Background WavePink WaveYellow Wave

EMERGING PAYMENTS LIMITED (05331729)

EMERGING PAYMENTS LIMITED (05331729) is an active UK company. incorporated on 13 January 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMERGING PAYMENTS LIMITED has been registered for 21 years. Current directors include AGNEW, Ben, JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald.

Company Number
05331729
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
Central House 1c Alwyne Road, London, SW19 7AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AGNEW, Ben, JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGING PAYMENTS LIMITED

EMERGING PAYMENTS LIMITED is an active company incorporated on 13 January 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMERGING PAYMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05331729

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

YOUR GX LTD
From: 14 April 2014To: 21 February 2018
GLOBAL PREPAID EXCHANGE LIMITED
From: 18 October 2009To: 14 April 2014
GIFTEX PREPAY LIMITED
From: 16 July 2007To: 18 October 2009
GIFTEX LIMITED
From: 13 January 2005To: 16 July 2007
Contact
Address

Central House 1c Alwyne Road Wimbledon London, SW19 7AB,

Previous Addresses

Central House 1C Alwyne Road Wimbledon London SW19 7AB United Kingdom
From: 12 August 2025To: 12 August 2025
St. Clement's House 27 Clements Lane London EC4N 7AE England
From: 13 January 2025To: 12 August 2025
St. Clement's House 27 Clement's Lane London EC4N 7AE England
From: 5 February 2024To: 13 January 2025
St. Clement's House St. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom
From: 5 February 2024To: 5 February 2024
27 st. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom
From: 5 February 2024To: 5 February 2024
Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ England
From: 8 August 2023To: 5 February 2024
C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom
From: 26 October 2022To: 8 August 2023
Runway East, 20 st Thomas Street, London Runway East St. Thomas Street London SE1 9RS England
From: 13 December 2021To: 26 October 2022
The News Building 3 London Bridge Street London SE1 9SG England
From: 3 January 2020To: 13 December 2021
The News Building 3 London Bridge Street London SE1 9SG England
From: 31 December 2019To: 3 January 2020
Colechurch House 3rd Floor 1 London Bridge Walk London SE1 2SX
From: 15 December 2014To: 31 December 2019
58 Southwark Bridge Road London SE1 0AS
From: 5 May 2013To: 15 December 2014
11 Chelsham Road London SW4 6NR
From: 13 January 2005To: 5 May 2013
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
New Owner
May 21
Owner Exit
May 21
Director Left
Oct 22
Owner Exit
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Loan Secured
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AGNEW, Ben

Active
1c Alwyne Road, LondonSW19 7AB
Born September 1983
Director
Appointed 01 Sept 2020

JACKSON, Alison Jane

Active
1c Alwyne Road, LondonSW19 7AB
Born November 1966
Director
Appointed 31 Jul 2025

LUCKHAM-JONES, Peter Ronald

Active
1c Alwyne Road, LondonSW19 7AB
Born April 1975
Director
Appointed 31 Jul 2025

BATTEN, Victoria Frances Faith

Resigned
27 Clements Lane, LondonEC4N 7AE
Secretary
Appointed 10 Feb 2020
Resigned 31 Jul 2025

COURTNEIDGE, Robert Edmund

Resigned
3rd Floor, LondonSE1 2SX
Secretary
Appointed 24 Sept 2014
Resigned 31 Aug 2018

CRADDOCK, Victoria

Resigned
3rd Floor, LondonSE1 2SX
Secretary
Appointed 13 Jan 2005
Resigned 24 Sept 2014

COURTNEIDGE, Robert Edmund

Resigned
3rd Floor, LondonSE1 2SX
Born September 1964
Director
Appointed 24 Sept 2014
Resigned 31 Aug 2018

CRADDOCK, Antony Vaughan

Resigned
27 Clement's Lane, LondonEC4N 7AE
Born March 1960
Director
Appointed 13 Jan 2005
Resigned 31 Jul 2025

EVASON, Philip Anthony

Resigned
41 Little Wittenham Road, Long WittenhamOX14 4QS
Born December 1962
Director
Appointed 01 Dec 2005
Resigned 01 Dec 2006

HORNE, Daniel Raymond, Dr

Resigned
45 Appian Way, Barrington
Born March 1960
Director
Appointed 01 Nov 2005
Resigned 04 Sept 2018

HUNTER, David John

Resigned
Runway East, LondonSE1 9RS
Born August 1965
Director
Appointed 24 Mar 2020
Resigned 08 Sept 2022

HUNTER, David John

Resigned
3rd Floor, LondonSE1 2SX
Born August 1965
Director
Appointed 24 Sept 2014
Resigned 31 Aug 2018

TASKIRAN, Helen Zehra

Resigned
3rd Floor, LondonSE1 2SX
Born May 1956
Director
Appointed 24 Sept 2014
Resigned 31 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Vaughan Craddock

Ceased
27 Clements Lane, LondonEC4N 7AE
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Apr 2021
Ceased 01 Apr 2021
1c Alwyne Road, LondonSW19 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Antony Vaughan Craddock

Ceased
3 London Bridge Street, LondonSE1 9SG
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Resolution
8 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
15 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 August 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Certificate Change Of Name Company
21 February 2018
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2009
CONNOTConfirmation Statement Notification
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
10 March 2009
MEM/ARTSMEM/ARTS
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
18 October 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Incorporation Company
13 January 2005
NEWINCIncorporation