Background WavePink WaveYellow Wave

TRANSPAYGO LIMITED (08936601)

TRANSPAYGO LIMITED (08936601) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TRANSPAYGO LIMITED has been registered for 12 years. Current directors include BAILEY, Christopher Edward, KINIGADNER, Mirko, WURMBOECK, Matthias.

Company Number
08936601
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
C/O Keystone Law, London, WC2A 1JF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAILEY, Christopher Edward, KINIGADNER, Mirko, WURMBOECK, Matthias
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPAYGO LIMITED

TRANSPAYGO LIMITED is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TRANSPAYGO LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08936601

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Keystone Law 48 Chancery Lane London, WC2A 1JF,

Previous Addresses

C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 24 August 2021To: 9 May 2023
C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN United Kingdom
From: 20 August 2021To: 24 August 2021
17 Heathmans Road London SW6 4TJ United Kingdom
From: 24 August 2017To: 20 August 2021
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England
From: 18 May 2017To: 24 August 2017
17 Heathmans Road London SW6 4TJ England
From: 1 March 2017To: 18 May 2017
33 Queens Road Tunbridge Wells Kent TN4 9LZ England
From: 12 October 2015To: 1 March 2017
112 Houndsditch London EC3A 7BD England
From: 1 October 2015To: 12 October 2015
33 Queens Road Tunbridge Wells Kent TN4 9LZ
From: 20 January 2015To: 1 October 2015
C/O Your Right Hand Finance Team 1St Floor, the Iq Hub Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF England
From: 13 March 2014To: 20 January 2015
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 15
Funding Round
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Dec 16
Share Issue
Jan 17
Funding Round
Feb 17
Director Left
Jun 17
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
Jul 18
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
New Owner
Mar 20
Funding Round
Mar 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 24
14
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KEYSTONE LAW LIMITED

Active
Chancery Lane, LondonWC2A 1JF
Corporate secretary
Appointed 11 May 2023

BAILEY, Christopher Edward

Active
Queens Road, Tunbridge WellsTN4 9LZ
Born March 1975
Director
Appointed 04 Sept 2019

KINIGADNER, Mirko

Active
48 Chancery Lane, LondonWC2A 1JF
Born October 1976
Director
Appointed 13 Mar 2014

WURMBOECK, Matthias

Active
48 Chancery Lane, LondonWC2A 1JF
Born January 1983
Director
Appointed 01 Sept 2015

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 18 May 2017
Resigned 09 May 2023

YOUR RIGHT HAND FINANCE TEAM LTD

Resigned
1st Floor, The Iq Hub, FarnboroughGU14 7JF
Corporate secretary
Appointed 13 Mar 2014
Resigned 01 Oct 2015

BAILEY, Christopher Edward

Resigned
Elms Crescent, LondonSW4 8QY
Born March 1975
Director
Appointed 01 Dec 2014
Resigned 01 Sept 2015

HANDLER, Armin

Resigned
6 Agar Street, LondonWC2N 4HN
Born January 1979
Director
Appointed 01 Oct 2015
Resigned 19 Jun 2017

Persons with significant control

2

Mirko Alexander Kinigadner

Active
48 Chancery Lane, LondonWC2A 1JF
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2017

Mr Matthias Wurmboeck

Active
48 Chancery Lane, LondonEC2A 1JF
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Resolution
25 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 May 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Memorandum Articles
29 December 2020
MAMA
Resolution
29 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 August 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
15 April 2019
AAMDAAMD
Change Corporate Secretary Company With Change Date
6 February 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Incorporation Company
13 March 2014
NEWINCIncorporation