Background WavePink WaveYellow Wave

PAYAPPS.COM (UK) LTD (09927146)

PAYAPPS.COM (UK) LTD (09927146) is an active UK company. incorporated on 22 December 2015. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development. PAYAPPS.COM (UK) LTD has been registered for 10 years. Current directors include GILLIS, Simon John, STEMKOWSKI, Stashu John, THOMPSON, Tricia Jean.

Company Number
09927146
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Keel House, Newcastle Upon Tyne, NE1 2JE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GILLIS, Simon John, STEMKOWSKI, Stashu John, THOMPSON, Tricia Jean
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYAPPS.COM (UK) LTD

PAYAPPS.COM (UK) LTD is an active company incorporated on 22 December 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PAYAPPS.COM (UK) LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09927146

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

PROGRESSCLAIM.COM (UK) LIMITED
From: 26 May 2016To: 4 July 2017
PROGRESSCLAIM.COM LTD
From: 22 December 2015To: 26 May 2016
Contact
Address

Keel House Garth Heads Newcastle Upon Tyne, NE1 2JE,

Previous Addresses

Keel House Garth Heads Newcastle upon Tyne NE1 2JE England
From: 15 December 2023To: 15 December 2023
Studio 012 Hoults Yard Walker Road Newcastle-upon Tyne NE6 2HL United Kingdom
From: 25 April 2019To: 15 December 2023
305 - 306 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England
From: 4 July 2017To: 25 April 2019
Office 101 Cobalt Business Exchange Cobalt Park Way, Newcastle Tyne & Wear England NE28 9NZ England
From: 11 October 2016To: 4 July 2017
200 Strand London WC2R 1DJ United Kingdom
From: 22 December 2015To: 11 October 2016
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Mar 22
Funding Round
Jun 23
Owner Exit
Sept 23
Loan Secured
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Owner Exit
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GILLIS, Simon John

Active
Talbot Way, BirminghamB10 0HJ
Born March 1970
Director
Appointed 20 Feb 2024

STEMKOWSKI, Stashu John

Active
One Market Street, San Francisco94105
Born November 1978
Director
Appointed 20 Feb 2024

THOMPSON, Tricia Jean

Active
One Market Street, San Francisco94015
Born May 1981
Director
Appointed 20 Feb 2024

BEARE, Paul David

Resigned
Greek Street, LondonW1D 4EG
Secretary
Appointed 11 Feb 2019
Resigned 15 Nov 2023

GILES, Daniel John

Resigned
Suite 2 Level 9 360 Collins Street, Melbourne
Secretary
Appointed 22 Jan 2019
Resigned 11 Feb 2019

CAPPIELLO, Natalie Sue

Resigned
S2 L9 360 Collins Street, Melbourne
Born May 1974
Director
Appointed 21 Dec 2017
Resigned 22 Jan 2019

EASTON, Lincoln Keith

Resigned
Cobalt Business Exchange, WallsendNE28 9NZ
Born December 1966
Director
Appointed 20 May 2016
Resigned 02 Feb 2018

GILES, Daniel John

Resigned
Collins Street, Melbourne 3000
Born October 1988
Director
Appointed 22 Jan 2019
Resigned 20 Feb 2024

KERLEY, Adrian Stuart

Resigned
360 Collins Street, Melbourne
Born March 1984
Director
Appointed 02 Nov 2020
Resigned 20 Feb 2024

LILIENSTEIN, Jason Charles

Resigned
S2 L9 360 Collins Street, Melbourne
Born November 1974
Director
Appointed 21 Dec 2017
Resigned 30 Sept 2020

SMITH, Colin

Resigned
Hoults Yard, Newcastle - Upon - TyneNE6 2HL
Born May 1962
Director
Appointed 22 Jan 2019
Resigned 20 Feb 2024

TARRANT, Geoffrey Robert

Resigned
257 Collins Street, Melbourne
Born January 1969
Director
Appointed 30 Sept 2020
Resigned 20 Feb 2024

WOOD, Charles Ainslie

Resigned
Strand, LondonWC2R 1DJ
Born September 1974
Director
Appointed 22 Dec 2015
Resigned 20 May 2016

Persons with significant control

3

1 Active
2 Ceased
1 Market Street, San Francisco94105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Small Heath Business Park, BirminghamB10 0HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 31 May 2024

Payapps Limited

Ceased
PO BOX 957, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
2 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Resolution
10 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 December 2018
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 Total Exemption Full
6 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Resolution
26 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Incorporation Company
22 December 2015
NEWINCIncorporation