Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NVAYO LIMITED
Company Information for

NVAYO LIMITED

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
06035209
Private Limited Company
Active

Company Overview

About Nvayo Ltd
NVAYO LIMITED was founded on 2006-12-21 and has its registered office in London. The organisation's status is listed as "Active". Nvayo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NVAYO LIMITED
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
Other companies in EC4M
 
Previous Names
BW PAY LIMITED02/08/2017
KALIXA PAY LIMITED30/05/2017
VINCENTO PAYMENT SOLUTIONS LIMITED04/04/2013
Filing Information
Company Number 06035209
Company ID Number 06035209
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/03/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB373700503  
Last Datalog update: 2024-04-07 02:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NVAYO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NVAYO LIMITED
The following companies were found which have the same name as NVAYO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NVAYO HOUSE LLC 705 OTECA DR DESOTO TX 75115 Forfeited Company formed on the 2020-03-03

Company Officers of NVAYO LIMITED

Current Directors
Officer Role Date Appointed
LORI DAWN KIRKHAM
Company Secretary 2017-07-31
CHRISTOPHER JOHN JACKLIN
Director 2016-04-30
PHILIP JOHN SEYMOUR
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRANT HOSKIN
Company Secretary 2013-08-28 2017-07-31
JULIAN GRANT BERESFORD LEIGH
Director 2013-10-01 2016-06-30
JONATHAN BENNETT
Director 2014-05-23 2016-04-30
RITZEMA RYK STEYTLER
Director 2014-05-23 2015-09-30
EDWARD WILLIAM CHANDLER
Director 2014-05-23 2015-07-03
DESMOND ANDREW HELLICAR-BOWMAN
Director 2010-01-15 2015-06-30
KAMRAN HEDJRI
Director 2007-07-20 2014-05-23
RUPERT KAINZBAUER
Director 2011-02-01 2014-05-23
ANTHONY JAMES QUIRKE
Company Secretary 2007-06-13 2013-08-28
ANTHONY JAMES QUIRKE
Director 2007-07-09 2013-08-28
ALPESH PATEL
Director 2006-12-21 2011-01-06
OVALSEC LIMITED
Nominated Secretary 2006-12-21 2007-06-13
OVAL NOMINEES LIMITED
Nominated Director 2006-12-21 2007-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-10-11DIRECTOR APPOINTED MR ROBERT MARTIN PLANT
2023-08-31APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID WEEKS
2023-08-30Termination of appointment of Lori Dawn Kirkham on 2023-08-30
2023-07-19DIRECTOR APPOINTED NEIL DAVID WEEKS
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-16APPOINTMENT TERMINATED, DIRECTOR WILLEM PIETER WELLINGHOFF
2023-03-16DIRECTOR APPOINTED AMADEO MIGUEL PELLICCE VICENTE
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER
2023-01-16CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-05DIRECTOR APPOINTED MR DAVID HARPER
2022-07-05AP01DIRECTOR APPOINTED MR DAVID HARPER
2022-02-24CH01Director's details changed for Mr Christopher John Jacklin on 2021-06-18
2022-02-01DIRECTOR APPOINTED MR WILLEM PIETER WELLINGHOFF
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GOODFELLOW
2022-02-01AP01DIRECTOR APPOINTED MR WILLEM PIETER WELLINGHOFF
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GOODFELLOW
2022-01-25CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-19Change of details for Au Card Limited as a person with significant control on 2016-12-30
2022-01-19PSC05Change of details for Au Card Limited as a person with significant control on 2016-12-30
2022-01-12Termination of appointment of Alyssa Michelle Brande on 2022-01-12
2022-01-12TM02Termination of appointment of Alyssa Michelle Brande on 2022-01-12
2021-09-20AP03Appointment of Lori Dawn Kirkham as company secretary on 2021-09-14
2021-09-14AD03Registers moved to registered inspection location of Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2021-09-14AD02Register inspection address changed to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LORI DAWN KIRKHAM
2021-04-21AP01DIRECTOR APPOINTED MR PETER JAMES GOODFELLOW
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IBRAHIM
2020-11-19AP03Appointment of Alyssa Michelle Brande as company secretary on 2020-11-18
2020-11-18TM02Termination of appointment of Ramona Schelin on 2020-11-18
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED DANIEL IBRAHIM
2020-01-21PSC05Change of details for Au Card Limited as a person with significant control on 2019-04-01
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM 1 King William Street King William Street London EC4N 7AF England
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 38 Chancery Lane London WC2A 1EN United Kingdom
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN SEYMOUR
2019-01-31CH01Director's details changed for Lori Dawn Kirkam on 2019-01-23
2019-01-29AP01DIRECTOR APPOINTED LORI DAWN KIRKAM
2019-01-29TM02Termination of appointment of Lori Dawn Kirkham on 2019-01-23
2019-01-29AP03Appointment of Ramona Schelin as company secretary on 2019-01-23
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 2 Falcon Gate Falcon Way, Shire Park Welwyn Garden City AL7 1TW England
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-11-02CH01Director's details changed for Mr Philip John Seymour on 2017-11-01
2017-09-21PSC05Change of details for Au Card Limited as a person with significant control on 2017-07-31
2017-08-30PSC05Change of details for Kalixa Group Limited as a person with significant control on 2017-07-31
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2017-08-02RES15CHANGE OF COMPANY NAME 02/08/17
2017-08-02CERTNMCOMPANY NAME CHANGED BW PAY LIMITED CERTIFICATE ISSUED ON 02/08/17
2017-08-01AP03Appointment of Ms Lori Dawn Kirkham as company secretary on 2017-07-31
2017-08-01TM02Termination of appointment of Robert Grant Hoskin on 2017-07-31
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL
2017-05-30RES15CHANGE OF COMPANY NAME 30/05/17
2017-05-30CERTNMCOMPANY NAME CHANGED KALIXA PAY LIMITED CERTIFICATE ISSUED ON 30/05/17
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15CH01Director's details changed for Mr Philip John Seymour on 2017-05-13
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 7851580
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GRANT BERESFORD LEIGH
2016-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN JACKLIN
2016-05-24AP01DIRECTOR APPOINTED MR PHILIP JOHN SEYMOUR
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GRANT BERESFORD LEIGH / 23/05/2014
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 7851580
2015-12-23AR0121/12/15 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RITZEMA STEYTLER
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HELLICAR-BOWMAN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM CHANDLER / 10/11/2014
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 7851580
2014-12-22AR0121/12/14 FULL LIST
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM ONE NEW CHANGE THIRD FLOOR LONDON EC4M 9AF
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHANDLER / 23/05/2014
2014-06-12AP01DIRECTOR APPOINTED MR JONATHAN BENNETT
2014-06-12AP01DIRECTOR APPOINTED MR RITZEMA RYK STEYTLER
2014-06-12AP01DIRECTOR APPOINTED MR EDWARD CHANDLER
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT KAINZBAUER
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN HEDJRI
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 7851580
2014-01-12AR0121/12/13 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR JULIAN GRANT BERESFORD LEIGH
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN HEDJRI / 26/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANDREW HELLICAR-BOWMAN / 03/09/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN HEDJRI / 30/08/2013
2013-08-30AP03SECRETARY APPOINTED MR ROBERT GRANT HOSKIN
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT KAINZBAUER / 30/08/2013
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY QUIRKE
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUIRKE
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30SH0125/03/13 STATEMENT OF CAPITAL GBP 7851580
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SHROPSHIRE HOUSE SECOND FLOOR 179 TOTTENHAM COURT ROAD LONDON W1T 7NZ
2013-04-04RES15CHANGE OF NAME 04/04/2013
2013-04-04CERTNMCOMPANY NAME CHANGED VINCENTO PAYMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/04/13
2013-01-25AR0121/12/12 FULL LIST
2012-12-10AUDAUDITOR'S RESIGNATION
2012-11-28MISCSECT 519
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08MEM/ARTSARTICLES OF ASSOCIATION
2012-04-02RES01ALTER ARTICLES 28/02/2012
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02SH0128/02/12 STATEMENT OF CAPITAL GBP 7425580
2012-01-18AR0121/12/11 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09SH0125/02/11 STATEMENT OF CAPITAL GBP 6922780
2011-02-16AP01DIRECTOR APPOINTED MR RUPERT KAINZBAUER
2011-01-26SH0122/12/10 STATEMENT OF CAPITAL GBP 6497340
2011-01-10AR0121/12/10 FULL LIST
2011-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALPESH PATEL
2011-01-04AP01DIRECTOR APPOINTED MR DESMOND ANDREW HELLICAR-BOWMAN
2010-10-14SH0117/09/10 STATEMENT OF CAPITAL GBP 5928500
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09MISCINCREASE NOM CAP
2010-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-09SH0129/06/10 STATEMENT OF CAPITAL GBP 4734280
2010-03-17SH0124/02/10 STATEMENT OF CAPITAL GBP 4734280
2010-01-14AR0121/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALPESH PATEL / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN HEDJRI / 14/01/2010
2009-11-26SH0129/10/09 STATEMENT OF CAPITAL GBP 4100746.00
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-2788(2)AD 30/04/09 GBP SI 673300@1=673300 GBP IC 2750000/3423300
2009-02-1088(2)AD 30/01/09 GBP SI 250000@1=250000 GBP IC 2500000/2750000
2009-01-19363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SECOND FLOOR 179 TOTTENHAM COURT ROAD LONDON W1T 7NZ
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALPESH PATEL / 19/01/2009
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28123NC INC ALREADY ADJUSTED 29/12/07
2008-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-28RES04GBP NC 15000/5000000 29/12/2007
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-18363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-16123NC INC ALREADY ADJUSTED 21/12/07
2008-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-16RES04£ NC 1000/15000 21/12/
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW SECRETARY APPOINTED
2007-06-22288bSECRETARY RESIGNED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2007-01-20MEM/ARTSARTICLES OF ASSOCIATION
2007-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-20288bDIRECTOR RESIGNED
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to NVAYO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NVAYO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT AND SERVICE CHARGE DEPOSIT DEED 2008-11-21 Satisfied LAZARI INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of NVAYO LIMITED registering or being granted any patents
Domain Names

NVAYO LIMITED owns 1 domain names.

vincento.co.uk  

Trademarks
We have not found any records of NVAYO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NVAYO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as NVAYO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NVAYO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NVAYO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NVAYO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1