Background WavePink WaveYellow Wave

ADDISON LEE PAYMENTS LIMITED (11958940)

ADDISON LEE PAYMENTS LIMITED (11958940) is an active UK company. incorporated on 23 April 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADDISON LEE PAYMENTS LIMITED has been registered for 6 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
11958940
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
The Point, London, W2 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON LEE PAYMENTS LIMITED

ADDISON LEE PAYMENTS LIMITED is an active company incorporated on 23 April 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADDISON LEE PAYMENTS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11958940

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 23
Loan Cleared
May 24
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

GAGE, Lee

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 24 Apr 2019
Resigned 31 Mar 2021

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 29 Apr 2019
Resigned 23 Mar 2020

GOLDSMITH, Andrew Clinton

Resigned
37 North Wharf Road, LondonW2 1AF
Born August 1979
Director
Appointed 14 Jun 2019
Resigned 15 Dec 2020

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 29 Apr 2019
Resigned 23 Mar 2020

MERCER, Shaun

Resigned
St. James's Market, LondonSW1Y 4AH
Born January 1980
Director
Appointed 23 Apr 2019
Resigned 07 Jun 2019

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

VAKANI, Qaiser Abdul Razzak

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1975
Director
Appointed 15 Dec 2020
Resigned 23 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Atlas Holdco Limited

Active
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2020
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2022
AAAnnual Accounts
Legacy
19 May 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 October 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Resolution
25 September 2019
RESOLUTIONSResolutions
Memorandum Articles
10 September 2019
MAMA
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Incorporation Company
23 April 2019
NEWINCIncorporation