Company NameKANI Payments Limited
Company StatusActive
Company Number11634828
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Craig Stephen Dewar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Robert Aaron Holmes
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF

Location

Registered AddressSuite 1b 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

12 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 October 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
29 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approv eshare plan 14/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 December 2019Change of details for Mr Anthony Kerr as a person with significant control on 7 December 2019 (2 pages)
10 December 2019Change of details for Mr Craig Stephen Dewar as a person with significant control on 7 December 2019 (2 pages)
26 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 3
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 2.5
(3 pages)
13 November 2019Sub-division of shares on 30 October 2019 (6 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
3 January 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 2
  • ANNOTATION Part Rectified Date of birth of directors were removed from the public register on 11/12/2019 as they were factually inaccurate or is derived from something factually inaccurate.
(35 pages)