Background WavePink WaveYellow Wave

ZEDRA PO PAYMENTS LIMITED (03483223)

ZEDRA PO PAYMENTS LIMITED (03483223) is an active UK company. incorporated on 18 December 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZEDRA PO PAYMENTS LIMITED has been registered for 28 years.

Company Number
03483223
Status
active
Type
ltd
Incorporated
18 December 1997
Age
28 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEDRA PO PAYMENTS LIMITED

ZEDRA PO PAYMENTS LIMITED is an active company incorporated on 18 December 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZEDRA PO PAYMENTS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03483223

LTD Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ALTI PO (PAYMENTS) LIMITED
From: 19 April 2023To: 8 July 2024
ALVARIUM PO (PAYMENTS) LIMITED
From: 11 March 2019To: 19 April 2023
LJ PRIVATE OFFICE (UK) LIMITED
From: 23 February 2016To: 11 March 2019
UNICORN ADMINISTRATION LIMITED
From: 24 February 1998To: 23 February 2016
HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED
From: 18 December 1997To: 24 February 1998
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

Level 5 Nova North 11 Bressenden Place London SW1E 5BY England
From: 19 December 2023To: 13 May 2024
10 Old Burlington Street London W1S 3AG England
From: 11 July 2018To: 19 December 2023
9 Clifford Street Clifford Street London W1S 2FT England
From: 4 November 2016To: 11 July 2018
2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA
From: 18 December 1997To: 4 November 2016
Timeline

27 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 17
Funding Round
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Resolution
8 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Resolution
29 September 2021
RESOLUTIONSResolutions
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Resolution
28 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
20 July 2006
287Change of Registered Office
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
21 May 1998
287Change of Registered Office
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Memorandum Articles
25 February 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
287Change of Registered Office
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Incorporation Company
18 December 1997
NEWINCIncorporation