Background WavePink WaveYellow Wave

PARENTPAY NEWCO LIMITED (13475080)

PARENTPAY NEWCO LIMITED (13475080) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PARENTPAY NEWCO LIMITED has been registered for 4 years. Current directors include BERRY, Christopher Michael Frederick, NEUBAUER, Eirion Andrew Charles, SERVANT, Matthieu Robert Guy and 1 others.

Company Number
13475080
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
11 Kingsley Lodge 13 New Cavendish Street, London, W1G 9UG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, Christopher Michael Frederick, NEUBAUER, Eirion Andrew Charles, SERVANT, Matthieu Robert Guy, WILSON, Clint Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARENTPAY NEWCO LIMITED

PARENTPAY NEWCO LIMITED is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PARENTPAY NEWCO LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13475080

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

11 Kingsley Lodge 13 New Cavendish Street London, W1G 9UG,

Timeline

79 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Capital Reduction
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Share Buyback
Oct 25
Capital Reduction
Oct 25
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
66
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THOMAS, Michelle Donna

Active
13 New Cavendish Street, LondonW1G 9UG
Secretary
Appointed 12 Aug 2021

BERRY, Christopher Michael Frederick

Active
13 New Cavendish Street, LondonW1G 9UG
Born August 1994
Director
Appointed 18 Mar 2026

NEUBAUER, Eirion Andrew Charles

Active
13 New Cavendish Street, LondonW1G 9UG
Born December 1960
Director
Appointed 24 Jun 2021

SERVANT, Matthieu Robert Guy

Active
13 New Cavendish Street, LondonW1G 9UG
Born April 1980
Director
Appointed 26 Oct 2021

WILSON, Clint Anthony

Active
13 New Cavendish Street, LondonW1G 9UG
Born July 1971
Director
Appointed 12 Aug 2021

GRESVIG, Julian Gudding

Resigned
13 New Cavendish Street, LondonW1G 9UG
Born December 1986
Director
Appointed 19 Jul 2023
Resigned 18 Mar 2026

KHAN, Sami Ahmad

Resigned
More London Riverside, LondonSE1 2AP
Born September 1991
Director
Appointed 09 Mar 2023
Resigned 19 Jul 2023

REMEU, Claudia Paniker

Resigned
13 New Cavendish Street, LondonW1G 9UG
Born July 1979
Director
Appointed 12 Aug 2021
Resigned 26 Oct 2021

SHUCKBURGH, Edward Jonathan Tymms

Resigned
13 New Cavendish Street, LondonW1G 9UG
Born October 1975
Director
Appointed 12 Aug 2021
Resigned 09 Mar 2023

Persons with significant control

1

13 New Cavendish Street, LondonW1G 9UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

110

Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Cancellation Shares
17 October 2025
SH06Cancellation of Shares
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 October 2025
SH03Return of Purchase of Own Shares
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
19 April 2025
SH01Allotment of Shares
Capital Allotment Shares
19 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2023
SH03Return of Purchase of Own Shares
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
10 July 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation