Background WavePink WaveYellow Wave

NPSO LIMITED (11536594)

NPSO LIMITED (11536594) is an active UK company. incorporated on 25 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NPSO LIMITED has been registered for 7 years. Current directors include ELLIS, Michael John, PITT, David Francis.

Company Number
11536594
Status
active
Type
ltd
Incorporated
25 August 2018
Age
7 years
Address
The White Chapel Building, London, E1 8QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIS, Michael John, PITT, David Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPSO LIMITED

NPSO LIMITED is an active company incorporated on 25 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NPSO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11536594

LTD Company

Age

7 Years

Incorporated 25 August 2018

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PAY.UK LIMITED
From: 25 August 2018To: 11 October 2018
Contact
Address

The White Chapel Building 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

2 Thomas More Square London E1W 1YN
From: 25 August 2018To: 24 July 2025
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELLIS, Michael John

Active
10 Whitechapel High Street, LondonE1 8QS
Born March 1965
Director
Appointed 26 Apr 2022

PITT, David Francis

Active
Thomas More Square, LondonE1W 1YN
Born October 1968
Director
Appointed 01 Aug 2022

HORLOCK, Paul Edward

Resigned
Thomas More Square, LondonE1W 1YN
Born July 1968
Director
Appointed 25 Aug 2018
Resigned 16 Nov 2020

HUNT, Matthew Paul

Resigned
Thomas More Square, LondonE1W 1YN
Born April 1973
Director
Appointed 18 Dec 2018
Resigned 01 Aug 2022

HUNTER-JONES, Helen Margaret

Resigned
Thomas More Square, LondonE1W 1YN
Born August 1968
Director
Appointed 30 Dec 2020
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Thomas More Square, LondonE1W 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2018

Paul Edward Horlock

Ceased
Thomas More Square, LondonE1W 1YN
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2018
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Incorporation Company
25 August 2018
NEWINCIncorporation