logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Jasko, Peter Szemere
    Born in May 1975
    Individual (10 offsprings)
    Officer
    2018-07-18 ~ 2020-02-03
    OF - Director → CIF 0
    Mr Peter Szemere Jasko
    Born in May 1975
    Individual (10 offsprings)
    Person with significant control
    2018-07-18 ~ 2018-10-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Muthaiyan, Ram
    Born in March 1980
    Individual (3 offsprings)
    Officer
    2022-10-14 ~ 2024-02-14
    OF - Director → CIF 0
  • 3
    Bennett, Christopher James Philip
    Born in July 1985
    Individual (5 offsprings)
    Officer
    2021-07-06 ~ 2022-03-23
    OF - Director → CIF 0
  • 4
    Drury, Anthony John
    Born in August 1972
    Individual (3 offsprings)
    Officer
    2020-02-03 ~ 2022-03-23
    OF - Director → CIF 0
  • 5
    Diamond, Larry
    Born in December 1981
    Individual (3 offsprings)
    Officer
    2019-11-07 ~ 2021-07-06
    OF - Director → CIF 0
    Mr Larry Diamond
    Born in December 1981
    Individual (3 offsprings)
    Person with significant control
    2019-11-07 ~ 2021-07-06
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 6
    Spratt, Ruth Elizabeth
    Born in April 1973
    Individual (6 offsprings)
    Officer
    2021-07-06 ~ 2022-10-14
    OF - Director → CIF 0
  • 7
    O'sullivan, John Paul
    Born in August 1975
    Individual (1 offspring)
    Officer
    2018-10-29 ~ 2020-02-03
    OF - Director → CIF 0
  • 8
    Gray, Peter John
    Born in March 1972
    Individual (3 offsprings)
    Officer
    2019-11-07 ~ now
    OF - Director → CIF 0
    Mr Peter John Gray
    Born in March 1972
    Individual (3 offsprings)
    Person with significant control
    2019-11-07 ~ 2021-07-06
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 9
    Tyler, David Malcolm
    Born in November 1960
    Individual (3 offsprings)
    Officer
    2022-10-14 ~ 2024-06-30
    OF - Director → CIF 0
  • 10
    Thomson, Anthony William
    Born in May 1954
    Individual (13 offsprings)
    Officer
    2021-07-06 ~ 2022-08-22
    OF - Director → CIF 0
  • 11
    33-45, Level 3, 33-45 Hurstmere Road, Takapuna 0622, New Zealand
    Corporate (2 offsprings)
    Person with significant control
    2018-10-29 ~ 2019-11-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ZIP CO PAYMENTS UK LTD

Period: 2019-11-22 ~ 2026-03-03
Company number: 11471609
Registered names
ZIP CO PAYMENTS UK LTD - Dissolved
PARTPAY LIMITED - 2019-11-22
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
1,339 GBP2024-06-30
2,674 GBP2023-06-30
Fixed Assets - Investments
100 GBP2024-06-30
100 GBP2023-06-30
Fixed Assets
1,439 GBP2024-06-30
2,774 GBP2023-06-30
Debtors
2,150,823 GBP2024-06-30
1,826 GBP2023-06-30
Cash at bank and in hand
23,601 GBP2024-06-30
19,308 GBP2023-06-30
Current Assets
2,174,424 GBP2024-06-30
21,134 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-365,061 GBP2024-06-30
Net Current Assets/Liabilities
1,809,363 GBP2024-06-30
-278,109 GBP2023-06-30
Total Assets Less Current Liabilities
1,810,802 GBP2024-06-30
-275,335 GBP2023-06-30
Equity
Called up share capital
86 GBP2024-06-30
86 GBP2023-06-30
Share premium
12,508,436 GBP2024-06-30
12,508,436 GBP2023-06-30
Other miscellaneous reserve
549,100 GBP2024-06-30
388,501 GBP2023-06-30
Retained earnings (accumulated losses)
-11,246,820 GBP2024-06-30
-13,172,358 GBP2023-06-30
Equity
1,810,802 GBP2024-06-30
-275,335 GBP2023-06-30
Average Number of Employees
72023-07-01 ~ 2024-06-30
172022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
16,383 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
15,044 GBP2024-06-30
13,709 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,335 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
1,339 GBP2024-06-30
Investments in group undertakings and participating interests
100 GBP2024-06-30
100 GBP2023-06-30
Amounts Owed By Related Parties
2,147,746 GBP2024-06-30
Current
0 GBP2023-06-30
Other Debtors
Amounts falling due within one year
3,077 GBP2024-06-30
1,826 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
2,150,823 GBP2024-06-30
Amounts falling due within one year, Current
1,826 GBP2023-06-30
Trade Creditors/Trade Payables
Current
2,157 GBP2024-06-30
300 GBP2023-06-30
Amounts owed to group undertakings
Current
225,964 GBP2024-06-30
139,301 GBP2023-06-30
Other Taxation & Social Security Payable
Current
15,759 GBP2024-06-30
52,024 GBP2023-06-30
Other Creditors
Current
121,181 GBP2024-06-30
107,618 GBP2023-06-30
Creditors
Current
365,061 GBP2024-06-30
299,243 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
0 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,280,188 shares2024-06-30
12,280,188 shares2023-06-30

Related profiles found in government register
  • ZIP CO PAYMENTS UK LTD
    Info
    PARTPAY LIMITED - 2019-11-22
    SILVER SAPLING LIMITED - 2019-11-22
    Registered number 11471609
    82 St. John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 2018-07-18 and dissolved on 2026-03-03 (7 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • ZIP CO PAYMENTS UK LTD
    S
    Registered number 11471609
    82, St. John Street, London, England, EC1M 4JN
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ZIP CO FINANCE UK LTD
    - now 11502649
    PARTPAY FINANCE LTD - 2019-11-22
    SILVER SAPLING FINANCE LIMITED - 2019-03-21
    82 St. John Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-07-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.