Background WavePink WaveYellow Wave

KODYPAY LTD (11532575)

KODYPAY LTD (11532575) is an active UK company. incorporated on 22 August 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. KODYPAY LTD has been registered for 7 years. Current directors include CHANG, Yao-Yun.

Company Number
11532575
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
4-4a Bloomsbury Square, London, WC1A 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHANG, Yao-Yun
SIC Codes
47910, 63120, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KODYPAY LTD

KODYPAY LTD is an active company incorporated on 22 August 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. KODYPAY LTD was registered 7 years ago.(SIC: 47910, 63120, 64999)

Status

active

Active since 7 years ago

Company No

11532575

LTD Company

Age

7 Years

Incorporated 22 August 2018

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 28 March 2025 (1 year 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

4-4a Bloomsbury Square London, WC1A 2RP,

Previous Addresses

, Runway East 6th Floor, 18 Crucifix Lane, London, SE1 3JW, England
From: 30 October 2025To: 2 March 2026
, Unit 42 24-28 st Leonard Road, Windsor, Berkshire, SL4 3BB, England
From: 22 August 2018To: 30 October 2025
Timeline

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Left
Jul 21
Funding Round
Oct 21
Funding Round
Jan 23
Director Joined
Nov 23
Director Joined
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
New Owner
Mar 26
Owner Exit
Mar 26
11
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CHANG, Yao-Yun

Active
24-28 St Leonard Road, WindsorSL4 3BB
Born January 2000
Director
Appointed 22 Aug 2018

BAKER, Christopher

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born September 1956
Director
Appointed 09 Apr 2019
Resigned 09 Aug 2024

BURTON, Neil Peter

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born October 1957
Director
Appointed 17 Feb 2020
Resigned 07 May 2020

CHRISTIE, Scott Somervaille

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born December 1965
Director
Appointed 19 Jun 2020
Resigned 14 Jul 2021

HOLMES, John Richard

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born May 1944
Director
Appointed 17 Feb 2020
Resigned 09 Aug 2024

UBEROI, Hank

Resigned
Up Mountain Avenue, Montclair07043
Born February 1961
Director
Appointed 19 Jun 2020
Resigned 09 Aug 2024

WICKS, David Andrew

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born October 1962
Director
Appointed 16 Feb 2020
Resigned 07 May 2020

WONG, Ka Kit

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born August 1976
Director
Appointed 04 Dec 2023
Resigned 09 Aug 2024

YEUNG-LAM, Yick Kwan

Resigned
24-28 St Leonard Road, WindsorSL4 3BB
Born January 1978
Director
Appointed 02 Nov 2023
Resigned 09 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Kody Group Holdco Pte. Ltd.

Ceased
77 Robinson Road, Central Area068896

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Ceased 09 Aug 2024

Mr Yao-Yun Chang

Ceased
24-28 St Leonard Road, WindsorSL4 3BB
Born January 2000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 22 Aug 2018
Ceased 09 Aug 2024

Mr Yao-Yun Chang

Active
Bloomsbury Square, LondonWC1A 2RP
Born January 2000

Nature of Control

Significant influence or control
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Resolution
21 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Resolution
13 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Resolution
4 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 August 2020
RP04SH01RP04SH01
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 July 2020
RP04SH01RP04SH01
Resolution
1 July 2020
RESOLUTIONSResolutions
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
23 June 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 June 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Incorporation Company
22 August 2018
NEWINCIncorporation