Background WavePink WaveYellow Wave

PAYMENTS PRO LIMITED (10763957)

PAYMENTS PRO LIMITED (10763957) is an active UK company. incorporated on 10 May 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PAYMENTS PRO LIMITED has been registered for 8 years. Current directors include HOLDAWAY, Ashley Jason, QADEER, Imran.

Company Number
10763957
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
215-221 Borough High Street, London, SE1 1JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOLDAWAY, Ashley Jason, QADEER, Imran
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYMENTS PRO LIMITED

PAYMENTS PRO LIMITED is an active company incorporated on 10 May 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.. PAYMENTS PRO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10763957

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

215-221 Borough High Street London, SE1 1JA,

Previous Addresses

C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom
From: 8 July 2020To: 29 July 2020
20 Bunhill Row London EC1Y 8LP England
From: 24 February 2020To: 8 July 2020
20 Bunhill Row London EC1Y 8UE United Kingdom
From: 10 May 2017To: 24 February 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jan 18
Funding Round
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Funding Round
May 23
Director Left
Apr 24
Director Joined
Feb 25
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLDAWAY, Ashley Jason

Active
Borough High Street, LondonSE1 1JA
Born October 1985
Director
Appointed 15 May 2017

QADEER, Imran

Active
Borough High Street, LondonSE1 1JA
Born November 1980
Director
Appointed 19 Feb 2025

PERKINS, Georgina Paige

Resigned
Borough High Street, LondonSE1 1JA
Born July 1992
Director
Appointed 22 Jul 2022
Resigned 01 Feb 2023

QADEER, Imran

Resigned
Borough High Street, LondonSE1 1JA
Born November 1980
Director
Appointed 01 Feb 2023
Resigned 19 Apr 2024

SAVILL, Shayne Jeremy

Resigned
Borough High Street, LondonSE1 1JA
Born July 1974
Director
Appointed 10 May 2017
Resigned 01 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Bridge Street, KingtonHR5 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Ashley Jason Holdaway

Ceased
Borough High Street, LondonSE1 1JA
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2022
Ceased 17 Jan 2022

Ms Georgina Paige Perkins

Ceased
Borough High Street, LondonSE1 1JA
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2020
Ceased 01 Feb 2023

Ms Georgina Paige Perkins

Ceased
Borough High Street, LondonSE1 1JA
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2020
Ceased 17 Jan 2022

Mr Shayne Jeremy Savill

Ceased
Bunhill Row, LondonEC1Y 8LP
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Medium
14 January 2025
AAMDAAMD
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
20 February 2024
AAMDAAMD
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 February 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Incorporation Company
10 May 2017
NEWINCIncorporation