Background WavePink WaveYellow Wave

SIGNATURE PAY LIMITED (14363553)

SIGNATURE PAY LIMITED (14363553) is an active UK company. incorporated on 20 September 2022. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIGNATURE PAY LIMITED has been registered for 3 years. Current directors include HARTHEN, Joseph Anthony.

Company Number
14363553
Status
active
Type
ltd
Incorporated
20 September 2022
Age
3 years
Address
Peter House, Manchester, M1 5AN
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
S

SIGNATURE PAY LIMITED

SIGNATURE PAY LIMITED is an active company incorporated on 20 September 2022 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIGNATURE PAY LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14363553

LTD Company

Age

3 Years

Incorporated 20 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Peter House Oxford Street Manchester, M1 5AN,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
New Owner
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
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
Oxford Street, ManchesterM1 5AN
Born September 1960
Director
Appointed 21 Jan 2026

GOVINDAN, Kiantah

Resigned
Oxford Street, ManchesterM1 5AN
Born February 1996
Director
Appointed 25 Oct 2024
Resigned 26 Aug 2025

HEYS, Samuel Joseph

Resigned
Oxford Street, ManchesterM1 5AN
Born June 1999
Director
Appointed 20 Sept 2022
Resigned 25 Oct 2024

OPOCHANOV, Konstantin

Resigned
Oxford Street, ManchesterM1 5AN
Born October 1993
Director
Appointed 26 Aug 2025
Resigned 21 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Joseph Anthony Harthen

Active
Oxford Street, ManchesterM1 5AN
Born September 1960

Nature of Control

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

Mr Konstantin Opochanov

Ceased
Oxford Street, ManchesterM1 5AN
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2025
Ceased 21 Jan 2026

Ms Kiantah Govindan

Ceased
Oxford Street, ManchesterM1 5AN
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Ceased 26 Aug 2025

Mr Samuel Joseph Heys

Ceased
Oxford Street, ManchesterM1 5AN
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

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
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 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
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Incorporation Company
20 September 2022
NEWINCIncorporation