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

DIXIPAY LTD

35 NEW BROAD ST., LONDON, EC2M 1NH,
Company Registration Number
07414743
Private Limited Company
Active

Company Overview

About Dixipay Ltd
DIXIPAY LTD was founded on 2010-10-21 and has its registered office in London. The organisation's status is listed as "Active". Dixipay Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DIXIPAY LTD
 
Legal Registered Office
35 NEW BROAD ST.
LONDON
EC2M 1NH
Other companies in N12
 
Filing Information
Company Number 07414743
Company ID Number 07414743
Date formed 2010-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 21:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIXIPAY LTD
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 DIXIPAY LTD

Current Directors
Officer Role Date Appointed
ASHBEL MEMBA NDEWERE
Company Secretary 2017-07-12
AHMED HASSAN SOLIMAN HASSAN
Director 2010-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
LUDMILA GUDIMA
Director 2015-12-18 2018-01-31
KEVIN JOSEPH REA
Director 2014-12-22 2016-01-31
ALEKSEJS RJADCIKS
Director 2014-03-01 2014-11-14

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
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DONATAS MENDELIS
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DONATAS MENDELIS
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DONATAS MENDELIS
2022-08-19CH01Director's details changed for Mrs Sharon Maria O'connor on 2022-05-08
2022-08-18CH01Director's details changed for Mr Donatas Mendelis on 2022-05-08
2022-08-15AP01DIRECTOR APPOINTED MR DONATAS MENDELIS
2022-07-19CH01Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2022-04-01
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR AQUILLAR CHIOMA OKPAROCHA
2022-07-18CH01Director's details changed for Aquillar Chioma Okparocha on 2022-07-18
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWEENEY
2021-12-15Termination of appointment of Ashbel Memba Ndewere on 2021-08-20
2021-12-15TM02Termination of appointment of Ashbel Memba Ndewere on 2021-08-20
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWEENEY
2021-11-30MEM/ARTSARTICLES OF ASSOCIATION
2021-11-30RES01ADOPT ARTICLES 30/11/21
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 23 Austin Friars London EC2N 2QP England
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SWEENEY
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JOHN TAYLOR
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWEENEY
2020-12-07AP01DIRECTOR APPOINTED MR TERRY JOHN TAYLOR
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-07-24AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2020-07-20SH0120/07/20 STATEMENT OF CAPITAL GBP 352100
2020-07-07AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SWEENEY
2020-07-07CH01Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2020-06-15
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-26AA01Previous accounting period extended from 30/10/19 TO 31/12/19
2019-11-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05AP01DIRECTOR APPOINTED AQUILLAR CHIOMA OKPAROCHA
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 68 King William Street London EC4N 7DZ England
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-12CH01Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2019-07-12
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 68 King William Street, London 68 King William Street London EC4N 7DZ England
2019-07-02AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-29PSC04Change of details for Ahmed Soliman Hassan as a person with significant control on 2018-10-26
2018-10-26PSC04Change of details for Ahmed Soliman Hassan as a person with significant control on 2018-10-26
2018-08-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LUDMILA GUDIMA
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Boundary House Boston Road London W7 2QE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-07-14AP03Appointment of Mr Ashbel Memba Ndewere as company secretary on 2017-07-12
2016-12-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 152100
2016-12-11SH0131/10/16 STATEMENT OF CAPITAL GBP 152100
2016-11-22CH01Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2016-11-22
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 110100
2016-08-31SH0105/07/16 STATEMENT OF CAPITAL GBP 110100
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14CH01Director's details changed for Mrs Ludmila Gudima on 2016-07-10
2016-07-05CH01Director's details changed for Mr Ahmed Hassan Soliman Hassan on 2016-07-05
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH REA
2015-12-21AP01DIRECTOR APPOINTED MRS LUDMILA GUDIMA
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 50100
2015-11-18AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 20/10/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH REA / 20/10/2015
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 869 HIGH ROAD LONDON N12 8QA
2015-09-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 50100
2015-06-26SH0126/06/15 STATEMENT OF CAPITAL GBP 50100
2015-04-02AP01DIRECTOR APPOINTED MR KEVIN JOSEPH REA
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS RJADCIKS
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0121/10/14 FULL LIST
2014-10-31AP01DIRECTOR APPOINTED MR ALEKSEJS RJADCIKS
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN SOLIMAN HASSAN / 22/10/2013
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-12AR0121/10/13 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-16DISS40DISS40 (DISS40(SOAD))
2013-03-14AR0121/10/12 FULL LIST
2013-02-26GAZ1FIRST GAZETTE
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-02DISS40DISS40 (DISS40(SOAD))
2012-05-30AR0121/10/11 FULL LIST
2012-04-10GAZ1FIRST GAZETTE
2010-10-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIXIPAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against DIXIPAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIXIPAY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-10-31 £ 65,728
Creditors Due Within One Year 2011-10-31 £ 54,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DIXIPAY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 11,583
Cash Bank In Hand 2011-10-31 £ 16,387
Current Assets 2012-10-31 £ 39,069
Current Assets 2011-10-31 £ 23,536
Debtors 2012-10-31 £ 18,534
Stocks Inventory 2012-10-31 £ 8,952
Stocks Inventory 2011-10-31 £ 7,149
Tangible Fixed Assets 2012-10-31 £ 14,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIXIPAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIXIPAY LTD
Trademarks
We have not found any records of DIXIPAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIXIPAY LTD. 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 (64999 - Financial intermediation not elsewhere classified) as DIXIPAY LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DIXIPAY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDIXIPAY LTDEvent Date2013-02-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIXIPAY LTDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIXIPAY LTD 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 DIXIPAY LTD 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