Background WavePink WaveYellow Wave

SMART PAYMENT TECHNOLOGIES TOP CO LIMITED (11730818)

SMART PAYMENT TECHNOLOGIES TOP CO LIMITED (11730818) is an active UK company. incorporated on 17 December 2018. with registered office in Leicestershire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMART PAYMENT TECHNOLOGIES TOP CO LIMITED has been registered for 7 years. Current directors include BARTON, Carl, KING, Neville Shaun, LEACH, Andrew William and 4 others.

Company Number
11730818
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
Walker Road Bardon Hill, Leicestershire, LE67 1TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Carl, KING, Neville Shaun, LEACH, Andrew William, OAKEY, David Thomas, RUSSELL, David Jonathan, TEDCASTLE, Oliver Jon, TIMMS, Glenn Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART PAYMENT TECHNOLOGIES TOP CO LIMITED

SMART PAYMENT TECHNOLOGIES TOP CO LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Leicestershire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMART PAYMENT TECHNOLOGIES TOP CO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11730818

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PROJECT EAGLE TOPCO LIMITED
From: 17 December 2018To: 21 October 2024
Contact
Address

Walker Road Bardon Hill Coalville Leicestershire, LE67 1TU,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Funding Round
Sept 19
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 20
Director Joined
May 20
Funding Round
Jun 20
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Mar 24
Loan Cleared
Apr 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BARTON, Carl

Active
Bardon Hill, LeicestershireLE67 1TU
Born March 1961
Director
Appointed 17 Dec 2018

KING, Neville Shaun

Active
Bardon Hill, LeicestershireLE67 1TU
Born October 1962
Director
Appointed 09 Aug 2019

LEACH, Andrew William

Active
Bardon Hill, LeicestershireLE67 1TU
Born July 1957
Director
Appointed 09 Aug 2019

OAKEY, David Thomas

Active
Bardon Hill, LeicestershireLE67 1TU
Born February 1964
Director
Appointed 09 Aug 2019

RUSSELL, David Jonathan

Active
Bardon Hill, LeicestershireLE67 1TU
Born September 1982
Director
Appointed 09 Aug 2019

TEDCASTLE, Oliver Jon

Active
Bardon Hill, LeicestershireLE67 1TU
Born January 1981
Director
Appointed 22 Feb 2024

TIMMS, Glenn Gordon

Active
Bardon Hill, LeicestershireLE67 1TU
Born June 1961
Director
Appointed 17 Apr 2020

MAY, Liam Steven

Resigned
Bardon Hill, LeicestershireLE67 1TU
Born November 1985
Director
Appointed 09 Aug 2019
Resigned 17 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mr Carl Barton

Ceased
Bardon Hill, LeicestershireLE67 1TU
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Resolution
18 May 2020
RESOLUTIONSResolutions
Memorandum Articles
18 May 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2018
NEWINCIncorporation