Background WavePink WaveYellow Wave

WOMEN IN PAYMENTS LIMITED (10884824)

WOMEN IN PAYMENTS LIMITED (10884824) is an active UK company. incorporated on 26 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. WOMEN IN PAYMENTS LIMITED has been registered for 8 years. Current directors include DUNCAN, Kristine, MOORE, Teresa Josephine.

Company Number
10884824
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
C/O Sedulo London Office 605, Albert House, London, EC1V 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
DUNCAN, Kristine, MOORE, Teresa Josephine
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN IN PAYMENTS LIMITED

WOMEN IN PAYMENTS LIMITED is an active company incorporated on 26 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. WOMEN IN PAYMENTS LIMITED was registered 8 years ago.(SIC: 82302)

Status

active

Active since 8 years ago

Company No

10884824

LTD Company

Age

8 Years

Incorporated 26 July 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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

C/O Sedulo London Office 605, Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

C/O Sedulo, Office 605 Albert House 256 - 260 Old Street London EC1V 9DD United Kingdom
From: 26 June 2025To: 27 June 2025
10 Queen Street Place London EC4R 1BE United Kingdom
From: 26 July 2017To: 26 June 2025
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNCAN, Kristine

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1960
Director
Appointed 26 Jul 2017

MOORE, Teresa Josephine

Active
West Wickham, KentBR4 9JT
Born November 1965
Director
Appointed 10 Aug 2020

DUNLOP, Andrea Maria

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1970
Director
Appointed 26 Jul 2017
Resigned 11 Aug 2020

Persons with significant control

1

Ms Kristine Duncan

Active
Office 605, Albert House, LondonEC1V 9DD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2017
NEWINCIncorporation