Background WavePink WaveYellow Wave

TILL PAYMENTS SOLUTIONS UK LTD (09184259)

TILL PAYMENTS SOLUTIONS UK LTD (09184259) is an active UK company. incorporated on 20 August 2014. 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.. TILL PAYMENTS SOLUTIONS UK LTD has been registered for 11 years. Current directors include DOUEK, Guy Nessi, HADDAD, Shadi.

Company Number
09184259
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
5th Floor One Smart's Place, London, WC2B 5LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUEK, Guy Nessi, HADDAD, Shadi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILL PAYMENTS SOLUTIONS UK LTD

TILL PAYMENTS SOLUTIONS UK LTD is an active company incorporated on 20 August 2014 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.. TILL PAYMENTS SOLUTIONS UK LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09184259

LTD Company

Age

11 Years

Incorporated 20 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

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 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SIMPLEPAY SOLUTIONS UK LIMITED
From: 20 August 2014To: 14 October 2019
Contact
Address

5th Floor One Smart's Place London, WC2B 5LW,

Previous Addresses

2nd Floor 55 Ludgate Hill London EC4M 7JW England
From: 5 September 2022To: 5 June 2024
55 2nd Floor Ludgate Hill London EC4M 7JW England
From: 5 September 2022To: 5 September 2022
1st Floor 44-46 Southwark Street London SE1 1UN United Kingdom
From: 2 March 2022To: 5 September 2022
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 2 March 2022
St Bride's House 10 Salisbury Square London EC4Y 8EH England
From: 14 October 2019To: 7 October 2020
Ship Canal House 98 King Street Manchester M2 4WU England
From: 15 June 2018To: 14 October 2019
Rational House 64 Bridge Street Manchester M3 3BN England
From: 26 September 2017To: 15 June 2018
16 Great Queen Street Covent Garden London WC2B 5AH
From: 20 August 2014To: 26 September 2017
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Funding Round
Aug 22
Director Left
Nov 22
Director Left
May 23
Owner Exit
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOUEK, Guy Nessi

Active
One Smart's Place, LondonWC2B 5LW
Born September 1980
Director
Appointed 30 Aug 2024

HADDAD, Shadi

Active
Waterloo Rd, Macquarie Park2113
Born September 1980
Director
Appointed 21 Jan 2019

HICKS, Christopher John

Resigned
Douglas Avenue, South Perth6151
Secretary
Appointed 03 Dec 2015
Resigned 24 May 2023

VERITY, Phillip

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 20 Aug 2014
Resigned 03 Dec 2015

BERRY, Roslyn Singne

Resigned
44-46, LondonSE1 1UN
Born August 1970
Director
Appointed 24 Feb 2022
Resigned 08 Jun 2022

GEARY, Brian Martin

Resigned
44-46, LondonSE1 1UN
Born September 1968
Director
Appointed 24 Feb 2022
Resigned 27 May 2022

HICKS, Christopher John

Resigned
Lesmurdie6076
Born October 1982
Director
Appointed 24 Feb 2022
Resigned 24 May 2023

HUMPHREY, Thomas Russell

Resigned
44-46, LondonSE1 1UN
Born August 1962
Director
Appointed 24 Feb 2022
Resigned 05 Jan 2024

ROWLEY, Ilona Joanna

Resigned
44-46, LondonSE1 1UN
Born January 1971
Director
Appointed 24 Feb 2022
Resigned 08 Jun 2022

SLATER, Peter Thomas

Resigned
Waterloo Rd, Macquarie Park2113
Born March 1964
Director
Appointed 24 Feb 2022
Resigned 27 Sept 2022

TAY, Trevor Terence

Resigned
One Smart’S Place, LondonWC2B 5LW
Born August 1969
Director
Appointed 05 Jan 2024
Resigned 30 Aug 2024

VERITY, Phillip

Resigned
98 King Street, ManchesterM2 4WU
Born February 1968
Director
Appointed 20 Aug 2014
Resigned 21 Jan 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Shadi Haddad

Ceased
Waterloo Rd, Macquarie Park2113
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 03 Apr 2019
Ceased 30 Jun 2023

Shadi Haddad

Ceased
2-4 Giffnock Avenue, Macquarie Park
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jul 2017
Ceased 31 Jan 2019

Mr Phillip Verity

Ceased
98 King Street, ManchesterM2 4WU
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
18 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Resolution
23 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Resolution
14 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Memorandum Articles
6 June 2019
MAMA
Resolution
6 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Incorporation Company
20 August 2014
NEWINCIncorporation