Background WavePink WaveYellow Wave

WORLDPAY ECOMMERCE LIMITED (07357615)

WORLDPAY ECOMMERCE LIMITED (07357615) is an active UK company. incorporated on 26 August 2010. 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.. WORLDPAY ECOMMERCE LIMITED has been registered for 15 years. Current directors include MYERS, Craig Michael, ROEVA, Elena Rossen.

Company Number
07357615
Status
active
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
C/O Worldpay Company Secretary The Walbrook Building, London, EC4N 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MYERS, Craig Michael, ROEVA, Elena Rossen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDPAY ECOMMERCE LIMITED

WORLDPAY ECOMMERCE LIMITED is an active company incorporated on 26 August 2010 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.. WORLDPAY ECOMMERCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07357615

LTD Company

Age

15 Years

Incorporated 26 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SHIP E-COMMERCE LIMITED
From: 26 August 2010To: 11 November 2010
Contact
Address

C/O Worldpay Company Secretary The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF
From: 1 April 2014To: 14 December 2023
55 Mansell Street London E1 8AN
From: 14 January 2011To: 1 April 2014
One South Place London EC2M 2WG United Kingdom
From: 26 August 2010To: 14 January 2011
Timeline

49 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Nov 11
Director Joined
Feb 12
Loan Secured
May 13
Director Left
Jan 14
Loan Secured
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Oct 25
Capital Update
Oct 25
Owner Exit
Nov 25
Loan Cleared
Jan 26
6
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WORLDPAY GOVERNANCE LIMITED

Active
Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 28 Jun 2017

MYERS, Craig Michael

Active
The Walbrook Building, LondonEC4N 8AF
Born March 1971
Director
Appointed 01 Dec 2023

ROEVA, Elena Rossen

Active
The Walbrook Building, LondonEC4N 8AF
Born November 1991
Director
Appointed 25 Mar 2024

CHAMBERS, Mark Richard

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 01 Aug 2011
Resigned 23 Dec 2013

BRING, Mordechay

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1973
Director
Appointed 31 Jul 2018
Resigned 25 Feb 2020

CHAMBERS, Mark Richard

Resigned
Mansell Street, LondonE1 8AN
Born March 1963
Director
Appointed 01 Aug 2011
Resigned 23 Dec 2013

CONNOLLY, Aidan Joseph

Resigned
25 Walbrook, LondonEC4N 8AF
Born August 1957
Director
Appointed 03 Feb 2012
Resigned 18 May 2015

HART, Stephen Andrew

Resigned
Mansell Street, LondonE1 8AN
Born January 1971
Director
Appointed 30 Nov 2010
Resigned 13 Jul 2011

KALIFA, Rohinton Minoo

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1961
Director
Appointed 30 Nov 2010
Resigned 25 Feb 2020

KELLER, Charles Harrison

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1971
Director
Appointed 21 Sept 2022
Resigned 25 Mar 2024

MARSHALL, Robin

Resigned
Devonshire House, LondonW1J 8AJ
Born June 1970
Director
Appointed 26 Aug 2010
Resigned 30 Nov 2010

MAYO, Marc

Resigned
25 Walbrook, LondonEC4N 8AF
Born November 1954
Director
Appointed 25 Feb 2020
Resigned 06 May 2021

MEDLOCK, Charles Richard Kenneth

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1960
Director
Appointed 18 May 2015
Resigned 31 Jul 2018

NEWTON, Steven John

Resigned
25 Walbrook, LondonEC4N 8AF
Born January 1975
Director
Appointed 31 Aug 2017
Resigned 31 Jul 2018

PRIOR, Ruth Catherine

Resigned
25 Walbrook, LondonEC4N 8AF
Born November 1967
Director
Appointed 18 May 2015
Resigned 31 Aug 2017

RISTAINO, Michael Joseph

Resigned
South Place, LondonEC2M 2WG
Born October 1961
Director
Appointed 26 Aug 2010
Resigned 30 Nov 2010

THOMPSON, Kathleen Teresa

Resigned
25 Walbrook, LondonEC4N 8AF
Born August 1965
Director
Appointed 25 Feb 2020
Resigned 31 May 2022

VASILEFF, Ann Maria

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1968
Director
Appointed 25 Feb 2020
Resigned 01 Dec 2023

WARNER, Jared Michael

Resigned
25 Walbrook, LondonEC4N 8AF
Born August 1977
Director
Appointed 06 May 2021
Resigned 21 Sept 2022

WARREN, Thomas Kenneth

Resigned
25 Walbrook, LondonEC4N 8AF
Born May 1971
Director
Appointed 01 Dec 2022
Resigned 09 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2025

Worldpay Finance Limited

Ceased
25 Walbrook, LondonEC4N 8AF

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 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
10 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Auditors Resignation Company
4 February 2020
AUDAUD
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2017
AAAnnual Accounts
Legacy
2 August 2017
GUARANTEE2GUARANTEE2
Legacy
20 July 2017
PARENT_ACCPARENT_ACC
Legacy
20 July 2017
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
17 July 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Auditors Resignation Company
19 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Legacy
23 December 2010
MG01MG01
Legacy
17 December 2010
MG01MG01
Change Account Reference Date Company Current Extended
15 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2010
MG01MG01
Incorporation Company
26 August 2010
NEWINCIncorporation