Background WavePink WaveYellow Wave

INNOVUS PAYMENTS LIMITED (04771082)

INNOVUS PAYMENTS LIMITED (04771082) is an active UK company. incorporated on 20 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INNOVUS PAYMENTS LIMITED has been registered for 22 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
04771082
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVUS PAYMENTS LIMITED

INNOVUS PAYMENTS LIMITED is an active company incorporated on 20 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INNOVUS PAYMENTS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04771082

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MAINSTAY PAYMENTS LIMITED
From: 20 October 2004To: 26 November 2023
PGL (FIFTY-FOUR) LIMITED
From: 20 May 2003To: 20 October 2004
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 31 January 2023To: 2 February 2026
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 20 May 2003To: 31 January 2023
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jun 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MAINSTAY (SECRETARIES) LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 27 May 2004

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 15 Sept 2020

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 20 May 2003
Resigned 27 May 2004

CLARK, David Wayne

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1962
Director
Appointed 05 May 2009
Resigned 15 Sept 2020

DONALDSON, Graham William

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1964
Director
Appointed 27 May 2004
Resigned 15 Sept 2020

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 15 Sept 2020
Resigned 18 Aug 2022

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MILES, Glyn Malcolm

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1957
Director
Appointed 27 May 2004
Resigned 15 Sept 2020

TILLY, Andrew Jeremy

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1963
Director
Appointed 27 May 2004
Resigned 15 Sept 2020

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 20 May 2003
Resigned 27 May 2004

Persons with significant control

2

1 Active
1 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Resolution
29 October 2004
RESOLUTIONSResolutions
Memorandum Articles
28 October 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363aAnnual Return
Incorporation Company
20 May 2003
NEWINCIncorporation