General information

Name:

Tedipay (UK) Limited

Office Address:

Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford

Number: 08061624

Incorporation date: 2012-05-09

Dissolution date: 2020-06-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tedipay (UK) came into being in 2012 as a company enlisted under no 08061624, located at OX1 2EP Oxford at Beaver House. Its last known status was dissolved. Tedipay (UK) had been offering its services for eight years.

The knowledge we have describing this company's MDs indicates that the last five directors were: Paul B., Alan T., Adrian S. and 2 others directors who became the part of the company on Monday 5th June 2017, Thursday 19th January 2017 and Thursday 11th December 2014.

The companies with significant control over this firm were as follows: Global Travel Ventures Limited owned over 3/4 of company shares. This business could have been reached in Oxford at Oxford Town Hall, OX1 1DE and was registered as a PSC under the reg no 07864821.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 05 June 2017

Latest update: 21 February 2023

Alan T.

Role: Director

Appointed: 19 January 2017

Latest update: 21 February 2023

Adrian S.

Role: Director

Appointed: 11 December 2014

Latest update: 21 February 2023

Michael P.

Role: Director

Appointed: 11 December 2014

Latest update: 21 February 2023

Jeremy A.

Role: Director

Appointed: 11 December 2014

Latest update: 21 February 2023

People with significant control

Global Travel Ventures Limited
Address: One St Aldate's Oxford Town Hall, Oxford, OX1 1DE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07864821
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 February 2019
Confirmation statement last made up date 01 February 2018
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-05-09
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 7 February 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 13 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, June 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 27900 : Manufacture of other electrical equipment
  • 61200 : Wireless telecommunications activities
  • 52219 : Other service activities incidental to land transportation, n.e.c.
8
Company Age

Closest Companies - by postcode