Background WavePink WaveYellow Wave

THE FINTECH AND PAYMENTS ADVISORY NETWORK LIMITED (13049474)

THE FINTECH AND PAYMENTS ADVISORY NETWORK LIMITED (13049474) is an active UK company. incorporated on 30 November 2020. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE FINTECH AND PAYMENTS ADVISORY NETWORK LIMITED has been registered for 5 years. Current directors include BRACKEN, Roger Justin, WRIGHT, Stephen Paul.

Company Number
13049474
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
12a Alderley Road Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRACKEN, Roger Justin, WRIGHT, Stephen Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINTECH AND PAYMENTS ADVISORY NETWORK LIMITED

THE FINTECH AND PAYMENTS ADVISORY NETWORK LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE FINTECH AND PAYMENTS ADVISORY NETWORK LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13049474

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

12a Alderley Road Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

4 the Beeches Beech Lane Wilmslow SK9 5ER England
From: 30 November 2020To: 20 January 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Share Buyback
Sept 22
Owner Exit
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Funding Round
Jan 25
Director Left
Apr 25
Director Left
Nov 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRACKEN, Roger Justin

Active
Alderley Road, WilmslowSK9 1JX
Born April 1965
Director
Appointed 10 Aug 2023

WRIGHT, Stephen Paul

Active
Edgeway, WilmslowSK9 1NH
Born April 1961
Director
Appointed 30 Nov 2020

ABDULLAYEVA, Svetlana Zakir

Resigned
Alderley Road, WilmslowSK9 1JX
Born April 1975
Director
Appointed 02 Apr 2024
Resigned 01 Dec 2025

DOBBIE, Gregor Bruce

Resigned
Alderley Road, WilmslowSK9 1JX
Born January 1974
Director
Appointed 10 Aug 2023
Resigned 11 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Paul Wright

Ceased
Edgeway, WilmslowSK9 1NH
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 July 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
22 September 2022
SH03Return of Purchase of Own Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement
23 February 2021
CS01Confirmation Statement
Incorporation Company
30 November 2020
NEWINCIncorporation