CLEARPAY FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLEARPAY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198026

Incorporation date

05/08/2004

Size

Full

Contacts

Registered address

Registered address

101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon12/03/2026
Director's details changed for Lee Alexandra Hatton on 2026-03-05
dot icon04/03/2026
Director's details changed for Richard Bayer on 2026-03-04
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon02/12/2025
Appointment of Keith John Jones as a director on 2025-12-01
dot icon17/11/2025
Appointment of Lee Alexandra Hatton as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Crissy Mouna Solh as a director on 2025-11-17
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-23
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Victoria Azalde as a director on 2025-05-26
dot icon20/03/2025
Change of details for Block, Inc. as a person with significant control on 2022-02-01
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Change of details for Block, Inc. as a person with significant control on 2024-04-30
dot icon30/04/2024
Change of details for Block, Inc. as a person with significant control on 2024-04-23
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon06/03/2023
Termination of appointment of Sejal Norda as a director on 2023-03-03
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon15/12/2022
Appointment of Crissy Mouna Solh as a director on 2022-12-13
dot icon20/10/2022
Termination of appointment of Sam Oliver Ellis as a director on 2022-09-30
dot icon05/10/2022
Director's details changed for Mr Richard Bayer on 2022-09-30
dot icon26/09/2022
Termination of appointment of Daniel Doherty as a director on 2022-09-02
dot icon26/09/2022
Appointment of Sejal Norda as a director on 2022-09-22
dot icon09/08/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/08/2022
Register inspection address has been changed to 2 Temple Back East Temple Back East Temple Quay Bristol BS1 6EG
dot icon03/08/2022
Director's details changed for Mr Daniel Doherty on 2022-06-17
dot icon01/07/2022
Registered office address changed from 22 Long Acre London WC2E 9LY England to 101 New Cavendish Street London W1W 6XH on 2022-07-01
dot icon04/03/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon13/02/2022
Cessation of Afterpay Limited as a person with significant control on 2022-02-01
dot icon13/02/2022
Notification of Block, Inc. as a person with significant control on 2022-02-01
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Change of share class name or designation
dot icon09/02/2022
Particulars of variation of rights attached to shares
dot icon01/02/2022
Termination of appointment of Anthony Mathew Eisen as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Rebecca Lynne Lowde as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Natale Ronald Montarello as a director on 2022-01-14
dot icon01/02/2022
Appointment of Mr Richard Bayer as a director on 2022-02-01
dot icon25/01/2022
Full accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon16/04/2021
Appointment of Daniel Doherty as a director on 2021-04-12
dot icon16/04/2021
Termination of appointment of Nick Molnar as a director on 2021-04-12
dot icon16/04/2021
Appointment of Sam Ellis as a director on 2021-04-12
dot icon16/04/2021
Appointment of Rebecca Lynne Lowde as a director on 2021-04-12
dot icon08/04/2021
Registered office address changed from 125 Kingsway London WC2B 6NH England to 22 Long Acre London WC2E 9LY on 2021-04-08
dot icon08/04/2021
Termination of appointment of Carl Scheible as a director on 2021-03-31
dot icon17/03/2021
Full accounts made up to 2020-06-30
dot icon01/03/2021
Registration of charge 051980260002, created on 2021-02-24
dot icon01/03/2021
Registration of charge 051980260001, created on 2021-02-24
dot icon04/12/2020
Termination of appointment of Barry Odes as a director on 2020-12-03
dot icon23/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon22/09/2020
Change of details for Afterpay Touch Group Limited as a person with significant control on 2019-11-27
dot icon24/06/2020
Full accounts made up to 2019-06-30
dot icon04/05/2020
Registered office address changed from Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN England to Clearpay Finance Limited 125 Kingsway London WC2B 6NH on 2020-05-04
dot icon20/01/2020
Director's details changed for Mr Nick Molnar on 2020-01-20
dot icon19/11/2019
Appointment of Barry Odes as a director on 2019-11-15
dot icon21/10/2019
Termination of appointment of David Hancock as a director on 2019-10-08
dot icon06/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon16/07/2019
Termination of appointment of Barry Odes as a director on 2019-06-29
dot icon16/07/2019
Appointment of Mr Carl Scheible as a director on 2019-06-29
dot icon15/01/2019
Full accounts made up to 2018-06-30
dot icon10/12/2018
Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN on 2018-12-10
dot icon23/11/2018
Registered office address changed from Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN England to 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2018-11-23
dot icon23/11/2018
Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to Spaces Suite 226 Peter House Oxford Street Manchester M1 5AN on 2018-11-23
dot icon27/09/2018
Change of share class name or designation
dot icon19/09/2018
Sub-division of shares on 2018-08-21
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon05/09/2018
Resolutions
dot icon31/08/2018
Notification of Afterpay Touch Group Limited as a person with significant control on 2018-08-23
dot icon31/08/2018
Cessation of Thinksmart Europe Limited as a person with significant control on 2018-08-23
dot icon28/08/2018
Appointment of Mr David Hancock as a director on 2018-08-23
dot icon28/08/2018
Appointment of Mr Anthony Eisen as a director on 2018-08-23
dot icon28/08/2018
Appointment of Mr Nick Molnar as a director on 2018-08-23
dot icon28/08/2018
Appointment of Mr Barry Odes as a director on 2018-08-23
dot icon23/08/2018
Termination of appointment of Gary Robert Halton as a secretary on 2018-08-23
dot icon23/08/2018
Termination of appointment of Gary Robert Halton as a director on 2018-08-23
dot icon04/07/2018
Second filing for the appointment of Natale Montarello as a director
dot icon11/06/2018
Appointment of Mr Natale Ronald Montarello as a director on 2016-06-11
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/01/2018
Termination of appointment of Gerald Michael Grimes as a director on 2018-01-03
dot icon07/11/2017
Resolutions
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/07/2017
Termination of appointment of Natale Ronald Montarello as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mr Gary Robert Halton as a director on 2017-07-18
dot icon06/07/2017
Appointment of Mr Gerald Michael Grimes as a director on 2017-07-06
dot icon06/07/2017
Termination of appointment of Keith John Jones as a director on 2017-07-01
dot icon17/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon25/06/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon04/04/2014
Appointment of Mr Gary Robert Halton as a director
dot icon04/04/2014
Appointment of Mr Keith John Jones as a director
dot icon04/04/2014
Termination of appointment of Gary Halton as a director
dot icon04/04/2014
Termination of appointment of Anthony Baum as a director
dot icon02/01/2014
Termination of appointment of Alistair Stevens as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Steven Penglis as a director
dot icon16/07/2013
Director's details changed for Mr Natale Ronald Montarello on 2013-07-16
dot icon16/07/2013
Appointment of Mr Alistair Stevens as a director
dot icon16/07/2013
Appointment of Mr Gary Robert Halton as a secretary
dot icon16/07/2013
Appointment of Mr Anthony Baum as a director
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/09/2009
Return made up to 02/09/09; full list of members
dot icon19/09/2008
Return made up to 02/09/08; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/06/2008
Appointment terminated secretary dwf secretarial services LIMITED
dot icon04/06/2008
Registered office changed on 04/06/2008 from c/o dwf centurion house 129 deansgate manchester greater manchester M3 3AA
dot icon07/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/09/2007
Return made up to 02/09/07; full list of members
dot icon05/09/2006
Return made up to 02/09/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/09/2005
Return made up to 02/09/05; full list of members
dot icon10/05/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon10/05/2005
Registered office changed on 10/05/05 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ
dot icon17/12/2004
Registered office changed on 17/12/04 from: c - dwf centurion house 129 deansgate manchester lancashire M3 3AA
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: 312B high street orpington kent BR6 0NG
dot icon05/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norda, Sejal
Director
22/09/2022 - 03/03/2023
6
Jones, Keith John
Director
01/12/2025 - Present
22
Bayer, Richard
Director
01/02/2022 - Present
6
Solh, Crissy Mouna
Director
13/12/2022 - 17/11/2025
1
Azalde, Victoria
Director
28/02/2023 - 26/05/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARPAY FINANCE LIMITED

CLEARPAY FINANCE LIMITED is an(a) Active company incorporated on 05/08/2004 with the registered office located at 101 New Cavendish Street, London W1W 6XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARPAY FINANCE LIMITED?

toggle

CLEARPAY FINANCE LIMITED is currently Active. It was registered on 05/08/2004 .

Where is CLEARPAY FINANCE LIMITED located?

toggle

CLEARPAY FINANCE LIMITED is registered at 101 New Cavendish Street, London W1W 6XH.

What does CLEARPAY FINANCE LIMITED do?

toggle

CLEARPAY FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEARPAY FINANCE LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-03-31.