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

EMERGING PAYMENTS VENTURES LIMITED

ST. CLEMENT'S HOUSE, 27 CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
06672728
Private Limited Company
Active

Company Overview

About Emerging Payments Ventures Ltd
EMERGING PAYMENTS VENTURES LIMITED was founded on 2008-08-14 and has its registered office in London. The organisation's status is listed as "Active". Emerging Payments Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMERGING PAYMENTS VENTURES LIMITED
 
Legal Registered Office
ST. CLEMENT'S HOUSE
27 CLEMENT'S LANE
LONDON
EC4N 7AE
Other companies in SE1
 
Previous Names
AWARDS PORTFOLIO LTD21/02/2018
PREPAID AWARDS LIMITED14/04/2014
Filing Information
Company Number 06672728
Company ID Number 06672728
Date formed 2008-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938829859  
Last Datalog update: 2024-03-06 09:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGING PAYMENTS VENTURES 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.

Company Officers of EMERGING PAYMENTS VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDMUND COURTNEIDGE
Company Secretary 2014-09-24
ROBERT EDMUND COURTNEIDGE
Director 2014-09-24
ANTONY VAUGHAN CRADDOCK
Director 2008-08-14
DAVID JOHN HUNTER
Director 2014-09-24
HELEN ZEHRA TASKIRAN
Director 2014-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDMUND COURTNEIDGE MOORWAND LTD Director 2018-04-10 CURRENT 2013-04-16 Active
ROBERT EDMUND COURTNEIDGE CFS-ZIPP LIMITED Director 2016-11-01 CURRENT 2000-02-14 Active
ROBERT EDMUND COURTNEIDGE MYPINPAD LTD Director 2016-06-01 CURRENT 2012-06-12 Active
ROBERT EDMUND COURTNEIDGE LICENTIA GROUP LTD Director 2016-06-01 CURRENT 2012-04-26 Active
ROBERT EDMUND COURTNEIDGE AF PAYMENTS LIMITED Director 2015-02-13 CURRENT 2014-12-16 Active
ROBERT EDMUND COURTNEIDGE ZOOPAY LIMITED Director 2015-01-22 CURRENT 2013-11-06 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
ROBERT EDMUND COURTNEIDGE CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE OPTAL FINANCIAL LIMITED Director 2014-04-03 CURRENT 2013-01-17 Active
ROBERT EDMUND COURTNEIDGE GREEN SUNBIRD LTD Director 2012-11-13 CURRENT 2012-09-26 Active
ROBERT EDMUND COURTNEIDGE GLOBAL LEGAL EXCHANGE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE AUTO ASSET LENDING LTD Director 2012-01-16 CURRENT 2009-04-27 Dissolved 2015-11-24
ROBERT EDMUND COURTNEIDGE CAR PAWNBROKERS UK LTD Director 2011-12-07 CURRENT 2010-05-10 Dissolved 2016-01-05
ANTONY VAUGHAN CRADDOCK EMERGING PAYMENTS LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
DAVID JOHN HUNTER CHANGE ACCOUNT LIMITED Director 2017-02-01 CURRENT 2013-03-01 Liquidation
DAVID JOHN HUNTER KWI GROUP LTD Director 2015-09-25 CURRENT 2011-09-27 Active
DAVID JOHN HUNTER PANNOVATE LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
DAVID JOHN HUNTER MEDIAFORM LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
DAVID JOHN HUNTER W2 GLOBAL DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2011-06-14 Active
DAVID JOHN HUNTER EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
DAVID JOHN HUNTER CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
DAVID JOHN HUNTER MEDIAFORM LTD Director 2009-11-01 CURRENT 2004-11-08 Dissolved 2013-12-24
HELEN ZEHRA TASKIRAN EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
HELEN ZEHRA TASKIRAN CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ England
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 27 st. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-21DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MS VICTORIA BATTEN on 2022-10-25
2022-10-26CH01Director's details changed for Mr Antony Vaughan Craddock on 2022-10-25
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM Runway East 20 st. Thomas Street London SE1 9RS England
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM The News Building 3 London Bridge Street London SE1 9SG England
2021-05-19PSC04Change of details for Mr Antony Vaughan Craddock as a person with significant control on 2021-04-01
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-17PSC02Notification of Helicity Limited as a person with significant control on 2021-04-01
2021-05-17PSC04Change of details for Mr Antony Vaughan Craddock as a person with significant control on 2021-04-01
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AP01DIRECTOR APPOINTED MR BEN AGNEW
2020-04-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-16AP03Appointment of Ms Victoria Batten as company secretary on 2020-03-05
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM The News Building 3 London Bridge Street London SE1 9SG England
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM 3rd Floor Colechurch House 1 London Bridge Walk London SE1 2SX
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ZEHRA TASKIRAN
2019-03-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-12AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-11AA01Previous accounting period extended from 26/03/18 TO 31/03/18
2018-11-22CH01Director's details changed for Mrs Helen Zehra Taskiran on 2018-11-20
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND COURTNEIDGE
2018-09-17TM02Termination of appointment of Robert Edmund Courtneidge on 2018-09-04
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-21NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-02-21CERTNMCompany name changed awards portfolio LTD\certificate issued on 21/02/18
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 861.99844
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-07CH01Director's details changed for Mr Anthony Vaughan Craddock on 2016-09-07
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 862
2015-09-16AR0114/08/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MRS HELEN ZEHRA TASKIRAN
2015-06-10AA31/03/14 TOTAL EXEMPTION SMALL
2015-06-10AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-05AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2015-01-29AP01DIRECTOR APPOINTED MR ROBERT EDMUND COURTNEIDGE
2015-01-29AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2015-01-29AP03Appointment of Mr Robert Edmund Courtneidge as company secretary on 2014-09-24
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 58 Southwark Bridge Road London SE1 0AS
2014-12-15AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0114/08/14 ANNUAL RETURN FULL LIST
2014-04-14RES15CHANGE OF NAME 04/04/2014
2014-04-14CERTNMCompany name changed prepaid awards LIMITED\certificate issued on 14/04/14
2014-03-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-20AA01PREVSHO FROM 29/03/2013 TO 28/03/2013
2013-09-23AR0114/08/13 FULL LIST
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM
2013-03-26AA30/03/12 TOTAL EXEMPTION SMALL
2012-12-21AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-10-11AR0114/08/12 FULL LIST
2012-03-21AA30/03/11 TOTAL EXEMPTION SMALL
2011-12-19AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-09-22AR0114/08/11 FULL LIST
2010-11-01AR0114/08/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN CRADDOCK / 01/08/2010
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-09AR0115/08/09 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN CRADDOCK / 01/08/2009
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AA01PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-09-08363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EMERGING PAYMENTS VENTURES 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 EMERGING PAYMENTS VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERGING PAYMENTS VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERGING PAYMENTS VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of EMERGING PAYMENTS VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGING PAYMENTS VENTURES LIMITED
Trademarks
We have not found any records of EMERGING PAYMENTS VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERGING PAYMENTS VENTURES 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 (70229 - Management consultancy activities other than financial management) as EMERGING PAYMENTS VENTURES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EMERGING PAYMENTS VENTURES 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 EMERGING PAYMENTS VENTURES 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 EMERGING PAYMENTS VENTURES 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.