Company NameEmerchantpay International Limited
DirectorsStephen Ross Dickson and Jonas Reynisson
Company StatusActive
Company Number04278498
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Previous NameInterconsult International Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Ross Dickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(8 years after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Jonas Reynisson
Date of BirthApril 1961 (Born 63 years ago)
NationalityIcelandic
StatusCurrent
Appointed12 July 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleBusiness Consultant
Country of ResidenceBulgaria
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMr Alex Robinson
StatusCurrent
Appointed09 July 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Edmund Lionel Bendelow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleAdministrator
Country of ResidenceChannel Isles
Correspondence AddressMaison De La Capelle
La Rue De La Mare Ballam St Jean
Jersey
Channel Islands
JE3 4EJ
Director NameFrancis Humfrey Jordan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleBusiness Administrator
Correspondence Address40 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NQ
Director NameEileen Angela Jordan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleAdministrator
Correspondence Address40 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NQ
Director NameHalfdan Thor Karlsson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2002(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2005)
RoleDirector It
Correspondence AddressLaekjarberg 5
221 Hafnarfjordur
Iceland
Director NameJonas Reynisson
Date of BirthApril 1961 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2002(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2007)
RoleChief Executive Officer
Correspondence AddressGlitvangur 31
220 Hafnarfjordur
Iceland
Director NameRobert Michael Churchill Blackie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address3 Old Street
St Helier
Jersey
Channel Islands
JE2 3RG
Director NameLetitia Lorretta Cummins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2007)
RoleTrust Manager
Correspondence Address3 Old Street
St Helier
Jersey
Channel Islands
JE2 3RG
Director NameFrank Stuart Gee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address3 Old Street
St Helier
Jersey
JE2 3RG
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed10 September 2009(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2012)
RoleAccountant
Correspondence AddressFort House Old Hartley
Whitley Bay
Tyne And Wear
NE26 4RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBasel Fiduciary Services Limited (Corporation)
StatusResigned
Appointed27 September 2005(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2006)
Correspondence Address4th Floor
2 Savoy Court, Strand
London
WC2R 0EZ
Secretary NameBasel Corporate Services (Channel Islands) Limited (Corporation)
StatusResigned
Appointed16 May 2006(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2007)
Correspondence AddressPO Box 484
St Helier
Jersey
Channel Islands
JE4 5SS
Director NameBascorp Services Limited (Corporation)
StatusResigned
Appointed29 March 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2009)
Correspondence AddressPalm Grove House P.O.Box 438
Road Town
Tortola- Bvi
Foreign
Director NameE Commerce Services Limited (Corporation)
StatusResigned
Appointed29 March 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
Correspondence Address10 Vitosha
69 Krushova Gradina Street
Sofia
Bulgaria
Director NameIf Radgjof Ehf (Corporation)
StatusResigned
Appointed29 March 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2010)
Correspondence Address2 Sundagaroar
Reykjavik
104
Iceland
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusResigned
Appointed29 March 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2009)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusResigned
Appointed29 March 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2009)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA

Contact

Websiteiconsultpay.com
Email address[email protected]

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Emerchantpay Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,748
Current Liabilities£255,237

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

15 August 2023Director's details changed for Mr Stephen Ross Dickson on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Stephen Ross Dickson as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Change of details for Mr Jonas Reynisson as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Jonas Reynisson on 15 August 2023 (2 pages)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
22 April 2022Audit exemption subsidiary accounts made up to 31 August 2021 (14 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
18 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (79 pages)
18 March 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
16 September 2021Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 March 2021Accounts for a small company made up to 31 August 2020 (13 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 August 2019 (21 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 November 2018Full accounts made up to 31 August 2018 (19 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 August 2017 (18 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Stephen Dickson as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Notification of Stephen Dickson as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Jonas Reynisson as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Notification of Jonas Reynisson as a person with significant control on 1 June 2017 (2 pages)
3 January 2017Full accounts made up to 31 August 2016 (19 pages)
3 January 2017Full accounts made up to 31 August 2016 (19 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
5 January 2016Full accounts made up to 31 August 2015 (19 pages)
5 January 2016Full accounts made up to 31 August 2015 (19 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 January 2015Full accounts made up to 31 August 2014 (14 pages)
2 January 2015Full accounts made up to 31 August 2014 (14 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
3 June 2014Company name changed interconsult international LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
3 June 2014Company name changed interconsult international LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(1 page)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(1 page)
19 December 2013Full accounts made up to 31 August 2013 (13 pages)
19 December 2013Full accounts made up to 31 August 2013 (13 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
8 May 2013Full accounts made up to 31 August 2012 (14 pages)
8 May 2013Full accounts made up to 31 August 2012 (14 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Mr Stephen Ross Dickson on 9 July 2012 (2 pages)
9 July 2012Appointment of Mr Alex Robinson as a secretary (1 page)
9 July 2012Termination of appointment of Christopher Stanger-Leathes as a secretary (1 page)
9 July 2012Director's details changed for Mr Stephen Ross Dickson on 9 July 2012 (2 pages)
9 July 2012Appointment of Mr Alex Robinson as a secretary (1 page)
9 July 2012Termination of appointment of Christopher Stanger-Leathes as a secretary (1 page)
9 July 2012Director's details changed for Mr Stephen Ross Dickson on 9 July 2012 (2 pages)
29 May 2012Full accounts made up to 31 August 2011 (12 pages)
29 May 2012Full accounts made up to 31 August 2011 (12 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
13 July 2011Appointment of Mr Jonas Reynisson as a director (2 pages)
13 July 2011Appointment of Mr Jonas Reynisson as a director (2 pages)
6 July 2011Full accounts made up to 31 August 2010 (12 pages)
6 July 2011Full accounts made up to 31 August 2010 (12 pages)
13 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for E Commerce Services Limited on 1 July 2010 (2 pages)
13 October 2010Director's details changed for E Commerce Services Limited on 1 July 2010 (2 pages)
13 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for E Commerce Services Limited on 1 July 2010 (2 pages)
15 September 2010Termination of appointment of If Radgjof Ehf as a director (1 page)
15 September 2010Termination of appointment of If Radgjof Ehf as a director (1 page)
14 September 2010Termination of appointment of E Commerce Services Limited as a director (1 page)
14 September 2010Termination of appointment of E Commerce Services Limited as a director (1 page)
14 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
28 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 September 2009Director's change of particulars / stephen dickson / 24/09/2009 (1 page)
25 September 2009Director's change of particulars / stephen dickson / 24/09/2009 (1 page)
25 September 2009Appointment terminated secretary francis jordan & co LTD (1 page)
25 September 2009Appointment terminated secretary francis jordan & co LTD (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
18 September 2009Resolutions
  • RES13 ‐ Terminate director 04/09/2009
(1 page)
18 September 2009Appointment terminated director bascorp services LIMITED (1 page)
18 September 2009Registered office changed on 18/09/2009 from 3 limpsfield road south croydon CR2 9LA (1 page)
18 September 2009Appointment terminated director bascorp services LIMITED (1 page)
18 September 2009Registered office changed on 18/09/2009 from 3 limpsfield road south croydon CR2 9LA (1 page)
18 September 2009Resolutions
  • RES13 ‐ Terminate director 04/09/2009
(1 page)
17 September 2009Secretary appointed christopher john stanger-leathes (1 page)
17 September 2009Secretary appointed christopher john stanger-leathes (1 page)
13 September 2009Director appointed stephen ross dickson (2 pages)
13 September 2009Director appointed stephen ross dickson (2 pages)
7 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
7 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Return made up to 29/08/08; full list of members (4 pages)
1 October 2008Return made up to 29/08/08; full list of members (4 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of debenture register (1 page)
29 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
19 September 2007Return made up to 29/08/07; full list of members (2 pages)
19 September 2007Return made up to 29/08/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 August 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 4TH floor 2 savoy court strand london WC2R 0EZ (1 page)
17 April 2007Registered office changed on 17/04/07 from: 4TH floor 2 savoy court strand london WC2R 0EZ (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
20 October 2006Return made up to 29/08/06; full list of members (8 pages)
20 October 2006Return made up to 29/08/06; full list of members (8 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
28 November 2005Return made up to 29/08/05; full list of members (9 pages)
28 November 2005Return made up to 29/08/05; full list of members (9 pages)
11 October 2005Location of register of members (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Location of register of members (1 page)
15 August 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 August 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 August 2005Registered office changed on 01/08/05 from: 3 limpsfield road south croydon surrey CR2 9LA (1 page)
1 August 2005Registered office changed on 01/08/05 from: 3 limpsfield road south croydon surrey CR2 9LA (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
14 September 2004Return made up to 29/08/04; full list of members (9 pages)
14 September 2004Return made up to 29/08/04; full list of members (9 pages)
3 August 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
19 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
11 September 2003Return made up to 29/08/03; full list of members (8 pages)
11 September 2003Return made up to 29/08/03; full list of members (8 pages)
20 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 2002Registered office changed on 07/05/02 from: 4 eagle house cranleigh close, sanderstead croydon surrey CR2 9LH (1 page)
7 May 2002Registered office changed on 07/05/02 from: 4 eagle house cranleigh close, sanderstead croydon surrey CR2 9LH (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
29 August 2001Incorporation (15 pages)
29 August 2001Incorporation (15 pages)