Background WavePink WaveYellow Wave

I4 PAY PARTNERS LIMITED (05407362)

I4 PAY PARTNERS LIMITED (05407362) is an active UK company. incorporated on 30 March 2005. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. I4 PAY PARTNERS LIMITED has been registered for 21 years. Current directors include QADEER, Imran.

Company Number
05407362
Status
active
Type
ltd
Incorporated
30 March 2005
Age
21 years
Address
Equinox Ii, Wetherby, LS22 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
QADEER, Imran
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I4 PAY PARTNERS LIMITED

I4 PAY PARTNERS LIMITED is an active company incorporated on 30 March 2005 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. I4 PAY PARTNERS LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05407362

LTD Company

Age

21 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Equinox Ii Audby Lane Wetherby, LS22 7RD,

Previous Addresses

22 Gilbert Street London W1K 5HD England
From: 15 May 2023To: 30 April 2025
30 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE England
From: 2 May 2018To: 15 May 2023
30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE England
From: 2 May 2018To: 2 May 2018
2nd Floor, 30 Charing Cross Road Covent Garden London WC2H 0DB England
From: 4 April 2018To: 2 May 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 9 March 2012To: 4 April 2018
3Rd Floor 17 Tavistock Street London WC2E 7PA
From: 17 April 2026To: 9 March 2012
Equinox Ii Audby Lane Wetherby LS22 7rd England
From: 17 April 2026To: 17 April 2026
25 North Row London W1K 6DJ England
From: 30 March 2005To: 17 April 2026
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 11
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Apr 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

QADEER, Imran

Active
Audby Lane, WetherbyLS22 7RD
Born November 1980
Director
Appointed 03 Apr 2024

STEVENSON, Nicholas John

Resigned
Ballakinnag Cottage, SmealeIM7 3ED
Secretary
Appointed 30 Mar 2005
Resigned 30 Sept 2008

FLETCHER, Adam Justin Denis

Resigned
Gilbert Street, LondonW1K 5HD
Born April 1969
Director
Appointed 12 Jul 2022
Resigned 03 Apr 2024

HOLDAWAY, Ashley Jason

Resigned
North Row, LondonW1K 6DJ
Born October 1985
Director
Appointed 22 Jan 2025
Resigned 20 Mar 2026

IMAM, Nadia Momin

Resigned
Gilbert Street, LondonW1K 5HD
Born January 1982
Director
Appointed 12 Jul 2022
Resigned 03 Apr 2024

PITTARD, David

Resigned
8 The Millrace, Sulby, Isle Of ManIM7 2HT
Born March 1960
Director
Appointed 30 Mar 2005
Resigned 30 Sept 2008

STEVENSON, Nicholas John

Resigned
West Quay, RamseyIM8 1DL
Born December 1957
Director
Appointed 30 Sept 2008
Resigned 12 Jul 2022

WALTON, Brendan James

Resigned
West Quay, RamseyIM8 1DL
Born January 1951
Director
Appointed 12 Oct 2011
Resigned 12 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Manor Mill Lane, LeedsLS11 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 03 Apr 2024

Mr Nicholas John Stevenson

Ceased
West Quay, RamseyIM8 1DL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022

Mr Brendan James Walton

Ceased
West Quay, RamseyIM8 1DL
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
20 April 2024
MAMA
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 November 2021
AAMDAAMD
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Medium
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts Amended With Made Up Date
10 April 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Medium
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
190190
Legacy
18 May 2007
353353
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
363aAnnual Return
Legacy
12 June 2006
287Change of Registered Office
Legacy
27 February 2006
287Change of Registered Office
Legacy
25 July 2005
288cChange of Particulars
Incorporation Company
30 March 2005
NEWINCIncorporation