Background WavePink WaveYellow Wave

NOBLEPAY UK LIMITED (08214040)

NOBLEPAY UK LIMITED (08214040) is an active UK company. incorporated on 13 September 2012. 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.. NOBLEPAY UK LIMITED has been registered for 13 years. Current directors include BUTLER, Charles Alistair Neilson.

Company Number
08214040
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
Bloomsbury Way, London, London, WC1A 2TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Charles Alistair Neilson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLEPAY UK LIMITED

NOBLEPAY UK LIMITED is an active company incorporated on 13 September 2012 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.. NOBLEPAY UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08214040

LTD Company

Age

13 Years

Incorporated 13 September 2012

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CROSSRIDER SPORT LIMITED
From: 14 June 2013To: 4 July 2024
MARKET CONNECT (MEDIA) LIMITED
From: 13 September 2012To: 14 June 2013
Contact
Address

Bloomsbury Way, London Labs House, 15-19, Bloomsbury Way London, WC1A 2TH,

Previous Addresses

Labs Hawley Lock 1 Water Lane Hawley Wharf London NW1 8NZ United Kingdom
From: 10 July 2020To: 13 March 2025
, Mortimer House 37 - 41 Mortimer Street, London, W1T 3JH, England
From: 27 February 2020To: 10 July 2020
, Labs Atrium North Yard, Stables Market, Chalk Farm Road, London, NW1 8AH, United Kingdom
From: 21 December 2017To: 27 February 2020
, Interchange Triangle Stables Market, Chalk Farm Road, London, NW1 8AB, United Kingdom
From: 21 July 2016To: 21 December 2017
, Interchange Triangle Stables Market, Chalk Farm Road, London, NW1 8AB, England
From: 18 January 2016To: 21 July 2016
, the Media Village 131-151 Great Titchfield Street, London, W1W 5BB
From: 20 May 2015To: 18 January 2016
, 2 Carlos Place, London, W1K 3AL
From: 20 August 2013To: 20 May 2015
, 25 Harley Street, London, W1G 9BR, United Kingdom
From: 13 September 2012To: 20 August 2013
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUTLER, Charles Alistair Neilson

Active
Labs House, 15-19, Bloomsbury Way, LondonWC1A 2TH
Born June 1972
Director
Appointed 15 Jun 2023

CARLISLE, Mark Andrew Russell

Resigned
Great Titchfield Street, LondonW1W 5BB
Born April 1977
Director
Appointed 03 Feb 2015
Resigned 18 Aug 2016

EDREE, Moshe

Resigned
Albert Court, LondonSW7 2BE
Born September 1966
Director
Appointed 13 Sept 2012
Resigned 03 Feb 2015

ERLICHMAN, Ido

Resigned
1 Water Lane, LondonNW1 8NZ
Born May 1980
Director
Appointed 18 Aug 2016
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Teddy Sagi

Active
Eracleous, Nicosia
Born November 1971

Nature of Control

Significant influence or control
Notified 31 May 2023
14-16 Nelson Street, Isle Of ManIM1 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
19 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2012
NEWINCIncorporation