Background WavePink WaveYellow Wave

PAYAABLE LTD (12921042)

PAYAABLE LTD (12921042) is an active UK company. incorporated on 2 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PAYAABLE LTD has been registered for 5 years. Current directors include DEVEY, Robert Alan, STEPHENSON, Myles Christian.

Company Number
12921042
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Scale Space, 58 Wood Lane, London, W12 7RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEVEY, Robert Alan, STEPHENSON, Myles Christian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYAABLE LTD

PAYAABLE LTD is an active company incorporated on 2 October 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. PAYAABLE LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12921042

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 7 October 2025 (5 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Scale Space, 58 Wood Lane London, W12 7RZ,

Previous Addresses

128 City Road London EC1V 2NX England
From: 27 September 2023To: 26 November 2024
3 Park View Mews London SW9 0AG England
From: 2 October 2020To: 27 September 2023
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Funding Round
Feb 23
Funding Round
Sept 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEVEY, Robert Alan

Active
Wood Lane, LondonW12 7RZ
Born November 1968
Director
Appointed 15 Nov 2024

STEPHENSON, Myles Christian

Active
Wood Lane, LondonW12 7RZ
Born December 1971
Director
Appointed 15 Nov 2024

ARNOLD, Henry Michael, Dr

Resigned
Park View Mews, LondonSW9 0AG
Born June 1985
Director
Appointed 02 Oct 2020
Resigned 15 Nov 2024

LINES, Joseph Gabriel

Resigned
Appach Road, LondonSW2 2LE
Born February 1986
Director
Appointed 02 Oct 2020
Resigned 15 Nov 2024

SHIKHANTSOVA, Olga

Resigned
Chausseestrasse, 10115 Berlin
Born January 1994
Director
Appointed 15 Jul 2021
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Henry Michael Arnold

Ceased
Park View Mews, LondonSW9 0AG
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020
Ceased 15 Nov 2024

Joseph Gabriel Lines

Ceased
Appach Road, LondonSW2 2LE
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 July 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Incorporation Company
2 October 2020
NEWINCIncorporation