Trolley Payments Uk Ltd

General information

Name:

Trolley Payments Uk Limited

Office Address:

8 Devonshire Square EC2M 4PL London

Number: 10318200

Incorporation date: 2016-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trolley Payments Uk Ltd can be gotten hold of in 8 Devonshire Square, in London. Its postal code is EC2M 4PL. Trolley Payments Uk has been on the British market since the firm was registered on August 8, 2016. Its Companies House Registration Number is 10318200. Started as Payment Rails, this firm used the name up till 2022, when it got changed to Trolley Payments Uk Ltd. The firm's Standard Industrial Classification Code is 64999 which means Financial intermediation not elsewhere classified. 2022-12-31 is the last time when account status updates were filed.

Taking into consideration this specific firm's growing number of employees, it became unavoidable to formally appoint more company leaders, to name just a few: Jonathan S., Sapna M., Andreas F. who have been working together since 2022 to promote the success of this limited company.

Executives with significant control over the firm are: Timothy N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Andreas F. has substantial control or influence over the company.

  • Previous company's names
  • Trolley Payments Uk Ltd 2022-05-19
  • Payment Rails Ltd 2016-08-08

Company staff

Jonathan S.

Role: Director

Appointed: 23 February 2022

Latest update: 25 February 2024

Sapna M.

Role: Director

Appointed: 04 October 2021

Latest update: 25 February 2024

Andreas F.

Role: Director

Appointed: 14 July 2017

Latest update: 25 February 2024

Timothy N.

Role: Director

Appointed: 08 August 2016

Latest update: 25 February 2024

People with significant control

Timothy N.
Notified on 8 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andreas F.
Notified on 28 March 2018
Nature of control:
substantial control or influence
Andrew R.
Notified on 20 December 2016
Ceased on 4 October 2021
Nature of control:
substantial control or influence
Naureen A.
Notified on 28 March 2018
Ceased on 4 July 2018
Nature of control:
over 1/2 to 3/4 of shares
Ferhan P.
Notified on 8 August 2016
Ceased on 28 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 8 August 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AAMD)
filed on: 14th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
7
Company Age

Closest Companies - by postcode