Background WavePink WaveYellow Wave

MOBILE PAY SYSTEMS LIMITED (09710950)

MOBILE PAY SYSTEMS LIMITED (09710950) is an active UK company. incorporated on 30 July 2015. with registered office in Wolverhampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. MOBILE PAY SYSTEMS LIMITED has been registered for 10 years. Current directors include ANDERSON, Robert John, CUNNINGHAM, William Rupert Coldstream, NEWTON, Georgina.

Company Number
09710950
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
28 Cleveland Street, Wolverhampton, WV1 3HT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDERSON, Robert John, CUNNINGHAM, William Rupert Coldstream, NEWTON, Georgina
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE PAY SYSTEMS LIMITED

MOBILE PAY SYSTEMS LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Wolverhampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MOBILE PAY SYSTEMS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09710950

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

28 Cleveland Street Wolverhampton, WV1 3HT,

Previous Addresses

, 12 Howard Road, Bilston, Wolverhampton, WV14 8DT, England
From: 19 January 2022To: 25 April 2024
, Office 28 28 Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, United Kingdom
From: 7 January 2021To: 19 January 2022
, 494 Midsummer Boulevard, Midsummer Boulevard, Milton Keynes, MK9 2EA, United Kingdom
From: 8 August 2018To: 7 January 2021
, 50 Newhall Street Newhall Street, Birmingham, B3 3RJ, United Kingdom
From: 19 March 2018To: 8 August 2018
, 8 Merridale Road, Wolverhampton, West Mids, WV3 9SB, United Kingdom
From: 30 July 2015To: 19 March 2018
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
Mar 16
Share Issue
Aug 16
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Left
Dec 17
New Owner
Jul 18
Owner Exit
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
New Owner
Jul 19
Director Joined
Feb 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
Owner Exit
Nov 25
Director Left
Nov 25
23
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 29 Nov 2021

ANDERSON, Robert John

Active
Cleveland Street, WolverhamptonWV1 3HT
Born April 1969
Director
Appointed 17 Jul 2025

CUNNINGHAM, William Rupert Coldstream

Active
Cleveland Street, WolverhamptonWV1 3HT
Born November 1969
Director
Appointed 08 Nov 2021

NEWTON, Georgina

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1992
Director
Appointed 09 Jul 2025

HARRIS, Ray

Resigned
Cleveland Street, WolverhamptonWV1 3HT
Born August 1970
Director
Appointed 01 Jan 2021
Resigned 09 Jul 2025

NAZARI, Lee

Resigned
Cleveland Street, WolverhamptonWV1 3HT
Born March 1982
Director
Appointed 30 Jul 2015
Resigned 01 Nov 2025

TAWANA, Harminder Singh

Resigned
Fir Tree Avenue, SloughSL2 4NN
Born November 1970
Director
Appointed 27 Nov 2015
Resigned 29 Dec 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Lee Nazari

Ceased
Merridale Road, WolverhamptonWV3 9SB
Born March 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2017
Ceased 07 Aug 2018

Mr Lee Nazari

Ceased
Oaklands Road, WolverhamptonWV3 0DS
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Nov 2025

Mr Lee Nazari

Ceased
Newhall Street, BirminghamB3 3RJ
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control Statement
7 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Resolution
4 September 2025
RESOLUTIONSResolutions
Memorandum Articles
4 September 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
1 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 July 2024
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Resolution
12 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Resolution
22 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Resolution
18 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Legacy
24 May 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2017
TM01Termination of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Incorporation Company
30 July 2015
NEWINCIncorporation