Background WavePink WaveYellow Wave

PAYFAIR LIMITED (11705497)

PAYFAIR LIMITED (11705497) is an active UK company. incorporated on 30 November 2018. with registered office in Hatfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PAYFAIR LIMITED has been registered for 7 years. Current directors include SHEA, Peter Daniel.

Company Number
11705497
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
Keelings Broad House, Hatfield, AL9 5BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SHEA, Peter Daniel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYFAIR LIMITED

PAYFAIR LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Hatfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PAYFAIR LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11705497

LTD Company

Age

7 Years

Incorporated 30 November 2018

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 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Keelings Broad House 1 The Broadway Hatfield, AL9 5BG,

Previous Addresses

Daniel Stewart & Co Plc 33 Creechurch Lane London Uk EC3A 5EB England
From: 30 November 2018To: 26 September 2019
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 20
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEA, Peter Daniel

Active
Maunsel Street, LondonSW1P 2QN
Born September 1952
Director
Appointed 30 Nov 2018

BERRIDGE, Barbara Ann

Resigned
1 The Broadway, HatfieldAL9 5BG
Born March 1966
Director
Appointed 07 Apr 2020
Resigned 17 Oct 2025

Persons with significant control

1

Mr Peter Daniel Shea

Active
Maunsel Street, LondonSW1P 2QN
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 November 2018
NEWINCIncorporation