Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERCHANTPAY INTERNATIONAL LIMITED
Company Information for

EMERCHANTPAY INTERNATIONAL LIMITED

29 HOWARD STREET, NORTH SHIELDS, TYNE AND WEAR, NE30 1AR,
Company Registration Number
04278498
Private Limited Company
Active

Company Overview

About Emerchantpay International Ltd
EMERCHANTPAY INTERNATIONAL LIMITED was founded on 2001-08-29 and has its registered office in North Shields. The organisation's status is listed as "Active". Emerchantpay International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMERCHANTPAY INTERNATIONAL LIMITED
 
Legal Registered Office
29 HOWARD STREET
NORTH SHIELDS
TYNE AND WEAR
NE30 1AR
Other companies in NE30
 
Previous Names
INTERCONSULT INTERNATIONAL LIMITED03/06/2014
Filing Information
Company Number 04278498
Company ID Number 04278498
Date formed 2001-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB802464748  
Last Datalog update: 2024-08-05 10:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERCHANTPAY INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMERCHANTPAY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALEX ROBINSON
Company Secretary 2012-07-09
STEPHEN ROSS DICKSON
Director 2009-09-07
JONAS REYNISSON
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN STANGER-LEATHES
Company Secretary 2009-09-10 2012-07-09
E COMMERCE SERVICES LIMITED
Director 2007-03-29 2010-08-31
IF RADGJOF EHF
Director 2007-03-29 2010-07-01
FRANCIS JORDAN & CO LTD
Company Secretary 2007-03-29 2009-09-24
BASCORP SERVICES LIMITED
Director 2007-03-29 2009-09-04
BASEL CORPORATE SERVICES (CHANNEL ISLANDS) LIMITED
Company Secretary 2006-05-16 2007-03-29
EDMUND LIONEL BENDELOW
Director 2001-08-29 2007-03-29
ROBERT MICHAEL CHURCHILL BLACKIE
Director 2004-07-02 2007-03-29
LETITIA LORRETTA CUMMINS
Director 2004-07-02 2007-03-29
FRANK STUART GEE
Director 2004-07-02 2007-03-29
JONAS REYNISSON
Director 2002-01-28 2007-03-29
BASEL FIDUCIARY SERVICES LIMITED
Company Secretary 2005-09-27 2006-05-16
FRANCIS JORDAN & CO LTD
Company Secretary 2001-08-29 2005-09-27
HALFDAN THOR KARLSSON
Director 2002-01-28 2005-07-20
FRANCIS HUMFREY JORDAN
Director 2001-08-29 2004-09-30
EILEEN ANGELA JORDAN
Director 2001-08-29 2002-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-29 2001-08-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-29 2001-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROSS DICKSON ENATIONAL HOLDINGS LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
STEPHEN ROSS DICKSON EGLOBAL HOLDINGS LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
STEPHEN ROSS DICKSON EZEECARD LTD Director 2013-03-11 CURRENT 2013-03-11 Active
STEPHEN ROSS DICKSON E-COMPROCESSING LTD Director 2011-05-17 CURRENT 2011-05-17 Active
STEPHEN ROSS DICKSON EMPBILL LTD Director 2011-03-09 CURRENT 2011-03-09 Active
STEPHEN ROSS DICKSON EMERCHANTPAY UK SERVICES LTD Director 2010-02-24 CURRENT 2010-02-24 Active
STEPHEN ROSS DICKSON EMERCHANTPAY LIMITED Director 2009-09-21 CURRENT 2004-06-14 Active
STEPHEN ROSS DICKSON EMERCHANTPAY.COM LIMITED Director 2009-09-21 CURRENT 2008-01-08 Active
STEPHEN ROSS DICKSON EMPPAY LIMITED Director 2009-09-07 CURRENT 2007-02-27 Active
STEPHEN ROSS DICKSON MOVE-MANAGEMENT LIMITED Director 2000-04-19 CURRENT 2000-04-19 Dissolved 2016-04-12
JONAS REYNISSON EZEECARD LTD Director 2013-03-11 CURRENT 2013-03-11 Active
JONAS REYNISSON EMPPAY LIMITED Director 2012-07-10 CURRENT 2007-02-27 Active
JONAS REYNISSON EMERCHANTPAY.COM LIMITED Director 2011-07-13 CURRENT 2008-01-08 Active
JONAS REYNISSON EMERCHANTPAY LIMITED Director 2011-07-11 CURRENT 2004-06-14 Active
JONAS REYNISSON E-COMPROCESSING LTD Director 2011-05-17 CURRENT 2011-05-17 Active
JONAS REYNISSON EMPBILL LTD Director 2011-03-24 CURRENT 2011-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-27Audit exemption subsidiary accounts made up to 2023-08-31
2024-07-02Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-07-02Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-06-26CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-06-13Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-02-02Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2023-12-11Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-12-11Audit exemption subsidiary accounts made up to 2022-08-31
2023-08-15Change of details for Mr Stephen Ross Dickson as a person with significant control on 2023-08-15
2023-08-15Change of details for Mr Jonas Reynisson as a person with significant control on 2023-08-15
2023-08-15Director's details changed for Mr Stephen Ross Dickson on 2023-08-15
2023-08-15Director's details changed for Mr Jonas Reynisson on 2023-08-15
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/22
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS REYNISSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DICKSON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06AR0125/06/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-03CERTNMCompany name changed interconsult international LIMITED\certificate issued on 03/06/14
2014-05-22RES15CHANGE OF COMPANY NAME 07/05/22
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-25AR0129/08/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-13AR0129/08/12 ANNUAL RETURN FULL LIST
2012-07-09CH01Director's details changed for Mr Stephen Ross Dickson on 2012-07-09
2012-07-09AP03Appointment of Mr Alex Robinson as company secretary
2012-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER STANGER-LEATHES
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-20AR0129/08/11 ANNUAL RETURN FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MR JONAS REYNISSON
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-13AR0129/08/10 FULL LIST
2010-10-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E COMMERCE SERVICES LIMITED / 01/07/2010
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IF RADGJOF EHF
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR E COMMERCE SERVICES LIMITED
2010-05-14AA31/08/09 TOTAL EXEMPTION FULL
2009-09-28363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DICKSON / 24/09/2009
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY FRANCIS JORDAN & CO LTD
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-09-24190LOCATION OF DEBENTURE REGISTER
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 3 LIMPSFIELD ROAD SOUTH CROYDON CR2 9LA
2009-09-18RES13TERMINATE DIRECTOR 04/09/2009
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR BASCORP SERVICES LIMITED
2009-09-17288aSECRETARY APPOINTED CHRISTOPHER JOHN STANGER-LEATHES
2009-09-13288aDIRECTOR APPOINTED STEPHEN ROSS DICKSON
2009-06-07AA31/08/08 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-01190LOCATION OF DEBENTURE REGISTER
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-08-29AA31/08/07 TOTAL EXEMPTION FULL
2007-09-19363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 4TH FLOOR 2 SAVOY COURT STRAND LONDON WC2R 0EZ
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-10-20363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-24288bSECRETARY RESIGNED
2006-05-24288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-11-28363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-10-11353LOCATION OF REGISTER OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 3 LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9LA
2004-10-20288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERCHANTPAY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERCHANTPAY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERCHANTPAY INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of EMERCHANTPAY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERCHANTPAY INTERNATIONAL LIMITED
Trademarks
We have not found any records of EMERCHANTPAY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERCHANTPAY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as EMERCHANTPAY INTERNATIONAL LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where EMERCHANTPAY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERCHANTPAY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERCHANTPAY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.