Background WavePink WaveYellow Wave

PAYSONIX LIMITED (12454845)

PAYSONIX LIMITED (12454845) is an active UK company. incorporated on 11 February 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. PAYSONIX LIMITED has been registered for 6 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
12454845
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Suite 4037 43 Bedford Street, London, WC2E 9HA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
62012, 62020, 63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYSONIX LIMITED

PAYSONIX LIMITED is an active company incorporated on 11 February 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. PAYSONIX LIMITED was registered 6 years ago.(SIC: 62012, 62020, 63990, 82990)

Status

active

Active since 6 years ago

Company No

12454845

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

YELLOWLANE SOLUTIONS LTD
From: 11 February 2020To: 13 March 2020
Contact
Address

Suite 4037 43 Bedford Street London, WC2E 9HA,

Previous Addresses

C/O Law & Tax International Solutions 25 City Road London EC1Y 1AA England
From: 1 June 2022To: 11 April 2024
East Portway Business Park Caxton Close Andover SP10 3FG England
From: 1 July 2021To: 1 June 2022
65 London Wall London EC2M 5TU England
From: 11 February 2020To: 1 July 2021
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Director Left
May 22
Director Joined
Jun 22
New Owner
Mar 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WESTHEAD, Elizabeth Penelope

Active
43 Bedford Street, LondonWC2E 9HA
Born May 1965
Director
Appointed 15 Feb 2024

BEREZOVSKAIA, Tatiana, Mrs.

Resigned
25 City Road, LondonEC1Y 1AA
Born March 1989
Director
Appointed 24 Mar 2022
Resigned 15 Feb 2024

BEREZOVSKAIA, Tetiana

Resigned
Caxton Close, AndoverSP10 3FG
Born March 1989
Director
Appointed 11 Feb 2020
Resigned 13 Jul 2021

BEREZOVSKII, Dmitrii

Resigned
Caxton Close, AndoverSP10 3FG
Born January 1990
Director
Appointed 11 Feb 2020
Resigned 24 Mar 2022

GORDON, Frances Ann

Resigned
25 City Road, LondonEC1Y 1AA
Born October 1954
Director
Appointed 01 Jun 2022
Resigned 11 Dec 2023

OVCHINNIKOV, Maxim

Resigned
Caxton Close, AndoverSP10 3FG
Born March 1988
Director
Appointed 11 Feb 2020
Resigned 13 Jul 2021

YOUNG, Neil

Resigned
25 City Road, LondonEC1Y 1AA
Born August 1971
Director
Appointed 21 Jun 2021
Resigned 01 Jun 2022

Persons with significant control

4

3 Active
1 Ceased

Mr. Maxim Ovchinnikov

Active
43 Bedford Street, LondonWC2E 9HA
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023

Mr Maxim Ovchinnikov

Ceased
Caxton Close, AndoverSP10 3FG
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 24 Mar 2022

Mr Dmitrii Berezovskii

Active
43 Bedford Street, LondonWC2E 9HA
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020

Mrs Tatiana Berezovskaia

Active
43 Bedford Street, LondonWC2E 9HA
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Resolution
13 March 2020
RESOLUTIONSResolutions
Incorporation Company
11 February 2020
NEWINCIncorporation