Background WavePink WaveYellow Wave

WAYIN LIMITED (07101974)

WAYIN LIMITED (07101974) is an active UK company. incorporated on 11 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WAYIN LIMITED has been registered for 16 years. Current directors include VINE, Steven Benjamin.

Company Number
07101974
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
10 Lower Thames Street, London, EC3R 6EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VINE, Steven Benjamin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYIN LIMITED

WAYIN LIMITED is an active company incorporated on 11 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WAYIN LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07101974

LTD Company

Age

16 Years

Incorporated 11 December 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ENGAGE SOFTWARE LIMITED
From: 11 December 2009To: 12 January 2017
Contact
Address

10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

8 Kean Street London WC2B 6HP United Kingdom
From: 23 December 2021To: 4 May 2022
Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 23 October 2020To: 23 December 2021
Wayin 67D Innovation Drive Milton Park, Milton Abingdon OX14 4RQ England
From: 27 February 2017To: 23 October 2020
C/O Engagesciences 67D Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ
From: 18 December 2012To: 27 February 2017
, 99 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, United Kingdom
From: 15 February 2010To: 18 December 2012
, 10 New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom
From: 11 December 2009To: 15 February 2010
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Share Issue
Feb 10
Funding Round
Feb 10
Funding Round
Apr 10
Share Buyback
Apr 10
Director Joined
Jul 10
Funding Round
Oct 10
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Jan 12
Funding Round
Oct 12
Director Joined
Dec 12
Funding Round
Jan 14
Director Left
May 16
Funding Round
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jun 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
15
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

VINE, Steven Benjamin

Active
Lower Thames Street, LondonEC3R 6EN
Born April 1976
Director
Appointed 18 Dec 2025

CAHILL, Richard Allan

Resigned
Innovation Drive, AbingdonOX14 4RQ
Born March 1955
Director
Appointed 20 Apr 2011
Resigned 05 Jan 2017

DILLARD III, John Wellford

Resigned
Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 04 Feb 2022
Resigned 09 Apr 2024

HELF, Jamie

Resigned
Kean Street, LondonWC2B 6HP
Born July 1982
Director
Appointed 07 Oct 2020
Resigned 22 Dec 2021

JONES, Joanne

Resigned
New Square, LondonWC2A 3QG
Born October 1973
Director
Appointed 11 Dec 2009
Resigned 07 Jan 2010

JONES, Richard Peter Michael

Resigned
67d Innovation Drive, AbingdonOX14 4RQ
Born October 1973
Director
Appointed 01 Jul 2010
Resigned 08 Oct 2020

KIMURA, Sarina

Resigned
18th Street Suite 1100s, DenverCO 80202
Born July 1972
Director
Appointed 25 Jan 2017
Resigned 08 Oct 2020

MAYR, Lisa-Beth

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024
Resigned 18 Dec 2025

MILLER, Dana

Resigned
Kean Street, LondonWC2B 6HP
Born February 1984
Director
Appointed 07 Oct 2020
Resigned 04 Feb 2022

SHEPSTONE, Lee Marshall

Resigned
67d Innovation Drive, AbingdonOX14 4RQ
Born March 1976
Director
Appointed 07 Jan 2010
Resigned 08 Oct 2020

SHORT, Iain James

Resigned
Innovation Drive, AbingdonOX14 4RQ
Born April 1975
Director
Appointed 07 Jan 2010
Resigned 26 May 2016

SHORT, Jacqueline Anne

Resigned
New Square, LondonWC2A 3QG
Born January 1977
Director
Appointed 11 Dec 2009
Resigned 07 Jan 2010

TILSLEY, Dean

Resigned
Lea Avenue, Nashville37210
Born October 1970
Director
Appointed 04 Feb 2022
Resigned 27 May 2022

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
1625 Blake Street, Denver

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2016
Ceased 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
14 February 2023
PARENT_ACCPARENT_ACC
Legacy
14 February 2023
GUARANTEE2GUARANTEE2
Legacy
14 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Capital Name Of Class Of Shares
22 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 April 2022
SH10Notice of Particulars of Variation
Memorandum Articles
12 April 2022
MAMA
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Allotment Shares
17 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Resolution
12 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Resolution
10 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 February 2014
RP04RP04
Second Filing Of Form With Form Type
4 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2012
AP01Appointment of Director
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Resolution
5 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Resolution
20 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 April 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Incorporation Company
11 December 2009
NEWINCIncorporation