General information

Name:

Mailpay Ltd

Office Address:

4 Pavillion Court 600 Pavilion Drive Brackmills NN4 7SL Northampton

Number: 05644399

Incorporation date: 2005-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mailpay Limited has existed in the business for at least nineteen years. Started with Companies House Reg No. 05644399 in the year 2005, the firm is registered at 4 Pavillion Court 600 Pavilion Drive, Northampton NN4 7SL. The firm's SIC and NACE codes are 73200, that means Market research and public opinion polling. The company's latest financial reports describe the period up to 2022/12/31 and the most current annual confirmation statement was released on 2022/12/05.

We have just one director at the moment running this specific business, namely Vincent J. who's been carrying out the director's responsibilities for nineteen years. What is more, the managing director's responsibilities are regularly assisted with by a secretary - Andrea H., who was officially appointed by the following business in 2005.

Vincent J. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrea H.

Role: Secretary

Appointed: 05 December 2005

Latest update: 18 March 2024

Vincent J.

Role: Director

Appointed: 05 December 2005

Latest update: 18 March 2024

People with significant control

Vincent J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Orangery 26-28 Headlands

Post code:

NN15 7HP

City / Town:

Kettering

HQ address,
2014

Address:

The Orangery 26-28 Headlands

Post code:

NN15 7HP

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
18
Company Age

Similar companies nearby

Closest companies