ZEEPAY JV UK LTD

Register to unlock more data on OkredoRegister

ZEEPAY JV UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08080385

Incorporation date

23/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Albert Embankment, London SE1 7GRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2012)
dot icon31/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon26/09/2025
Termination of appointment of Henry Teschmaker Essilfie as a director on 2025-09-23
dot icon23/05/2025
Notification of Andrew Takyi-Appiah as a person with significant control on 2016-05-23
dot icon23/05/2025
Director's details changed for Mr Andrew Takyi-Appiah on 2022-08-28
dot icon30/04/2025
Appointment of Mr Kwabena Agyepong Appenteng as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Dede Afriyie Quarshie as a director on 2025-04-30
dot icon10/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon07/02/2024
Confirmation statement made on 2023-10-26 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Previous accounting period shortened from 2023-05-30 to 2022-12-31
dot icon08/08/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2023
Current accounting period shortened from 2022-05-31 to 2022-05-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/12/2022
Registered office address changed from Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ England to 21 Albert Embankment London SE1 7GR on 2022-12-06
dot icon19/07/2022
Registered office address changed from 2 Salamanca Place Salamanca Place London SE1 7HB England to Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ on 2022-07-19
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2022
Termination of appointment of Francine Debrah as a secretary on 2022-05-19
dot icon24/02/2022
Change of details for Zeepay Ghana Ltd as a person with significant control on 2021-03-29
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon09/09/2021
Registered office address changed from 30 Stamford Street London London SE1 9LQ United Kingdom to 2 Salamanca Place Salamanca Place London SE1 7HB on 2021-09-09
dot icon08/06/2021
Appointment of Francine Debrah as a secretary on 2021-06-02
dot icon08/06/2021
Termination of appointment of Maria Aba Sam as a secretary on 2021-06-01
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon22/12/2020
Director's details changed for Ms Dede Afriyie Quarshie on 2020-12-21
dot icon22/12/2020
Director's details changed for Mrs Ruth Amenu on 2020-12-21
dot icon19/08/2020
Appointment of Ms Dede Afriyie Quarshie as a director on 2020-08-19
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon10/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon24/02/2019
Notification of Zeepay Ghana Ltd as a person with significant control on 2019-02-22
dot icon24/02/2019
Cessation of Ut Holdings Ltd as a person with significant control on 2019-02-21
dot icon24/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon19/02/2019
Notification of Ut Holdings Ltd as a person with significant control on 2016-05-23
dot icon02/01/2019
Appointment of Ms Maria Aba Sam as a secretary on 2019-01-02
dot icon02/01/2019
Termination of appointment of Henry Teschmaker Essilfie as a secretary on 2018-12-31
dot icon12/12/2018
Registered office address changed from Suit 2 103 London Road London Street Reading RG1 4QA England to 30 Stamford Street London London SE1 9LQ on 2018-12-12
dot icon13/09/2018
Resolutions
dot icon01/08/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/09/2017
Termination of appointment of Prince Bosompim as a director on 2017-09-08
dot icon15/08/2017
Compulsory strike-off action has been discontinued
dot icon13/08/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon30/04/2017
Micro company accounts made up to 2016-05-31
dot icon14/03/2017
Termination of appointment of Charles Ofori-Boadu as a director on 2017-03-13
dot icon20/12/2016
Appointment of Mr Prince Bosompim as a director on 2016-12-09
dot icon20/12/2016
Appointment of Mrs Ruth Amenu as a director on 2016-12-09
dot icon20/12/2016
Appointment of Mr Andrew Takyi-Appiah as a director on 2016-12-09
dot icon20/12/2016
Registered office address changed from 6 Hays Lane Hays Lane London SE1 2HB to Suit 2 103 London Road London Street Reading RG1 4QA on 2016-12-20
dot icon14/12/2016
Termination of appointment of Mary Abla Kessie as a director on 2016-12-01
dot icon11/08/2016
Termination of appointment of Andy Ralph Collison as a director on 2016-07-15
dot icon19/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon19/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/08/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon04/08/2015
Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 2015-08-04
dot icon01/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon13/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon19/10/2013
Compulsory strike-off action has been discontinued
dot icon16/10/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/10/2013
Registered office address changed from 57 Powster Road Bromley Kent BR1 5HE United Kingdom on 2013-10-15
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon23/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon+16,588.20 % *

* during past year

Cash in Bank

£237,640.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
202.79K
-
0.00
1.42K
-
2022
6
627.66K
-
0.00
237.64K
-
2022
6
627.66K
-
0.00
237.64K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

627.66K £Ascended209.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.64K £Ascended16.59K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ZEEPAY JV UK LTD

ZEEPAY JV UK LTD is an(a) Active company incorporated on 23/05/2012 with the registered office located at 21 Albert Embankment, London SE1 7GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ZEEPAY JV UK LTD?

toggle

ZEEPAY JV UK LTD is currently Active. It was registered on 23/05/2012 .

Where is ZEEPAY JV UK LTD located?

toggle

ZEEPAY JV UK LTD is registered at 21 Albert Embankment, London SE1 7GR.

What does ZEEPAY JV UK LTD do?

toggle

ZEEPAY JV UK LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ZEEPAY JV UK LTD have?

toggle

ZEEPAY JV UK LTD had 6 employees in 2022.

What is the latest filing for ZEEPAY JV UK LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2024-12-31.