Background WavePink WaveYellow Wave

DALESPAY LTD (13440806)

DALESPAY LTD (13440806) is an active UK company. incorporated on 7 June 2021. with registered office in Deal. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DALESPAY LTD has been registered for 4 years. Current directors include HARTHEN, Joseph Anthony.

Company Number
13440806
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
Blinkbox Business Complex, Deal, CT14 6PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARTHEN, Joseph Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALESPAY LTD

DALESPAY LTD is an active company incorporated on 7 June 2021 with the registered office located in Deal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DALESPAY LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13440806

LTD Company

Age

4 Years

Incorporated 7 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Blinkbox Business Complex Western Road Deal, CT14 6PJ,

Previous Addresses

17 Olav Road Richmond DL10 4PU England
From: 7 June 2021To: 17 May 2024
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARTHEN, Joseph Anthony

Active
Western Road, DealCT14 6PJ
Born September 1960
Director
Appointed 21 Jan 2026

LYSSENKO, Karim

Resigned
Western Road, DealCT14 6PJ
Born August 2004
Director
Appointed 27 Aug 2025
Resigned 21 Jan 2026

MAUNICK, Ranjeev

Resigned
Western Road, DealCT14 6PJ
Born January 1977
Director
Appointed 26 Apr 2024
Resigned 26 Aug 2025

MERRITT, Austen David

Resigned
Olav Road, RichmondDL10 4PU
Born August 1952
Director
Appointed 07 Jun 2021
Resigned 26 Apr 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Joseph Anthony Harthen

Active
Western Road, DealCT14 6PJ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026

Mr Karim Lyssenko

Ceased
Western Road, DealCT14 6PJ
Born August 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2025
Ceased 21 Jan 2026

Mr Ranjeev Maunick

Ceased
Western Road, DealCT14 6PJ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024
Ceased 26 Aug 2025

Mr Austen David Merritt

Ceased
Olav Road, RichmondDL10 4PU
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Incorporation Company
7 June 2021
NEWINCIncorporation