Background WavePink WaveYellow Wave

MYPOS PAYMENTS LTD (10630670)

MYPOS PAYMENTS LTD (10630670) is an active UK company. incorporated on 21 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. MYPOS PAYMENTS LTD has been registered for 9 years. Current directors include AULT, Michael John, CAPLEHORN, Robert Charles, SHILIASHKI, Mario Ivanov.

Company Number
10630670
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Summit House, London, WC1R 4QH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
AULT, Michael John, CAPLEHORN, Robert Charles, SHILIASHKI, Mario Ivanov
SIC Codes
63110, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYPOS PAYMENTS LTD

MYPOS PAYMENTS LTD is an active company incorporated on 21 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. MYPOS PAYMENTS LTD was registered 9 years ago.(SIC: 63110, 64999)

Status

active

Active since 9 years ago

Company No

10630670

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

MYPOS EUROPE LTD
From: 21 February 2017To: 2 October 2022
Contact
Address

Summit House 12 Red Lion Square London, WC1R 4QH,

Previous Addresses

Summit House 12 Red Lion Square London WC1R 4HQ England
From: 16 December 2024To: 16 January 2025
The Shard, Level 24 32 London Bridge Street London SE1 9SG England
From: 20 June 2019To: 16 December 2024
Level 33 25 Canada Square Canary Wharf London E14 5LB England
From: 15 March 2017To: 20 June 2019
Grand Union House 20 Kentish Town Road London NW1 9NX England
From: 24 February 2017To: 15 March 2017
25 Canada Square Canada Square London E14 5LQ England
From: 21 February 2017To: 24 February 2017
Timeline

37 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Nov 22
Director Left
Oct 23
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
Nov 25
Director Left
Dec 25
Loan Secured
Mar 26
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

AULT, Michael John

Active
12 Red Lion Square, LondonWC1R 4QH
Born February 1973
Director
Appointed 13 Jun 2025

CAPLEHORN, Robert Charles

Active
12 Red Lion Square, LondonWC1R 4QH
Born January 1956
Director
Appointed 02 Sept 2024

SHILIASHKI, Mario Ivanov

Active
12 Red Lion Square, LondonWC1R 4QH
Born January 1974
Director
Appointed 03 Oct 2024

SODHI-HEUGH, Sophia Sunny Saroj

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 01 Jun 2018
Resigned 01 Apr 2020

ATTWOOD, Brian Leonard

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born September 1965
Director
Appointed 05 Mar 2020
Resigned 18 Dec 2025

BRENAN, George Patrick

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1968
Director
Appointed 30 Oct 2018
Resigned 12 Jul 2024

BYRNE, Andrew

Resigned
25 Canada Square, LondonE14 5LB
Born August 1987
Director
Appointed 10 Aug 2017
Resigned 24 Jan 2019

DESTRAZ, Michel Roland

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1957
Director
Appointed 22 Jan 2018
Resigned 23 Sept 2021

HAY, Robert James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 17 Nov 2022
Resigned 31 Jul 2024

JENKIN, Robert

Resigned
25 Canada Square, LondonE14 5LB
Born July 1977
Director
Appointed 21 Feb 2017
Resigned 10 Aug 2017

KHASRU, Ambreen Joy Pascale

Resigned
25 Canada Square, LondonE14 5LB
Born November 1970
Director
Appointed 10 Aug 2017
Resigned 31 May 2018

MUSTAFA, Waqas

Resigned
25 Canada Square, LondonE14 5LB
Born August 1978
Director
Appointed 01 Jun 2018
Resigned 24 Jan 2019

PILLOY, Stephane Marie-Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1970
Director
Appointed 30 Oct 2018
Resigned 30 Sept 2023

RASMALLY, Irfan

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born December 1980
Director
Appointed 01 Dec 2021
Resigned 30 Nov 2025

SIGTRYGGSSON, Omar

Resigned
25 Canada Square, LondonE14 5LB
Born January 1973
Director
Appointed 10 Aug 2017
Resigned 07 Nov 2018

SPENSER-CAMPBELL, Melody

Resigned
25 Canada Square, LondonE14 5LB
Born September 1984
Director
Appointed 10 Aug 2017
Resigned 23 Feb 2018

SUTTON, Andrew James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1966
Director
Appointed 15 Feb 2019
Resigned 28 Jan 2020

VALTCHANOV, Rossen

Resigned
25 Canada Square, LondonE14 5LB
Born November 1964
Director
Appointed 10 Aug 2017
Resigned 10 Aug 2017

Persons with significant control

1

12 Red Lion Square, LondonWC1R 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
13 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Incorporation Company
21 February 2017
NEWINCIncorporation