Background WavePink WaveYellow Wave

CLEARCOURSE PAYMENTS HOLDCO LTD (12331935)

CLEARCOURSE PAYMENTS HOLDCO LTD (12331935) is an active UK company. incorporated on 25 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CLEARCOURSE PAYMENTS HOLDCO LTD has been registered for 6 years. Current directors include BAYLES, Nigel, GODLEY, Andrew, ROBERTS, Mark Andrew.

Company Number
12331935
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BAYLES, Nigel, GODLEY, Andrew, ROBERTS, Mark Andrew
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARCOURSE PAYMENTS HOLDCO LTD

CLEARCOURSE PAYMENTS HOLDCO LTD is an active company incorporated on 25 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CLEARCOURSE PAYMENTS HOLDCO LTD was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12331935

LTD Company

Age

6 Years

Incorporated 25 November 2019

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom
From: 25 November 2019To: 16 January 2023
Timeline

38 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Funding Round
May 20
Director Left
May 20
Director Joined
Nov 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Funding Round
Jul 21
Funding Round
Oct 21
Loan Secured
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Loan Secured
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
20
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

GODLEY, Andrew

Active
Cheapside, LondonEC2V 6DN
Born March 1979
Director
Appointed 02 Nov 2020

ROBERTS, Mark Andrew

Active
Cheapside, LondonEC2V 6DN
Born March 1973
Director
Appointed 01 Feb 2021

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

FERNANDES, Rob

Resigned
First Floor, LondonEC3M 1AJ
Born October 1977
Director
Appointed 25 Nov 2019
Resigned 01 Feb 2021

GRAFTON, Mark

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 20 Feb 2023
Resigned 14 Jul 2025

ROWE, Joshua Barrett

Resigned
First Floor, LondonEC3M 1AJ
Born July 1976
Director
Appointed 25 Nov 2019
Resigned 11 May 2020

TIVERTON BROWN, Jonathan James

Resigned
First Floor, LondonEC3M 1AJ
Born July 1974
Director
Appointed 11 Feb 2020
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
First Floor, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Incorporation Company
25 November 2019
NEWINCIncorporation