Payzen Limited LONDON


Founded in 2013, Payzen, classified under reg no. 08583711 is an active company. Currently registered at 72 Sunny Bank SE25 4TG, London the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Sunday 4th October 2020 Payzen Limited is no longer carrying the name Fiem.

The company has one director. Adekanmi A., appointed on 1 December 2020. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Anslem O., Robert A. and others listed below. There were no ex secretaries.

Payzen Limited Address / Contact

Office Address 72 Sunny Bank
Town London
Post code SE25 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08583711
Date of Incorporation Tue, 25th Jun 2013
Industry Web portals
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Adekanmi A.

Position: Director

Appointed: 01 December 2020

Anslem O.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2016

Robert A.

Position: Director

Appointed: 24 January 2014

Resigned: 01 June 2015

Opeyemi O.

Position: Director

Appointed: 25 June 2013

Resigned: 03 December 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Adekanmi A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Opeyemi O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Adekanmi A.

Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Opeyemi O.

Notified on 13 October 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fiem October 4, 2020
Fiem Uk June 24, 2016
Clicks Fx April 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 000-4 550       
Balance Sheet
Cash Bank On Hand      252 573242 801  
Current Assets    38 9271 133 168771 3521 065 68387 704 
Debtors      518 779822 882  
Net Assets Liabilities  -4 5504 55061 07326 30020 1971 432 9741 337 5641 242 250
Other Debtors      461 729801 987  
Property Plant Equipment      98 82211 694  
Cash Bank In Hand1 000         
Net Assets Liabilities Including Pension Asset Liability1 0001 000-4 550       
Reserves/Capital
Called Up Share Capital 1 0001 000       
Profit Loss Account Reserve  -5 550       
Shareholder Funds1 0001 000-4 550       
Other
Version Production Software       2 0212 0222 023
Accrued Liabilities Not Expressed Within Creditors Subtotal         550
Accumulated Amortisation Impairment Intangible Assets      223 445277 497  
Accumulated Depreciation Impairment Property Plant Equipment      26 716113 844  
Amounts Owed To Group Undertakings Participating Interests      1 682 293   
Average Number Employees During Period      2666
Creditors  4 5504 550 2 437 3362 243 640386 510145 52881 285
Fixed Assets     1 631 7101 553 5651 466 6911 395 3881 324 085
Increase From Amortisation Charge For Year Intangible Assets       54 052  
Increase From Depreciation Charge For Year Property Plant Equipment       87 128  
Intangible Assets      1 454 7431 400 691  
Intangible Assets Gross Cost      1 678 1881 678 188  
Loans From Directors       4 566  
Net Current Assets Liabilities  -4 5504 55061 0731 332 5371 472 288679 173-57 824-81 285
Other Creditors  4 5504 550  377 234360 000  
Prepayments Accrued Income      17 8908 077  
Property Plant Equipment Gross Cost      125 538125 538  
Taxation Social Security Payable      1 152   
Total Assets Less Current Liabilities 1 000-4 5504 55061 07379 22681 2771 432 9741 337 5641 242 800
Trade Creditors Trade Payables      182 96121 944  
Trade Debtors Trade Receivables      39 160   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    22 14618 692    
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000        
Creditors Due Within One Year  4 550       
Number Shares Allotted1 0001 0001 000       
Par Value Share111       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, December 2023
Free Download (5 pages)

Company search