• UK
  • BRANDPATH PAYMENT SERVICES LIMITED - Network House Third Avenue, Globe Park, Marlow, Bucks, United Kingdom

Company Information

Company registration number
09257299
Company Status
CLOSED
Country
United Kingdom
Registered Address
Network House Third Avenue
Globe Park
Marlow
Bucks
SL7 1EY
Network House Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY UK

Management

Managing Directors
JONES, Peter David
WILLCOX, Nicholas David
Company secretaries
HOLDGATE, James Edward Peter

Company Details

Type of Business
ltd
Incorporated
2014-10-09
Dissolved on
2020-10-27
SIC/NACE
63990

Ownership

Beneficial Owners
Mr Peter David Jones
Brandpath Holdings Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
PDJ (SHELF 12) LIMITED
Filing of Accounts
Due Date:
Last Date: 2019-04-30

BRANDPATH PAYMENT SERVICES LIMITED Company Description

BRANDPATH PAYMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09257299. Its current trading status is "closed". It was registered 2014-10-09. It was previously called PDJ (SHELF 12) LIMITED. It has declared SIC or NACE codes as "63990". It has 2 directors and 1 secretary.It can be contacted at Network House Third Avenue .
More information

Get BRANDPATH PAYMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Brandpath Payment Services Limited - Network House Third Avenue, Globe Park, Marlow, Bucks, United Kingdom

Did you know? kompany provides original and official company documents for BRANDPATH PAYMENT SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2020-10-27) - GAZ2(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2020-08-03) - DS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA

    Add to Cart
     
  • gazette-notice-voluntary (2020-08-11) - GAZ1(A)

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-21) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-05) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-21) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-15) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-04-15) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-07-30) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-22) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2015-01-09) - CERTNM

    Add to Cart
     
  • legacy (2014-12-23) - RPCH01

    Add to Cart
     
  • incorporation-company (2014-10-09) - NEWINC

    Add to Cart
     

expand_less