Background WavePink WaveYellow Wave

T.U PAY LIMITED (SC806609)

T.U PAY LIMITED (SC806609) is an active UK company. incorporated on 11 April 2024. 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.. T.U PAY LIMITED has been registered for 1 year. Current directors include MUDASSAR, Muhammad, WHEATLEY, Alan.

Company Number
SC806609
Status
active
Type
ltd
Incorporated
11 April 2024
Age
1 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUDASSAR, Muhammad, WHEATLEY, Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.U PAY LIMITED

T.U PAY LIMITED is an active company incorporated on 11 April 2024 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.. T.U PAY LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

SC806609

LTD Company

Age

1 Years

Incorporated 11 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 11 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUDASSAR, Muhammad

Active
Bath Street, GlasgowG2 4JR
Born March 1983
Director
Appointed 22 Aug 2025

WHEATLEY, Alan

Active
Bath Street, GlasgowG2 4JR
Born January 1969
Director
Appointed 05 Apr 2025

AUKLAH, Vanisha

Resigned
Bath Street, GlasgowG2 4JR
Born November 1996
Director
Appointed 05 Apr 2025
Resigned 22 Aug 2025

BOURNE-TURNER, Kenneth Ian

Resigned
Bath Street, GlasgowG2 4JR
Born May 1944
Director
Appointed 11 Apr 2024
Resigned 26 Jul 2024

ROSSELLI, Maria Antonella

Resigned
Bath Street, GlasgowG2 4JR
Born June 1966
Director
Appointed 26 Jul 2024
Resigned 05 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Muhammad Mudassar

Active
Bath Street, GlasgowG2 4JR
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2025

Mrs Vanisha Auklah

Ceased
Bath Street, GlasgowG2 4JR
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2025
Ceased 22 Aug 2025

Ms Maria Antonella Rosselli

Ceased
Bath Street, GlasgowG2 4JR
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Ceased 05 Apr 2025

Mr Kenneth Ian Bourne-Turner

Ceased
Bath Street, GlasgowG2 4JR
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2024
AP01Appointment of Director
Incorporation Company
11 April 2024
NEWINCIncorporation