ZOOPAY LIMITED

Register to unlock more data on OkredoRegister

ZOOPAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764359

Incorporation date

06/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A, 4th Floor Hobbs Court, 2 Jacob Street, London SE1 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/09/2024
Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD England to Unit a, 4th Floor Hobbs Court 2 Jacob Street London SE1 2BG on 2024-09-30
dot icon19/01/2024
Registered office address changed from Unit 35 4th Floor, Hobbs Street Jacob Street London SE1 2BG England to 21 Queen Elizabeth Street London SE1 2PD on 2024-01-19
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Director's details changed for Mr Robert Lee Griffith on 2022-11-28
dot icon28/11/2022
Change of details for Mr Robert Lee Griffith as a person with significant control on 2022-11-28
dot icon28/11/2022
Change of details for Mr Hakan Celik Enver as a person with significant control on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/11/2022
Director's details changed for Mr Hakan Celik Enver on 2022-11-28
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon23/11/2020
Change of share class name or designation
dot icon20/11/2020
Termination of appointment of Robert Edmund Courtneidge as a director on 2020-10-13
dot icon18/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon14/06/2019
Cessation of Tien Tran as a person with significant control on 2019-06-12
dot icon13/06/2019
Termination of appointment of Tien Tran as a director on 2019-06-12
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon30/05/2018
Director's details changed for Dr Tien Tran on 2018-05-30
dot icon30/05/2018
Change of details for Dr Tien Tran as a person with significant control on 2018-05-30
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon21/07/2016
Previous accounting period extended from 2015-11-30 to 2016-03-31
dot icon05/07/2016
Director's details changed for Mr Rob Griffith on 2016-07-04
dot icon21/12/2015
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Unit 35 4th Floor, Hobbs Street Jacob Street London SE1 2BG on 2015-12-21
dot icon18/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/03/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon23/02/2015
Resolutions
dot icon23/02/2015
Change of share class name or designation
dot icon23/02/2015
Sub-division of shares on 2015-01-22
dot icon23/02/2015
Appointment of Mr Robert Edmund Courtneidge as a director on 2015-01-22
dot icon19/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Tien Tran as a director
dot icon06/03/2014
Appointment of Mr Hakan Enver as a director
dot icon06/03/2014
Appointment of Mr Rob Griffith as a director
dot icon06/03/2014
Termination of appointment of Carl Graham as a director
dot icon06/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.21M
-
0.00
2.99K
-
2022
2
1.25M
-
0.00
8.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ZOOPAY LIMITED

ZOOPAY LIMITED is an(a) Active company incorporated on 06/11/2013 with the registered office located at Unit A, 4th Floor Hobbs Court, 2 Jacob Street, London SE1 2BG. There are currently 2 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 ZOOPAY LIMITED?

toggle

ZOOPAY LIMITED is currently Active. It was registered on 06/11/2013 .

Where is ZOOPAY LIMITED located?

toggle

ZOOPAY LIMITED is registered at Unit A, 4th Floor Hobbs Court, 2 Jacob Street, London SE1 2BG.

What does ZOOPAY LIMITED do?

toggle

ZOOPAY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ZOOPAY LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.