Background WavePink WaveYellow Wave

PPAYA LIMITED (SC682476)

PPAYA LIMITED (SC682476) is an active UK company. incorporated on 1 December 2020. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PPAYA LIMITED has been registered for 5 years. Current directors include ABBOTT, Michael Edward, ELLIS, Thomas David, RABECAITE, Kristina.

Company Number
SC682476
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Suite 2/3, 2nd Floor 48 West George Street, Glasgow, G2 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, Michael Edward, ELLIS, Thomas David, RABECAITE, Kristina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPAYA LIMITED

PPAYA LIMITED is an active company incorporated on 1 December 2020 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PPAYA LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC682476

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Suite 2/3, 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 22 December 2025To: 19 March 2026
3rd Floor, Maxim 10 Parklands Avenue Motherwell ML1 4WQ United Kingdom
From: 29 May 2025To: 22 December 2025
Muirhall Farm Auchengray Carnwath South Lanarkshire ML11 8LL Scotland
From: 12 January 2021To: 29 May 2025
Muirhall Farm Carnwath Lanark ML11 8LL Scotland
From: 1 December 2020To: 12 January 2021
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Share Issue
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
7
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABBOTT, Michael Edward

Active
48 West George Street, GlasgowG2 1BP
Born July 1967
Director
Appointed 19 Dec 2025

ELLIS, Thomas David

Active
48 West George Street, GlasgowG2 1BP
Born February 1980
Director
Appointed 19 Dec 2025

RABECAITE, Kristina

Active
48 West George Street, GlasgowG2 1BP
Born September 1993
Director
Appointed 19 Dec 2025

FOSTER, Roy Neil

Resigned
Bath Street, GlasgowG2 4JR
Born September 1961
Director
Appointed 23 Mar 2021
Resigned 19 Dec 2025

RODGERS, Christopher

Resigned
Bath Street, GlasgowG2 4JR
Born July 1979
Director
Appointed 23 Mar 2021
Resigned 19 Dec 2025

WALKER, Alison Claire

Resigned
Bath Street, GlasgowG2 4JR
Born March 1967
Director
Appointed 23 Mar 2021
Resigned 19 Dec 2025

WALKER, Christopher John

Resigned
Bath Street, GlasgowG2 4JR
Born January 1964
Director
Appointed 01 Dec 2020
Resigned 19 Dec 2025

WALKER, Peter

Resigned
Bath Street, GlasgowG2 4JR
Born February 1954
Director
Appointed 23 Mar 2021
Resigned 19 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2026
East Beach, Lytham St. AnnesFY8 5FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
Ceased 05 Feb 2026

Ms Alison Claire Walker

Ceased
Bath Street, GlasgowG2 4JR
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2021
Ceased 19 Dec 2025

Karen Rabecaite

Ceased
Auchengray, CarnwathML11 8LL
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2021
Ceased 23 Mar 2021

Mr Christopher John Walker

Ceased
Bath Street, GlasgowG2 4JR
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Memorandum Articles
9 February 2026
MAMA
Resolution
9 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 December 2025
MAMA
Resolution
22 December 2025
RESOLUTIONSResolutions
Resolution
22 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Resolution
23 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2021
MAMA
Second Filing Capital Allotment Shares
19 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2021
AP01Appointment of Director
Capital Allotment Shares
18 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Incorporation Company
1 December 2020
NEWINCIncorporation