Background WavePink WaveYellow Wave

SURE CAN PAY LIMITED (12040447)

SURE CAN PAY LIMITED (12040447) is an active UK company. incorporated on 10 June 2019. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SURE CAN PAY LIMITED has been registered for 6 years. Current directors include BOOTH, Laurence, BROUGH, Richard Paul.

Company Number
12040447
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
12040447 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOOTH, Laurence, BROUGH, Richard Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE CAN PAY LIMITED

SURE CAN PAY LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SURE CAN PAY LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12040447

LTD Company

Age

6 Years

Incorporated 10 June 2019

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 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

12040447 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL England
From: 9 August 2021To: 24 January 2022
9 the Axium Centre Dorchester Road Lytchett Minster Poole BH16 6FE United Kingdom
From: 10 June 2019To: 9 August 2021
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOOTH, Laurence

Active
CardiffCF14 8LH
Born June 1977
Director
Appointed 03 Oct 2024

BROUGH, Richard Paul

Active
CardiffCF14 8LH
Born July 1971
Director
Appointed 04 Dec 2025

FREEMAN, Lawrence Anthony

Resigned
Dorchester Road, PooleBH16 6FE
Born January 1973
Director
Appointed 10 Jun 2019
Resigned 14 Dec 2021

HARTLEY, Martin Robert

Resigned
Dorchester Road, PooleBH16 6FE
Born March 1970
Director
Appointed 10 Jun 2019
Resigned 14 Dec 2021

HAWLEY, Robert

Resigned
Royal Exchange, LondonEC3V 3DG
Born January 1978
Director
Appointed 03 Oct 2024
Resigned 04 Dec 2025

HOLDEN, Daniel Ian

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1975
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2024

STEED, David Anthony Williams

Resigned
Dorchester Road, PooleBH16 6FE
Born April 1967
Director
Appointed 10 Jun 2019
Resigned 12 May 2021

Persons with significant control

4

1 Active
3 Ceased

Wl Solutions Limited

Active
T Bromley, BromleyBR1 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Hertford Road, Welwyn

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Ceased 12 May 2021
Rumbridge Street, Southampton

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Ceased 12 May 2021
Park Homer Drive, Wimborne

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
15 April 2026
PSC05Notification that PSC Information has been Withdrawn
Default Companies House Service Address Applied Officer
10 April 2026
RP09RP09
Default Companies House Service Address Applied Officer
10 April 2026
RP09RP09
Default Companies House Registered Office Address Applied
10 April 2026
RP05RP05
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Incorporation Company
10 June 2019
NEWINCIncorporation