZEDRA PO PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

ZEDRA PO PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483223

Incorporation date

18/12/1997

Size

Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon13/08/2024
Change of details for Alti Po Limited as a person with significant control on 2024-07-08
dot icon08/07/2024
Certificate of change of name
dot icon13/05/2024
Director's details changed for Ms Helen Ann Jones on 2024-05-13
dot icon13/05/2024
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-05-13
dot icon13/05/2024
Change of details for Alti Po Limited as a person with significant control on 2024-05-13
dot icon09/05/2024
Appointment of Mr Stuart Wallace Mcluckie as a director on 2024-05-08
dot icon09/05/2024
Appointment of Mr David Rudge as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Robert James Stanley Burton as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Charles Peter Nigel Filmer as a director on 2024-05-08
dot icon10/04/2024
Change of details for Alti Po Limited as a person with significant control on 2016-12-16
dot icon20/12/2023
Change of details for Alti Po Limited as a person with significant control on 2023-12-19
dot icon19/12/2023
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of Marc Simon Cane as a director on 2023-09-29
dot icon15/05/2023
Change of details for Alvarium Po Limited as a person with significant control on 2023-04-19
dot icon19/04/2023
Certificate of change of name
dot icon01/02/2023
Appointment of Mr Marc Simon Cane as a director on 2023-02-01
dot icon17/01/2023
Resolutions
dot icon14/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Accounts for a small company made up to 2021-12-31
dot icon09/01/2023
Termination of appointment of Nicholas Barker as a director on 2023-01-04
dot icon08/01/2023
Resolutions
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon10/01/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon28/09/2021
Resolutions
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Change of details for Lj Management (Uk) Limited as a person with significant control on 2019-03-11
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Change of name notice
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Director's details changed for Mr Robert James Stanley Burton on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Charles Peter Nigel Filmer on 2018-07-11
dot icon11/07/2018
Change of details for Lj Management (Uk) Limited as a person with significant control on 2018-07-11
dot icon11/07/2018
Registered office address changed from 9 Clifford Street Clifford Street London W1S 2FT England to 10 Old Burlington Street London W1S 3AG on 2018-07-11
dot icon19/02/2018
Director's details changed for Mr Robert James Stanley Burton on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr Charles Peter Nigel Filmer on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr Robert James Stanley Burton on 2018-02-13
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Christopher David Holloway as a director on 2017-09-11
dot icon11/04/2017
Appointment of Miss Helen Ann Jones as a director on 2017-04-11
dot icon28/03/2017
Termination of appointment of Richard Franklin O'hagan as a director on 2017-02-20
dot icon28/03/2017
Termination of appointment of Richard Franklin O'hagan as a director on 2017-02-20
dot icon28/03/2017
Termination of appointment of Elliot Paul Shave as a director on 2017-02-20
dot icon15/03/2017
Appointment of Mr Nicholas Barker as a director on 2017-03-14
dot icon15/02/2017
Termination of appointment of Marc Maitland Farror as a director on 2017-02-09
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon04/11/2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to 9 Clifford Street Clifford Street London W1S 2FT on 2016-11-04
dot icon11/10/2016
Appointment of Mr Richard Franklin O'hagan as a director on 2016-10-11
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Antonia Carmen Sybilla Filmer as a director on 2016-04-25
dot icon09/03/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon23/02/2016
Certificate of change of name
dot icon01/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon10/07/2015
Appointment of Mr Robert James Stanley Burton as a director on 2015-07-01
dot icon09/07/2015
Termination of appointment of Andrew Charles Williams as a director on 2015-07-01
dot icon09/07/2015
Termination of appointment of Harry Alexander Lawson Johnston as a director on 2015-07-01
dot icon09/07/2015
Termination of appointment of Harry Alexander Lawson Johnston as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Elliot Paul Shave as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Marc Maitland Farror as a director on 2015-07-01
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Termination of appointment of Tom Singh as a director
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon05/01/2013
Appointment of Mr Andrew Charles Williams as a director
dot icon05/01/2013
Appointment of Harry Alexander Lawson Johnson as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Resolutions
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/01/2012
Director's details changed for Antonia Filmer on 2011-12-18
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon15/01/2010
Director's details changed for Antonia Filmer on 2009-10-01
dot icon15/01/2010
Director's details changed for Tom Singh on 2009-10-01
dot icon15/01/2010
Director's details changed for Christopher David Holloway on 2009-10-01
dot icon04/02/2009
Director appointed tom singh
dot icon04/02/2009
Director appointed christopher david holloway
dot icon04/02/2009
Appointment terminated secretary elizabeth dearing
dot icon04/02/2009
Appointment terminated director elizabeth dearing
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 18/12/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: 3RD floor, 33 queen street, maidenhead, berkshire SL6 1NA
dot icon06/02/2006
Return made up to 18/12/05; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 18/12/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 18/12/03; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/07/2003
Registered office changed on 09/07/03 from: 4 lexham court, the colonnade, high street, maidenhead berkshire SL6 1QN
dot icon09/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon23/08/2001
New director appointed
dot icon09/02/2001
Return made up to 18/12/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon30/01/2000
Return made up to 18/12/99; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 18/12/98; full list of members
dot icon21/05/1998
Registered office changed on 21/05/98 from: distillery farm, mintey, malmesbury, wiltshire SN16 9RJ
dot icon20/05/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
Memorandum and Articles of Association
dot icon23/02/1998
Certificate of change of name
dot icon20/02/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon20/02/1998
New secretary appointed;new director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
Registered office changed on 20/02/98 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
Director resigned
dot icon18/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcluckie, Stuart Wallace
Director
08/05/2024 - Present
66
Burton, Robert James Stanley
Director
01/07/2015 - 08/05/2024
30
Cane, Marc Simon
Director
01/02/2023 - 29/09/2023
3
Singh, Tom
Director
21/01/2009 - 04/12/2013
3
Williams, Andrew Charles
Director
20/04/2012 - 01/07/2015
31

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZEDRA PO PAYMENTS LIMITED

ZEDRA PO PAYMENTS LIMITED is an(a) Active company incorporated on 18/12/1997 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 3 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 ZEDRA PO PAYMENTS LIMITED?

toggle

ZEDRA PO PAYMENTS LIMITED is currently Active. It was registered on 18/12/1997 .

Where is ZEDRA PO PAYMENTS LIMITED located?

toggle

ZEDRA PO PAYMENTS LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does ZEDRA PO PAYMENTS LIMITED do?

toggle

ZEDRA PO PAYMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ZEDRA PO PAYMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.