Vibe Pay Limited

DataGardener
vibe pay limited
in liquidation
Micro

Vibe Pay Limited

11118944Private Limited With Share Capital

31St Floor 40 Bank Street, London, E145NR
Incorporated

20/12/2017

Company Age

8 years

Directors

1

Employees

9

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Vibe Pay Limited (11118944) is a private limited with share capital incorporated on 20/12/2017 (8 years old) and registered in london, E145NR. The company operates under SIC code 62012 - business and domestic software development.

Building a simpler, smarter way for businesses and individuals to pay and getpaid vibepay is a new payment and data platform built offering instant a2a payments to people and businesses helping them avoid traditional payment rails which come with high fees and delays. ever since we started vibe, we ...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 20/12/2017
E145NR
9 employees

Financial Overview

Total Assets

£234.2K

Liabilities

£2.47M

Net Assets

£-2.24M

Cash

£116.1K

Key Metrics

9

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2026
Resolution
Category:Resolution
Date:04-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Resolution
Category:Resolution
Date:13-02-2023
Capital Allotment Shares
Category:Capital
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Capital Allotment Shares
Category:Capital
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Resolution
Category:Resolution
Date:06-08-2020
Capital Allotment Shares
Category:Capital
Date:02-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Capital Cancellation Shares
Category:Capital
Date:06-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2019
Resolution
Category:Resolution
Date:19-02-2019
Capital Allotment Shares
Category:Capital
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:11-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-07-2018
Resolution
Category:Resolution
Date:09-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2018
Incorporation Company
Category:Incorporation
Date:20-12-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/09/2025
Latest Accounts31/12/2024

Trading Addresses

31St Floor 40 Bank Street, London, E145NRRegistered
The Storey, Meeting House Lane, Lancaster, Lancashire, LA11TH

Related Companies

2

Contact

info@vibepay.com
31St Floor 40 Bank Street, London, E145NR