Mishipay Ltd. LONDON


Founded in 2015, Mishipay, classified under reg no. 09717666 is an active company. Currently registered at 125 Kingsway WC2B 6NH, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Carles R., Mustafa K.. Of them, Mustafa K. has been with the company the longest, being appointed on 4 August 2015 and Carles R. has been with the company for the least time - from 21 November 2017. As of 28 April 2024, there were 5 ex directors - Jose L., Tarun K. and others listed below. There were no ex secretaries.

Mishipay Ltd. Address / Contact

Office Address 125 Kingsway
Town London
Post code WC2B 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09717666
Date of Incorporation Tue, 4th Aug 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Carles R.

Position: Director

Appointed: 21 November 2017

Mustafa K.

Position: Director

Appointed: 04 August 2015

Jose L.

Position: Director

Appointed: 01 October 2019

Resigned: 25 May 2021

Tarun K.

Position: Director

Appointed: 29 March 2017

Resigned: 21 November 2017

Trevor J.

Position: Director

Appointed: 27 June 2016

Resigned: 13 February 2018

Tanvi B.

Position: Director

Appointed: 20 October 2015

Resigned: 22 September 2022

Jack L.

Position: Director

Appointed: 03 October 2015

Resigned: 14 March 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Mustafa K. This PSC. Another entity in the PSC register is Tanvi B. This PSC owns 25-50% shares.

Mustafa K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Tanvi B.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-20 827       
Balance Sheet
Cash Bank On Hand 13 3611 313 920500 4491 867 3183 601 743536 930382 047
Current Assets16 03369 9591 506 474841 8662 362 8654 107 9901 350 2691 203 349
Debtors6 92156 598192 554341 417495 547506 247813 339813 932
Net Assets Liabilities -17 4241 435 666 2 238 895195 134-3 831 109-6 328 479
Other Debtors   262 168350 419367 071575 022543 956
Property Plant Equipment 1 89423 01923 59480 25868 97064 33438 843
Total Inventories       7 370
Cash Bank In Hand9 112       
Net Assets Liabilities Including Pension Asset Liability-20 827       
Reserves/Capital
Called Up Share Capital900       
Profit Loss Account Reserve-21 727       
Shareholder Funds-20 827       
Other
Accumulated Amortisation Impairment Intangible Assets  1757831 9693 1554 3415 527
Accumulated Depreciation Impairment Property Plant Equipment 9474 41510 69626 51156 18186 859114 199
Amounts Owed By Related Parties 48 30861 65523 73738 37644 532179 58892 414
Amounts Owed To Group Undertakings     13 6523 423407 916
Average Number Employees During Period    20254415
Bank Borrowings Overdrafts     42 10932 38722 435
Convertible Bonds In Issue     3 450 0004 311 9926 342 816
Creditors 20 55696 688188 162215 4053 492 1094 344 37922 435
Dividends Paid On Shares   11 0789 892   
Fixed Assets 3 17925 88035 95791 43578 96973 14751 234
Increase From Amortisation Charge For Year Intangible Assets  1756081 1861 186 1 186
Increase From Depreciation Charge For Year Property Plant Equipment  3 4686 28115 81529 670 27 862
Intangible Assets  1 57611 0789 8928 7067 5206 334
Intangible Assets Gross Cost  1 75111 86111 861 11 861 
Investments    1 2851 293  
Investments Fixed Assets 1 2851 2851 2851 2851 2931 2936 057
Investments In Group Undertakings Participating Interests    1 2851 2851 2936 057
Net Current Assets Liabilities-20 827-471 409 786653 7042 147 4603 608 274440 123-6 357 278
Number Equity Instruments Exercisable Share-based Payment Arrangement   1 1923 054957  
Number Equity Instruments Forfeited Share-based Payment Arrangement     3 430  
Number Equity Instruments Granted Share-based Payment Arrangement   3 5701 7105 030  
Number Equity Instruments Outstanding Share-based Payment Arrangement  2 6356 2057 9159 515  
Other Creditors 20 55632 00479 008115 013269 688604 664364 071
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       522
Other Disposals Property Plant Equipment       1 130
Other Investments Other Than Loans     8  
Other Taxation Social Security Payable 1 83219 69318 21937 425111 25487 578194 483
Property Plant Equipment Gross Cost 2 84127 43434 290106 769125 151151 193153 042
Total Additions Including From Business Combinations Property Plant Equipment  24 5936 85672 47918 382 2 979
Total Assets Less Current Liabilities-20 8273 1321 435 666689 6612 238 8953 687 243513 270-6 306 044
Trade Creditors Trade Payables 37 34344 99190 93562 96797 231204 774241 388
Trade Debtors Trade Receivables 4 62821 16355 512106 75294 64458 729177 562
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    3321  
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement     47  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    4330  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   182419  
Creditors Due Within One Year36 860       
Nominal Value Shares Issued0       
Number Shares Allotted90 000       
Number Shares Issued35 000       
Share Capital Allotted Called Up Paid900       
Value Shares Allotted0       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 25th Jan 2024: 3063.30 GBP
filed on: 25th, January 2024
Free Download (11 pages)

Company search