Background WavePink WaveYellow Wave

MYPOS WORLD LTD (10630817)

MYPOS WORLD LTD (10630817) is an active UK company. incorporated on 21 February 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MYPOS WORLD LTD has been registered for 9 years. Current directors include CALI, Fabio, GIRAUD, Marc, KULCSAR, Attila and 3 others.

Company Number
10630817
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Summit House, London, WC1R 4QH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CALI, Fabio, GIRAUD, Marc, KULCSAR, Attila, LE MOAL, Laurent, PADUCH, Jeffrey David, SHILIASHKI, Mario Ivanov
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYPOS WORLD LTD

MYPOS WORLD LTD is an active company incorporated on 21 February 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MYPOS WORLD LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10630817

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

MY POS WORLD LTD
From: 21 February 2017To: 4 May 2018
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: 1 July 2020To: 16 December 2024
The Shard Office 11, Level 24 32 London Bridge Street London SE1 9SG England
From: 21 June 2019To: 1 July 2020
Level 33 25 Canada Square London E14 5LB England
From: 26 June 2018To: 21 June 2019
Grand Union House Kentish Town Road London NW1 9NX England
From: 24 February 2017To: 26 June 2018
25 Canada Square Canada Square London E14 5LQ England
From: 21 February 2017To: 24 February 2017
Timeline

43 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Nov 17
Funding Round
Dec 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Share Issue
Oct 19
Director Joined
Nov 19
Owner Exit
Mar 20
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
Loan Secured
Apr 25
Funding Round
May 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
7
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CALI, Fabio

Active
12 Red Lion Square, LondonWC1R 4QH
Born September 1982
Director
Appointed 27 Mar 2024

GIRAUD, Marc

Active
12 Red Lion Square, LondonWC1R 4QH
Born July 1993
Director
Appointed 27 Mar 2024

KULCSAR, Attila

Active
12 Red Lion Square, LondonWC1R 4QH
Born July 1979
Director
Appointed 19 Nov 2025

LE MOAL, Laurent

Active
12 Red Lion Square, LondonWC1R 4QH
Born March 1971
Director
Appointed 12 Feb 2024

PADUCH, Jeffrey David

Active
12 Red Lion Square, LondonWC1R 4QH
Born December 1978
Director
Appointed 27 Mar 2024

SHILIASHKI, Mario Ivanov

Active
12 Red Lion Square, LondonWC1R 4QH
Born January 1974
Director
Appointed 10 Apr 2024

SODHI-HEUGH, Sophia Sunny Saroj

Resigned
Office 11, Level 24, LondonSE1 9SG
Secretary
Appointed 14 Jun 2018
Resigned 01 Apr 2020

ATTWOOD, Brian Leonard

Resigned
Office 11, Level 24, LondonSE1 9SG
Born September 1965
Director
Appointed 01 Aug 2023
Resigned 07 Mar 2024

BEAUBOIS, Jean Didier Marius

Resigned
Level 24, LondonSE1 9SG
Born May 1976
Director
Appointed 11 Nov 2019
Resigned 07 Mar 2024

DESTRAZ, Michel Roland

Resigned
Level 24, LondonSE1 9SG
Born June 1957
Director
Appointed 18 Sept 2017
Resigned 23 Sept 2021

GEORGIEV, Christo Georgiev

Resigned
Level 24, LondonSE1 9SG
Born September 1968
Director
Appointed 20 Mar 2018
Resigned 10 Aug 2021

GUNZINGER, Thomas Bruno

Resigned
Level 24, LondonSE1 9SG
Born June 1962
Director
Appointed 06 Mar 2019
Resigned 08 Feb 2024

HAY, Robert James

Resigned
Level 24, LondonSE1 9SG
Born November 1970
Director
Appointed 01 Oct 2023
Resigned 07 Mar 2024

JENKIN, Robert

Resigned
Office 11, Level 24, LondonSE1 9SG
Born July 1977
Director
Appointed 21 Feb 2017
Resigned 15 Aug 2019

KOCHNEV, Maxim

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born October 1988
Director
Appointed 10 Aug 2021
Resigned 19 Nov 2025

PILLOY, Stephane Marie Louise

Resigned
Level 24, LondonSE1 9SG
Born September 1970
Director
Appointed 01 Oct 2023
Resigned 07 Mar 2024

RASMALLY, Irfan

Resigned
Level 24, LondonSE1 9SG
Born December 1980
Director
Appointed 01 Oct 2023
Resigned 07 Mar 2024

RASMALLY, Irfan

Resigned
Level 24, LondonSE1 9SG
Born December 1980
Director
Appointed 06 Mar 2019
Resigned 10 Aug 2021

Persons with significant control

5

1 Active
4 Ceased
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 08 Feb 2024
Hamilton House, 1 Temple Avenue, London, England,, LondonEC4Y 0HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2021
Ceased 08 Feb 2024
Biscayne Boulevard 4770, Miami33137

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 05 Aug 2021
Kirchstrasse, Vaduz9490

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 2018
Ceased 19 Mar 2020

Mypos Ag

Ceased
Kirchstrasse, Vaduz9490

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

93

Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
6 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
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
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
27 May 2022
AAMDAAMD
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Second Filing Of Secretary Appointment With Name
14 November 2019
RP04AP03RP04AP03
Capital Alter Shares Subdivision
3 October 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
10 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Incorporation Company
21 February 2017
NEWINCIncorporation