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

DOPAY INTERNATIONAL HOLDINGS LTD

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
09071597
Private Limited Company
Active

Company Overview

About Dopay International Holdings Ltd
DOPAY INTERNATIONAL HOLDINGS LTD was founded on 2014-06-04 and has its registered office in London. The organisation's status is listed as "Active". Dopay International Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DOPAY INTERNATIONAL HOLDINGS LTD
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in E14
 
Filing Information
Company Number 09071597
Company ID Number 09071597
Date formed 2014-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB210894910  
Last Datalog update: 2024-04-06 19:13:34
Primary Source:Companies House
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 DOPAY INTERNATIONAL HOLDINGS LTD
The following companies were found which have the same name as DOPAY INTERNATIONAL HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOPAY INTERNATIONAL HOLDINGS LIMITED Unknown

Company Officers of DOPAY INTERNATIONAL HOLDINGS LTD

Current Directors
Officer Role Date Appointed
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2015-04-19
JOHN MICHAEL ADRIAN POWER
Director 2016-10-05
BERNARD VAN BUNNIK
Director 2017-01-25
FRANCISCUS ANTONIUS MARIA VAN EERSEL
Director 2014-06-04
MICHAEL JOHANNES ANTONIUS VELINGS
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED KHALED TAKIALLAH
Director 2014-07-24 2016-10-05
HAZIM MADANY
Director 2014-07-24 2015-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL ADRIAN POWER PQ SOLUTIONS LIMITED Director 2016-02-18 CURRENT 2009-02-03 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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR RON VOLLEBREGT
2024-03-18DIRECTOR APPOINTED MR AHMED FIKRY NASSEF
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM 51 Eastcheap London EC3M 1DT United Kingdom
2024-03-15Register(s) moved to registered office address 12 New Fetter Lane London EC4A 1JP
2024-02-16Director's details changed for Ron Vollebregt on 2024-02-16
2024-02-16Director's details changed for Eslam Darwish on 2024-02-16
2024-02-16Director's details changed for Franciscus Antonius Maria Van Eersel on 2024-02-16
2024-02-15APPOINTMENT TERMINATED, DIRECTOR WOUTER JAN VOLCKAERT
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MICHIEL PIETER TIMMERMAN
2023-08-07Director's details changed for Franciscus Antonius Maria Van Eersel on 2021-03-01
2023-08-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM 4th Floor 2 Minster Court London EC3R 7BB United Kingdom
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM 4th Floor 2 Minster Court London EC3R 7BB United Kingdom
2022-08-2407/06/22 STATEMENT OF CAPITAL GBP 44.07512
2022-08-24SH0107/06/22 STATEMENT OF CAPITAL GBP 44.07512
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-01-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1525/08/21 STATEMENT OF CAPITAL GBP 39.80645
2021-12-1525/08/21 STATEMENT OF CAPITAL GBP 39.80645
2021-12-15SH0125/08/21 STATEMENT OF CAPITAL GBP 39.80645
2021-12-03SH0107/07/21 STATEMENT OF CAPITAL GBP 4320945
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04SH06Cancellation of shares. Statement of capital on 2021-09-23 GBP 39.52515
2021-11-04SH03Purchase of own shares
2021-11-02SH0129/09/21 STATEMENT OF CAPITAL GBP 4303543
2021-10-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06RES01ADOPT ARTICLES 06/10/21
2021-09-22AP01DIRECTOR APPOINTED DR MICHIEL PIETER TIMMERMAN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHANNES ANTONIUS VELINGS
2021-09-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-06AP01DIRECTOR APPOINTED ESLAM DARWISH
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN BUNNIK
2021-05-04AP01DIRECTOR APPOINTED RON VOLLEBREGT
2021-03-26AP01DIRECTOR APPOINTED MR WOUTER VOLCKAERT
2021-01-27SH0109/12/20 STATEMENT OF CAPITAL GBP 35.41188
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Shareholder class consent 09/12/2020
  • Resolution of adoption of Articles of Association
2020-12-21SH0130/11/19 STATEMENT OF CAPITAL GBP 23.08644
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE ALBERT RöELL
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-11DISS40Compulsory strike-off action has been discontinued
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROGERS
2019-11-27RP04SH01Second filing of capital allotment of shares GBP21.31091
2019-11-06RES11Resolutions passed:Resolution of removal of pre-emption rightsResolution of allotment of securitiesResolution of varying share rights or nameResolution of authority to purchase a number of sharesResolution of adoption of Articles of Association...
2019-11-04SH0111/10/19 STATEMENT OF CAPITAL GBP 21.31091
2019-11-04SH08Change of share class name or designation
2019-11-04SH10Particulars of variation of rights attached to shares
2019-11-01RP04CS01Second filing of Confirmation Statement dated 04/06/2019
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Spaces the Minster Building Great Tower Street London EC3R 7AG United Kingdom
2019-09-13SH0115/03/19 STATEMENT OF CAPITAL GBP 20.98369
2019-06-04CS01Clarification A second filed CS01 (Statement of capital change) was registered on 01/11/2019.
2019-05-29RP04SH01Second filing of capital allotment of shares GBP20.72191
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM One Canada Square Level 39 Canary Wharf London E14 5AB United Kingdom
2019-04-02AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2019-04-02AD02Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-21SH0121/11/18 STATEMENT OF CAPITAL GBP 20.66238
2018-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-agreement securities equity 15/11/2018
  • Resolution of removal of pre-emption rights
2018-09-05AP01DIRECTOR APPOINTED MR GREGORY ROGERS
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ADRIAN POWER
2018-07-27SH0104/07/18 STATEMENT OF CAPITAL GBP 20.26971
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 20.23274
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-08SH0120/12/17 STATEMENT OF CAPITAL GBP 20.23274
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-19DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-28AP01DIRECTOR APPOINTED MR BERNARD VAN BUNNIK
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 18.15868
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-08-04PSC08Notification of a person with significant control statement
2017-04-19SH0105/01/17 STATEMENT OF CAPITAL GBP 18.15868
2017-04-19SH0105/01/17 STATEMENT OF CAPITAL GBP 17.88784
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED KHALED TAKIALLAH
2016-12-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL ADRIAN POWER
2016-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRD & BIRD COMPANY SECRETARIES LIMITED / 23/09/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 16.63643
2016-06-28AR0104/06/16 FULL LIST
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 909514.10851;EUR 6.57652
2016-04-19SH0126/02/16 STATEMENT OF CAPITAL GBP 909514.10851 26/02/16 STATEMENT OF CAPITAL EUR 6.57652
2016-04-19SH0102/06/15 STATEMENT OF CAPITAL GBP 9.95141 02/06/15 STATEMENT OF CAPITAL EUR 4.34299
2016-02-12SH0119/04/15 STATEMENT OF CAPITAL GBP 13.82312 19/04/15 STATEMENT OF CAPITAL EUR 3.87171
2016-01-13RES01ADOPT ARTICLES 26/01/2015
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HAZIM MADANY
2015-12-31AA31/12/14 TOTAL EXEMPTION FULL
2015-12-03SH0119/04/15 STATEMENT OF CAPITAL GBP 11.55803
2015-08-17ANNOTATIONClarification
2015-08-17RP04SECOND FILING FOR FORM AP01
2015-07-29SH0119/04/15 STATEMENT OF CAPITAL GBP 9.95141 19/04/15 STATEMENT OF CAPITAL EUR 0.39604
2015-07-29SH0119/04/15 STATEMENT OF CAPITAL EUR 2.38874 19/04/15 STATEMENT OF CAPITAL GBP 9.95141
2015-07-23AR0104/06/15 FULL LIST
2015-07-22SH0124/07/14 STATEMENT OF CAPITAL GBP 9.95141
2015-07-08AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2015-07-08AP01DIRECTOR APPOINTED MICHAEL JOHANNES ANTONIUS VELINGS
2015-07-08AP01DIRECTOR APPOINTED HAZIM MADANY
2015-07-08AP01DIRECTOR APPOINTED MOHAMED KHALED TAKIALLAH
2015-06-29AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP .00001
2014-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 DOPAY INTERNATIONAL HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-01-26
Dismissal 2023-09-18
Petitions to Wind Up (Companies)2023-09-01
Fines / Sanctions
No fines or sanctions have been issued against DOPAY INTERNATIONAL HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOPAY INTERNATIONAL HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Intangible Assets
Patents
We have not found any records of DOPAY INTERNATIONAL HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOPAY INTERNATIONAL HOLDINGS LTD
Trademarks
We have not found any records of DOPAY INTERNATIONAL HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOPAY INTERNATIONAL HOLDINGS 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 DOPAY INTERNATIONAL HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DOPAY INTERNATIONAL HOLDINGS 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 TypeDismissal of Winding Up Petition
Defending partyDOPAY INTERNATIONAL HOLDINGS LTDEvent Date2023-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOPAY INTERNATIONAL HOLDINGS 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 DOPAY INTERNATIONAL HOLDINGS 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.