EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Carbonpay Limited

Address
14 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
24 January 2021
Company Register Address 3 Park Court
West Byfleet
KT14 6SD
Company No. 12934414 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)62090 - Other information technology and computer service activities
Company Register Statusactive
Previous Names
  • CAR BON Card LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    Spurway, Rory Status: Active Notified: 29/12/2021 Date of Birth: 12/1989 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Leyland, Tom Status: Ceased Notified: 07/10/2020 Ceased: 29/10/2020 Date of Birth: 01/1978 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Spurway, Rory Status: Ceased Notified: 29/10/2020 Ceased: 29/12/2021 Date of Birth: 12/1989 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Lewis, Vaughan Christopher Hugh West Byfleet, Surrey, England Status: Active Notified: 30/11/2020 Date of Birth: 03/1979 Occupation: Chief Strategy Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Spurway, Rory West Byfleet, Surrey, England Status: Active Notified: 06/03/2022 Date of Birth: 12/1989 Occupation: Ceo Role: Director Country of Residence: United States Nationality: British
    Vistra Cosec Limited, Bristol Status: Active Notified: 07/10/2020 Role: Secretary Nationality: British
    Allsop, Martin John London, United Kingdom Status: Ceased Notified: 30/11/2020 Ceased: 16/08/2022 Occupation: Management Consultant Role: Director Country of Residence: England Nationality: British
    gb-flag GB Vistra Cosec Limited 10 Temple Back, Bristol, BS1 6FL Status: Ceased Notified: 07/10/2020 Ceased: 24/10/2023 Role: Corporate-Secretary Companies House Number: 06412777

    Companies Controlled by This Company (1)

    gb-flag Horizon Saas Limited Status: Active Notified: 30/10/2020 Companies House Number: 12034098 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors