Background WavePink WaveYellow Wave

WHYPAY? LTD (10362056)

WHYPAY? LTD (10362056) is an active UK company. incorporated on 7 September 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. WHYPAY? LTD has been registered for 9 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
10362056
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYPAY? LTD

WHYPAY? LTD is an active company incorporated on 7 September 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. WHYPAY? LTD was registered 9 years ago.(SIC: 61100)

Status

active

Active since 9 years ago

Company No

10362056

LTD Company

Age

9 Years

Incorporated 7 September 2016

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 27 September 2025 (7 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

CALL COLLECTIVE LIMITED
From: 7 September 2016To: 16 July 2019
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 11 February 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 22 August 2021To: 11 February 2022
Carpenter Court Maple Road Bramhall Cheshire SK7 2DH England
From: 1 November 2019To: 22 August 2021
5th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ United Kingdom
From: 7 September 2016To: 1 November 2019
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 19 Aug 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 19 Aug 2021

JAMES, Kieron Mark

Resigned
Maple Road, BramhallSK7 2DH
Secretary
Appointed 07 Sept 2016
Resigned 05 Jan 2022

CALLAGHAN, Gerard Dominic

Resigned
Maple Road, BramhallSK7 2DH
Born January 1967
Director
Appointed 07 Sept 2016
Resigned 05 Jan 2022

JAMES, Kieron Mark

Resigned
Maple Road, BramhallSK7 2DH
Born February 1966
Director
Appointed 07 Sept 2016
Resigned 05 Jan 2022

KING, Martyn Lewis

Resigned
Maple Road, BramhallSK7 2DH
Born June 1965
Director
Appointed 07 Sept 2016
Resigned 05 Jan 2022

SHARMAN, Simon Andrew

Resigned
Maple Road, BramhallSK7 2DH
Born February 1984
Director
Appointed 07 Sept 2016
Resigned 05 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021

Ms Elisa Noguera

Ceased
Maple Road, BramhallSK7 2DH
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
Ceased 19 Aug 2021

Mr Kieron Mark James

Ceased
Maple Road, BramhallSK7 2DH
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Incorporation Company
7 September 2016
NEWINCIncorporation