Company number 07559033
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address 26 YORK STREET, LONDON, ENGLAND, W1U 6PZ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Elkin Kwasi Sagfo Pianim as a director on 10 March 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of PROF PAY LIMITED are www.profpay.co.uk, and www.prof-pay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Prof Pay Limited is a Private Limited Company.
The company registration number is 07559033. Prof Pay Limited has been working since 10 March 2011.
The present status of the company is Active. The registered address of Prof Pay Limited is 26 York Street London England W1u 6pz. The company`s financial liabilities are £19.57k. It is £-20.83k against last year. And the total assets are £19.96k, which is £-26.83k against last year. ACHEAMPONG, Teng is a Director of the company. DHANANI, Karim Frederick is a Director of the company. Director MORROW, Cathal Joseph Victor has been resigned. Director PIANIM, Elkin Kwasi Sagfo has been resigned. The company operates in "Other information service activities n.e.c.".
prof pay Key Finiance
LIABILITIES
£19.57k
-52%
CASH
n/a
TOTAL ASSETS
£19.96k
-58%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sam Opoku
Notified on: 13 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROF PAY LIMITED Events
28 Mar 2017
Confirmation statement made on 10 March 2017 with updates
22 Mar 2017
Termination of appointment of Elkin Kwasi Sagfo Pianim as a director on 10 March 2017
01 Dec 2016
Micro company accounts made up to 31 March 2016
01 Nov 2016
Statement of capital following an allotment of shares on 1 October 2016
30 Sep 2016
Statement of capital following an allotment of shares on 1 May 2016
...
... and 58 more events
03 Jan 2012
Registered office address changed from , C/O Kwame Acheampong, Communications House 26 York Street, Mayfair, London, W1U 6PZ, United Kingdom on 3 January 2012
19 Aug 2011
Appointment of Mr Elkin Kwasi Sagfo Pianim as a director
19 Aug 2011
Appointment of Mr Cathal Joseph Victor Morrow as a director
21 Jun 2011
Registered office address changed from , 69 Roxburgh Road, West Norwood, SE27 0LE, England on 21 June 2011
10 Mar 2011
Incorporation