Background WavePink WaveYellow Wave

PARENTPAY (HOLDINGS) LTD (08212986)

PARENTPAY (HOLDINGS) LTD (08212986) is an active UK company. incorporated on 13 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PARENTPAY (HOLDINGS) LTD has been registered for 13 years. Current directors include BERRY, Christopher Michael Frederick, NEUBAUER, Eirion Andrew Charles, SERVANT, Matthieu Robert Guy and 1 others.

Company Number
08212986
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
11 Kingsley Lodge, London, W1G 9UG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, Christopher Michael Frederick, NEUBAUER, Eirion Andrew Charles, SERVANT, Matthieu Robert Guy, WILSON, Clint Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARENTPAY (HOLDINGS) LTD

PARENTPAY (HOLDINGS) LTD is an active company incorporated on 13 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PARENTPAY (HOLDINGS) LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08212986

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

HEADCO LTD
From: 13 September 2012To: 24 June 2013
Contact
Address

11 Kingsley Lodge 13 New Cavendish Street London, W1G 9UG,

Timeline

102 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Share Buyback
Mar 13
Funding Round
May 13
Share Buyback
Jan 14
Funding Round
Oct 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 18
Director Joined
Dec 18
Director Joined
Sept 20
New Owner
Dec 20
Share Buyback
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Capital Reduction
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Share Issue
Nov 21
Share Issue
Nov 21
Funding Round
Nov 21
Loan Cleared
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
Loan Cleared
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
New Owner
Mar 26
76
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

THOMAS, Michelle Donna

Active
Kingsley Lodge, LondonW1G 9UG
Secretary
Appointed 19 Feb 2013

BERRY, Christopher Michael Frederick

Active
Kingsley Lodge, LondonW1G 9UG
Born August 1994
Director
Appointed 18 Mar 2026

NEUBAUER, Eirion Andrew Charles

Active
Kingsley Lodge, LondonW1G 9UG
Born December 1960
Director
Appointed 13 Sept 2012

SERVANT, Matthieu Robert Guy

Active
Kingsley Lodge, LondonW1G 9UG
Born April 1980
Director
Appointed 26 Oct 2021

WILSON, Clint Anthony

Active
Kingsley Lodge, LondonW1G 9UG
Born July 1971
Director
Appointed 19 Feb 2013

BRANT, Mark Roger

Resigned
Kingsley Lodge, LondonW1G 9UG
Born July 1974
Director
Appointed 01 Feb 2020
Resigned 12 Aug 2021

GOVETT, Nigel Jeremy Cloudesley

Resigned
Kingsley Lodge, LondonW1G 9UG
Born June 1962
Director
Appointed 19 Feb 2013
Resigned 12 Aug 2021

GRESVIG, Julian Gudding

Resigned
Kingsley Lodge, LondonW1G 9UG
Born December 1986
Director
Appointed 19 Jul 2023
Resigned 18 Mar 2026

HALEY, Christopher

Resigned
Kingsley Lodge, LondonW1G 9UG
Born October 1966
Director
Appointed 01 Feb 2018
Resigned 12 Aug 2021

KHAN, Sami Ahmad

Resigned
More London Riverside, LondonSE1 2AP
Born September 1991
Director
Appointed 09 Mar 2023
Resigned 19 Jul 2023

REMEU, Claudia Paniker

Resigned
Kingsley Lodge, LondonW1G 9UG
Born July 1979
Director
Appointed 12 Aug 2021
Resigned 26 Oct 2021

SHUCKBURGH, Edward Jonathan Tymms

Resigned
Kingsley Lodge, LondonW1G 9UG
Born October 1975
Director
Appointed 12 Aug 2021
Resigned 09 Mar 2023

Persons with significant control

3

Mrs Nicola Jayne Wilson

Active
Kingsley Lodge, LondonW1G 9UG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2026
2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021

Mr Clint Anthony Wilson

Active
Kingsley Lodge, LondonW1G 9UG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2020
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 October 2025
SH03Return of Purchase of Own Shares
Resolution
6 October 2025
RESOLUTIONSResolutions
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2025
SH06Cancellation of Shares
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 April 2025
SH01Allotment of Shares
Capital Allotment Shares
19 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Memorandum Articles
2 August 2023
MAMA
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Resolution
10 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
21 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
5 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Capital Return Purchase Own Shares
12 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2021
SH06Cancellation of Shares
Resolution
30 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Cancellation Shares
31 August 2021
SH06Cancellation of Shares
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 August 2021
SH03Return of Purchase of Own Shares
Resolution
9 January 2021
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Resolution
12 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
22 October 2015
RP04RP04
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
13 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Resolution
30 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 May 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 March 2013
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Incorporation Company
13 September 2012
NEWINCIncorporation