Background WavePink WaveYellow Wave

NEOPAY LIMITED (06570182)

NEOPAY LIMITED (06570182) is an active UK company. incorporated on 18 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEOPAY LIMITED has been registered for 18 years. Current directors include HINCHLIFFE, Susan Elizabeth, JAMES, Craig, REED, Nigel John.

Company Number
06570182
Status
active
Type
ltd
Incorporated
18 April 2008
Age
18 years
Address
167 - 169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HINCHLIFFE, Susan Elizabeth, JAMES, Craig, REED, Nigel John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOPAY LIMITED

NEOPAY LIMITED is an active company incorporated on 18 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEOPAY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06570182

LTD Company

Age

18 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

167 - 169 Great Portland Street London, W1W 5PF,

Previous Addresses

Lower Ground Floor 161-165 Farringdon Road London EC1R 3AL United Kingdom
From: 20 March 2018To: 27 March 2024
4th Floor Chapel House 18 Hatton Place Farrington London EC1N 8RU
From: 28 August 2013To: 20 March 2018
3Rd Floor the Podium 1 Eversholt Street London NW1 2DN United Kingdom
From: 26 June 2012To: 28 August 2013
Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD England
From: 7 December 2010To: 26 June 2012
17 Abingdon Gardens Bath BA2 2UY
From: 18 April 2008To: 7 December 2010
Timeline

7 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 15
Director Joined
May 15
Funding Round
Sept 16
Director Joined
Aug 18
Director Left
Jan 20
Director Left
Jan 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HINCHLIFFE, Susan Elizabeth

Active
Great Portland Street, LondonW1W 5PF
Born July 1970
Director
Appointed 20 Apr 2009

JAMES, Craig

Active
Great Portland Street, LondonW1W 5PF
Born October 1970
Director
Appointed 18 Apr 2008

REED, Nigel John

Active
Great Portland Street, LondonW1W 5PF
Born May 1971
Director
Appointed 01 Apr 2015

DAWSON, Scott Adrian Metcalfe

Resigned
161-165 Farringdon Road, LondonEC1R 3AL
Born March 1982
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2019

MARCHETTI, Mariangela

Resigned
161-165, LondonEC1R 3AL
Born November 1982
Director
Appointed 25 Jul 2018
Resigned 15 Jan 2020

Persons with significant control

2

Ms Susan Elizabeth Hinchliffe

Active
Great Portland Street, LondonW1W 5PF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig James

Active
Great Portland Street, LondonW1W 5PF
Born October 1970

Nature of Control

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

Filing History

66

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2010
AA01Change of Accounting Reference Date
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Incorporation Company
18 April 2008
NEWINCIncorporation