Bankifi Technology Limited MANCHESTER


Founded in 2017, Bankifi Technology, classified under reg no. 10696778 is an active company. Currently registered at C/o Alexander & Co Centurion House M3 3WR, Manchester the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Tom S., Catherine D. and Peadar O. and others. In addition one secretary - Rebecca H. - is with the firm. As of 23 April 2024, there were 4 ex directors - Jan B., Lisa S. and others listed below. There were no ex secretaries.

Bankifi Technology Limited Address / Contact

Office Address C/o Alexander & Co Centurion House
Office Address2 129 Deansgate
Town Manchester
Post code M3 3WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10696778
Date of Incorporation Wed, 29th Mar 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Tom S.

Position: Director

Appointed: 25 May 2022

Catherine D.

Position: Director

Appointed: 01 November 2021

Peadar O.

Position: Director

Appointed: 26 March 2021

Kirk W.

Position: Director

Appointed: 01 January 2020

Chris F.

Position: Director

Appointed: 27 June 2019

Rebecca H.

Position: Secretary

Appointed: 29 March 2017

Mark H.

Position: Director

Appointed: 29 March 2017

Jan B.

Position: Director

Appointed: 08 August 2019

Resigned: 31 December 2019

Lisa S.

Position: Director

Appointed: 07 August 2019

Resigned: 31 December 2019

James G.

Position: Director

Appointed: 14 June 2019

Resigned: 25 May 2022

Thomas H.

Position: Director

Appointed: 29 March 2017

Resigned: 14 June 2019

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Mark H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rebecca H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Merchant Box Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mark H.

Notified on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Rebecca H.

Notified on 15 April 2019
Ceased on 16 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Merchant Box Limited

17 St Ann's Square, Manchester, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08676488
Notified on 29 March 2017
Ceased on 15 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 615123 940691 330375 6722 790 5163 117 155
Current Assets12 648233 157846 025641 5153 395 8744 223 451
Debtors33109 217154 695289 722605 3581 106 296
Net Assets Liabilities-27 434-278 205743 241427 2701 797 1882 528 182
Other Debtors3356 2997 10867 70045 66845 938
Property Plant Equipment1831739 23015 97416 35620 714
Other
Accumulated Depreciation Impairment Property Plant Equipment11216484 0238 65914 669
Administrative Expenses   927 885  
Amounts Owed By Related Parties   23 879  
Average Number Employees During Period  5111619
Bank Borrowings Overdrafts   37 81129 04220 542
Corporation Tax Recoverable 52 918120 682198 143401 009580 978
Creditors40 265174 774112 01437 811700 601866 625
Fixed Assets  9 23015 97516 35720 715
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 722   
Increase From Depreciation Charge For Year Property Plant Equipment11106273 3754 6366 010
Investments Fixed Assets   111
Investments In Group Undertakings Participating Interests   111
Net Current Assets Liabilities-27 617-103 604734 011449 1062 481 4323 374 092
Number Shares Issued Fully Paid10 00010 000    
Other Creditors34 367174 77435 42496 735671 559846 083
Other Taxation Social Security Payable1 6172 32121 92537 19733 27742 322
Par Value Share11    
Property Plant Equipment Gross Cost1941949 87819 99725 01535 383
Total Additions Including From Business Combinations Property Plant Equipment194 9 68410 1195 01810 368
Total Assets Less Current Liabilities-27 434-103 431743 241465 0812 497 7893 394 807
Trade Creditors Trade Payables4 281308 27754 665150 523202 760197 103
Trade Debtors Trade Receivables  26 905 158 681479 380

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
265.68 GBP is the capital in company's statement on Sunday 30th April 2023
filed on: 29th, September 2023
Free Download (11 pages)

Company search