Background WavePink WaveYellow Wave

GR8PAY LIMITED (12422421)

GR8PAY LIMITED (12422421) is an active UK company. incorporated on 24 January 2020. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GR8PAY LIMITED has been registered for 6 years. Current directors include HALLBERRY LTD.

Company Number
12422421
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
Vicarage Court, Swindon, SN3 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALLBERRY LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GR8PAY LIMITED

GR8PAY LIMITED is an active company incorporated on 24 January 2020 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GR8PAY LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12422421

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 29 July 2022 (3 years ago)
Period: 1 February 2021 - 31 October 2021(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 January 2023 (3 years ago)
Submitted on 24 January 2023 (3 years ago)

Next Due

Due by 6 February 2024
For period ending 23 January 2024
Contact
Address

Vicarage Court 160 Ermin Street Swindon, SN3 4NE,

Previous Addresses

Bowman House, Whitehill Industrial Estate Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB England
From: 3 July 2020To: 1 September 2020
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 January 2020To: 3 July 2020
Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jul 20
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Owner Exit
Nov 21
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HALLBERRY LTD

Active
160 Ermin Street, SwindonSN3 4NE
Corporate director
Appointed 24 Jan 2020

BERRY, Michael John

Resigned
160 Ermin Street, SwindonSN3 4NE
Secretary
Appointed 14 Sept 2021
Resigned 16 Jan 2023

THUNDERCHILD VENTURES LTD

Resigned
6 St Denis Street, Port Louis
Corporate secretary
Appointed 24 Jan 2020
Resigned 14 Sept 2021

BARBEAU, Olivier

Resigned
160 Ermin Street, SwindonSN3 4NE
Born August 1973
Director
Appointed 01 Jul 2020
Resigned 05 Aug 2021

HALL, Jamie Alexander

Resigned
160 Ermin Street, SwindonSN3 4NE
Born September 1979
Director
Appointed 24 Jan 2020
Resigned 10 Mar 2021

THUNDERCHILD VENTURES LTD

Resigned
6 St Denis Street, Port Louis
Corporate director
Appointed 24 Jan 2020
Resigned 14 Sept 2021

Persons with significant control

5

1 Active
4 Ceased
160 Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2021
Ceased 06 Oct 2021
Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2021
Ceased 27 Jul 2021

Mr Jamie Hall

Active
160 Ermin Street, SwindonSN3 4NE
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2021
160 Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Ceased 20 Jul 2021

Mr Jamie Alexander Hall

Ceased
160 Ermin Street, SwindonSN3 4NE
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2021
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Dissolution Voluntary Strike Off Suspended
12 September 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 July 2023
DS01DS01
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
3 March 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
3 March 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Incorporation Company
24 January 2020
NEWINCIncorporation