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

TECHTOPAY LIMITED

RUNWAY EAST, 20 ST. THOMAS STREET, LONDON, SE1 9RS,
Company Registration Number
07993747
Private Limited Company
Active

Company Overview

About Techtopay Ltd
TECHTOPAY LIMITED was founded on 2012-03-16 and has its registered office in London. The organisation's status is listed as "Active". Techtopay 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
TECHTOPAY LIMITED
 
Legal Registered Office
RUNWAY EAST
20 ST. THOMAS STREET
LONDON
SE1 9RS
Other companies in SW16
 
Previous Names
BUREAU SOLUTIONS LIMITED08/04/2019
FIRST REMIT LIMITED04/06/2015
BEST PAY LONDON LIMITED17/01/2014
Filing Information
Company Number 07993747
Company ID Number 07993747
Date formed 2012-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB323223546  
Last Datalog update: 2024-01-05 10:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHTOPAY 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 TECHTOPAY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BULL
Director 2016-11-01
SHIRAZUDIEN CASSIEM SONDAY
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
OZAN OZERK
Director 2015-10-27 2018-05-22
QUENTIN JOHN RICKERBY
Director 2016-11-01 2018-03-21
ANIL UZUN
Director 2012-03-16 2017-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BULL AKCE CAPITAL UK LIMITED Director 2018-03-01 CURRENT 2016-05-23 Liquidation
DAVID JAMES BULL SETTLEGO SOLUTIONS LIMITED Director 2017-05-22 CURRENT 2015-04-30 Active
DAVID JAMES BULL OZAN LIMITED Director 2017-05-22 CURRENT 2015-04-27 Active
DAVID JAMES BULL GIFTBULL UK LIMITED Director 2017-05-12 CURRENT 2016-12-20 Active - Proposal to Strike off
DAVID JAMES BULL INSTRA LIMITED Director 2017-05-12 CURRENT 2015-04-27 Active - Proposal to Strike off
DAVID JAMES BULL SG VETERIS LIMITED Director 2017-03-20 CURRENT 2016-12-23 Active

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
2023-12-05CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-28AAMDAmended full accounts made up to 2020-04-30
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-18AD02Register inspection address changed from 9th Floor, the Shard London Bridge Street London SE1 9SG England to 20 st. Thomas Street Runway East London SE1 9RS
2020-04-09AP01DIRECTOR APPOINTED KADYRBEK AKMATOV
2020-03-31PSC05Change of details for Techtopay Holdings Limited as a person with significant control on 2019-06-06
2020-02-12AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZUDIEN CASSIEM SONDAY
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-30PSC05Change of details for Bureau Solutions Holdings (Cyprus) Limited as a person with significant control on 2019-04-22
2019-04-08RES15CHANGE OF COMPANY NAME 08/04/19
2019-04-08PSC02Notification of Bureau Solutions Holdings (Cyprus) Limited as a person with significant control on 2019-04-07
2019-04-08PSC07CESSATION OF OZAN OZERK AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08AP01DIRECTOR APPOINTED KUDRET SAHIN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BULL
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 9th Floor, the Shard London Bridge Street London SE1 9SG England
2019-01-21AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-28PSC04Change of details for Mr Ozan Ozerk as a person with significant control on 2017-06-27
2018-11-28AD02Register inspection address changed from 25th Floor the Shard 32 London Bridge Street London SE1 9SG England to 9th Floor, the Shard London Bridge Street London SE1 9SG
2018-06-01CH01Director's details changed for Mr David James Bull on 2018-05-30
2018-06-01AP01DIRECTOR APPOINTED SHIRAZUDIEN CASSIEM SONDAY
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR OZAN OZERK
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN JOHN RICKERBY
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 9TH FLOOR LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25TH FLOOR, THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2018-02-09CH01Director's details changed for Mr Ozan Ozerk on 2018-02-08
2018-02-09PSC04Change of details for Mr Ozan Ozerk as a person with significant control on 2018-02-08
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANIL UZUN
2017-06-28PSC07CESSATION OF ANIL UZUN AS A PERSON OF SIGNIFICANT CONTROL
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR DAVID JAMES BULL
2016-11-04AP01DIRECTOR APPOINTED MR QUENTIN JOHN RICKERBY
2016-09-22AD02Register inspection address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 25th Floor the Shard 32 London Bridge Street London SE1 9SG
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 95400
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM PO BOX SE1 9SG 25TH FLOOR, THE SHARD 25TH FLOOR, THE SHARD 32 LONDON BRIDGE LONDON SE1 9SG UNITED KINGDOM
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O FCO GEORGIOU & PRASANNA LLP CENTRAL POINT 45 BEECH STREET LONDON EC2Y 8AD ENGLAND
2016-04-19AA01Current accounting period extended from 28/02/16 TO 30/04/16
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 268 DRAKE HOUSE ST. GEORGE WHARF LONDON SW8 2LS
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 95400
2016-01-18SH0118/01/16 STATEMENT OF CAPITAL GBP 95400
2015-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-11-13AD02SAIL ADDRESS CREATED
2015-10-30AP01DIRECTOR APPOINTED MR OZAN OZERK
2015-10-30AR0119/09/15 FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 22 UPPER GROUND 8TH FLOOR LONDON SE1 9PD UNITED KINGDOM
2015-06-04RES15CHANGE OF NAME 04/06/2015
2015-06-04CERTNMCOMPANY NAME CHANGED FIRST REMIT LIMITED CERTIFICATE ISSUED ON 04/06/15
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 20 CHARWOOD, LEIGHAM COURT ROAD LONDON SW16 2SA
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0119/09/14 FULL LIST
2014-09-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-17RES15CHANGE OF NAME 16/01/2014
2014-01-17CERTNMCOMPANY NAME CHANGED BEST PAY LONDON LIMITED CERTIFICATE ISSUED ON 17/01/14
2013-11-01AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-25MEM/ARTSARTICLES OF ASSOCIATION
2013-09-19AR0119/09/13 FULL LIST
2013-07-22AA01PREVSHO FROM 31/03/2013 TO 28/02/2013
2013-03-22AR0116/03/13 FULL LIST
2012-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

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

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets


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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TECHTOPAY LIMITED

Intangible Assets
Patents
We have not found any records of TECHTOPAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHTOPAY LIMITED
Trademarks
We have not found any records of TECHTOPAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHTOPAY 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 (46900 - Non-specialised wholesale trade) as TECHTOPAY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TECHTOPAY 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.
Import/Export of Goods
Goods imported/exported by TECHTOPAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHTOPAY 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 TECHTOPAY 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.