Background WavePink WaveYellow Wave

STEADYPAY LIMITED (10713752)

STEADYPAY LIMITED (10713752) is an active UK company. incorporated on 6 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. STEADYPAY LIMITED has been registered for 9 years. Current directors include DOWNIE, John William, IZMAYLOV, Nykyta, JONES, Alwyn Homer.

Company Number
10713752
Status
active
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOWNIE, John William, IZMAYLOV, Nykyta, JONES, Alwyn Homer
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADYPAY LIMITED

STEADYPAY LIMITED is an active company incorporated on 6 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. STEADYPAY LIMITED was registered 9 years ago.(SIC: 62012, 62090)

Status

active

Active since 9 years ago

Company No

10713752

LTD Company

Age

9 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 22 November 2017To: 13 June 2022
20 Dene Tye Crawley RH10 7TS United Kingdom
From: 6 April 2017To: 22 November 2017
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Nov 17
Director Joined
Dec 18
Director Left
Oct 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Share Issue
Dec 19
Funding Round
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
Apr 23
Director Left
Sept 23
Funding Round
Nov 23
Director Left
Feb 24
Owner Exit
Nov 24
5
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOWNIE, John William

Active
City Road, LondonEC1V 2NX
Born November 1977
Director
Appointed 06 Apr 2017

IZMAYLOV, Nykyta

Active
City Road, LondonEC1V 2NX
Born November 1987
Director
Appointed 06 Mar 2023

JONES, Alwyn Homer

Active
City Road, LondonEC1V 2NX
Born September 1976
Director
Appointed 01 Nov 2022

ISTOMIN, Ivan

Resigned
City Road, LondonEC1V 2NX
Born September 1978
Director
Appointed 01 Feb 2022
Resigned 18 Aug 2023

MOORE, Diane Elizabeth

Resigned
160 City Road, LondonEC1V 2NX
Born April 1962
Director
Appointed 05 Dec 2018
Resigned 18 Oct 2019

MUKHANOV, Oleg

Resigned
City Road, LondonEC1V 2NX
Born September 1985
Director
Appointed 22 Dec 2021
Resigned 31 Oct 2022

PAWLEY, Victor Llewellyn

Resigned
160 City Road, LondonEC1V 2NX
Born August 1968
Director
Appointed 06 Apr 2017
Resigned 16 Dec 2021

VAKSMAN, Alan

Resigned
City Road, LondonEC1V 2NX
Born June 1977
Director
Appointed 21 Dec 2021
Resigned 31 Jan 2024

Persons with significant control

3

0 Active
3 Ceased

Mr John William Downie

Ceased
City Road, LondonEC1V 2NX
Born November 1977

Nature of Control

Significant influence or control
Notified 21 Dec 2021
Ceased 01 Feb 2024

Mr John William Downie

Ceased
160 City Road, LondonEC1V 2NX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 21 Dec 2021

Mr Victor Llewellyn Pawley

Ceased
160 City Road, LondonEC1V 2NX
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
13 December 2022
AAMDAAMD
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 December 2019
SH10Notice of Particulars of Variation
Resolution
27 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Incorporation Company
6 April 2017
NEWINCIncorporation