Background WavePink WaveYellow Wave

MI-PAY LIMITED (04937836)

MI-PAY LIMITED (04937836) is an active UK company. incorporated on 20 October 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MI-PAY LIMITED has been registered for 22 years. Current directors include BEALE, John Nicholas, SPARNAAIJ, Hubertus Franciscus.

Company Number
04937836
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEALE, John Nicholas, SPARNAAIJ, Hubertus Franciscus
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI-PAY LIMITED

MI-PAY LIMITED is an active company incorporated on 20 October 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MI-PAY LIMITED was registered 22 years ago.(SIC: 62090, 82990)

Status

active

Active since 22 years ago

Company No

04937836

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

MIPAY LIMITED
From: 20 October 2003To: 12 June 2012
Contact
Address

30 Crown Place Earl Street London, EC2A 4ES,

Previous Addresses

Seal House 56 London Road Bagshot Surrey GU19 5HL
From: 14 April 2015To: 14 August 2018
Red House Cemetery Pales Brookwood Surrey GU24 0BL
From: 20 October 2003To: 14 April 2015
Timeline

33 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Director Joined
Nov 09
Share Issue
Mar 10
Funding Round
Mar 10
Funding Round
Oct 10
Director Joined
Dec 10
Funding Round
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Apr 13
Funding Round
May 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Jan 19
Director Left
Jan 20
Loan Cleared
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Aug 21
Capital Update
Dec 23
6
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BEALE, John Nicholas

Active
Crown Place, LondonEC2A 4ES
Secretary
Appointed 21 Nov 2011

BEALE, John Nicholas

Active
Crown Place, LondonEC2A 4ES
Born September 1974
Director
Appointed 21 Nov 2011

SPARNAAIJ, Hubertus Franciscus

Active
Crown Place, LondonEC2A 4ES
Born October 1969
Director
Appointed 25 Mar 2020

ALLCOCK, Michael Lewis

Resigned
Fox House Rowe Lane, WokingGU24 0LX
Secretary
Appointed 09 Aug 2007
Resigned 28 Sept 2007

CAVILL, Simon Rafe

Resigned
Thornhill Cottage, HookRG27 9NT
Secretary
Appointed 21 Feb 2005
Resigned 24 Oct 2008

HAYES, Will

Resigned
Red House, BrookwoodGU24 0BL
Secretary
Appointed 25 Oct 2010
Resigned 09 Nov 2011

KOWALCZYK, Alain

Resigned
1 Glendale Mews, BeckenhamBR3 5TY
Secretary
Appointed 20 Oct 2003
Resigned 26 Oct 2004

WALL, Michael Elliot

Resigned
Sydney Road, TeddingtonTW11 8PQ
Secretary
Appointed 24 Oct 2008
Resigned 20 Sept 2010

AMOS, Richard John

Resigned
22 Collens Road, HarpendenAL5 2AJ
Born February 1967
Director
Appointed 01 Sept 2004
Resigned 18 May 2005

ANID, Mario

Resigned
Red House, BrookwoodGU24 0BL
Born May 1958
Director
Appointed 06 Jan 2004
Resigned 29 Apr 2014

ATWELL, Allen William

Resigned
Crown Place, LondonEC2A 4ES
Born September 1954
Director
Appointed 20 May 2013
Resigned 05 Dec 2019

BAXENDALE, Peter John Michael

Resigned
13 The Brambles, GodalmingGU7 2QY
Born August 1961
Director
Appointed 03 Aug 2007
Resigned 21 Nov 2011

BREEZE, Gavin

Resigned
La Rue De La Robeline, St OvenJE3 2EU
Born June 1961
Director
Appointed 22 Oct 2012
Resigned 20 May 2014

BRITTON, Stephen Melvyn

Resigned
Woodridge, NewburyRG14 6NP
Born September 1961
Director
Appointed 20 Oct 2009
Resigned 21 Nov 2011

CAVILL, Simon Rafe

Resigned
Thornhill Cottage, HookRG27 9NT
Born July 1960
Director
Appointed 21 Feb 2005
Resigned 24 Oct 2008

DICKERSON, Michael Clay

Resigned
Crown Place, LondonEC2A 4ES
Born December 1966
Director
Appointed 30 Oct 2008
Resigned 25 Mar 2020

FRANKEL, Norman Robert

Resigned
Red House, BrookwoodGU24 0BL
Born February 1968
Director
Appointed 20 Oct 2003
Resigned 21 Nov 2011

JAKOBSEN, Allan

Resigned
Cemetery Pales, WokingGU24 0BL
Born February 1969
Director
Appointed 25 Oct 2010
Resigned 30 Sept 2012

JENNISON, Glen Albert

Resigned
33 Romany Rise, OrpingtonBR5 1HG
Born August 1956
Director
Appointed 08 Nov 2007
Resigned 21 Nov 2011

LANGAN, Richard Mark

Resigned
2 Prittlewell Close, IpswichIP2 9SP
Born August 1964
Director
Appointed 06 Jan 2004
Resigned 28 Feb 2005

LASCELLES, Edward William Anthony

Resigned
St. Helens Gardens, LondonW10 6LN
Born October 1975
Director
Appointed 31 Oct 2007
Resigned 20 May 2014

NUNN, David Philip

Resigned
Collins Green, PirbrightGU24 0BY
Born September 1956
Director
Appointed 18 Jan 2007
Resigned 10 Nov 2008

STEPHENSON, Myles Christian

Resigned
65 Lorne Gardens, WokingGU21 2QL
Born December 1971
Director
Appointed 18 May 2005
Resigned 18 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Hubertus Franciscus Sparnaaij

Active
Crown Place, LondonEC2A 4ES
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Earl Street, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Resolution
28 December 2023
RESOLUTIONSResolutions
Legacy
28 December 2023
CAP-SSCAP-SS
Legacy
28 December 2023
SH20SH20
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 March 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Resolution
12 May 2014
RESOLUTIONSResolutions
Resolution
12 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Legacy
4 August 2012
MG01MG01
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Legacy
4 January 2012
MG02MG02
Resolution
4 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2012
CC04CC04
Capital Name Of Class Of Shares
4 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Reconversion
17 March 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Resolution
24 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
9 November 2009
MG01MG01
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
288cChange of Particulars
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
353353
Legacy
7 November 2008
288cChange of Particulars
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
123Notice of Increase in Nominal Capital
Legacy
19 December 2007
88(2)O88(2)O
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
123Notice of Increase in Nominal Capital
Legacy
16 November 2007
88(2)R88(2)R
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
88(3)88(3)
Legacy
16 November 2007
88(2)R88(2)R
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
88(2)R88(2)R
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
123Notice of Increase in Nominal Capital
Legacy
3 August 2007
88(2)R88(2)R
Legacy
25 July 2007
88(3)88(3)
Legacy
25 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
14 November 2006
88(2)R88(2)R
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
88(2)O88(2)O
Legacy
28 September 2006
88(3)88(3)
Legacy
28 September 2006
88(3)88(3)
Legacy
28 September 2006
88(3)88(3)
Legacy
28 September 2006
88(2)O88(2)O
Legacy
28 September 2006
88(3)88(3)
Legacy
28 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
9 March 2006
88(2)R88(2)R
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
88(2)R88(2)R
Legacy
27 March 2004
287Change of Registered Office
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288cChange of Particulars
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Incorporation Company
20 October 2003
NEWINCIncorporation