CLEARPAY (UK) FINANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEARPAY (UK) FINANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13325095

Incorporation date

09/04/2021

Size

Full

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2021)
dot icon05/03/2026
Director's details changed for Richard Bayer on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Hoan Michael Hien Huynh on 2026-03-04
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Registered office address changed from PO Box 4385 13325095 - Companies House Default Address Cardiff CF14 8LH to 6th Floor One London Wall London EC2Y 5EB on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Hoan Michael Hien Huynh on 2025-12-10
dot icon27/12/2025
Director's details changed for Mr Richard Bayer on 2025-12-10
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Registered office address changed to PO Box 4385, 13325095 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-24
dot icon24/07/2025
Address of officer Mr Richard Bayer changed to 13325095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-24
dot icon24/07/2025
Address of officer Hoan Michael Hien Huynh changed to 13325095 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-24
dot icon23/07/2025
Statement by Directors
dot icon23/07/2025
Solvency Statement dated 23/07/25
dot icon23/07/2025
Resolutions
dot icon23/07/2025
Statement of capital on 2025-07-23
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Solvency Statement dated 22/07/25
dot icon22/07/2025
Statement by Directors
dot icon22/07/2025
Statement of capital on 2025-07-22
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon09/07/2025
Termination of appointment of Victoria Azalde as a director on 2025-05-26
dot icon03/07/2025
Appointment of Hoan Michael Hien Huynh as a director on 2025-05-26
dot icon24/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon19/03/2025
Cessation of Block, Inc. as a person with significant control on 2022-02-01
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon03/05/2024
Change of details for Block, Inc. as a person with significant control on 2024-04-30
dot icon01/05/2024
Change of details for Block, Inc. as a person with significant control on 2024-04-23
dot icon27/11/2023
Full accounts made up to 2022-06-30
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon05/05/2023
Full accounts made up to 2021-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon18/04/2023
Second filing of Confirmation Statement dated 2022-06-20
dot icon18/04/2023
Statement of capital following an allotment of shares on 2022-11-08
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 icon04/04/2023
Statement of capital following an allotment of shares on 2021-11-25
dot icon06/03/2023
Termination of appointment of Sejal Norda as a director on 2023-03-03
dot icon05/10/2022
Appointment of Mr Richard Bayer as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Sam Oliver Ellis as a director on 2022-09-30
dot icon26/09/2022
Appointment of Sejal Norda as a director on 2022-09-22
dot icon26/09/2022
Termination of appointment of Daniel Doherty as a director on 2022-09-02
dot icon09/08/2022
Change of details for Clearpay (International) Finance Holding Limited as a person with significant control on 2022-07-01
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 United Kingdom to 101 New Cavendish Street London W1W 6XH on 2022-07-01
dot icon20/06/2022
08/04/22 Statement of Capital aud 1 08/04/22 Statement of Capital gbp 99289112 08/04/22 Statement of Capital usd 500000000
dot icon28/03/2022
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon08/03/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon13/02/2022
Notification of Block, Inc. as a person with significant control on 2022-02-01
dot icon01/02/2022
Termination of appointment of Cassandra Mansen Williams as a director on 2022-02-01
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon31/05/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon06/05/2021
Appointment of Ms Cassandra Mansen Williams as a director on 2021-05-04
dot icon06/05/2021
Termination of appointment of Rebecca Lynne Lowde as a director on 2021-05-03
dot icon19/04/2021
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon13/04/2021
Director's details changed for Ms Rebecca Lynne Lowde on 2021-04-13
dot icon09/04/2021
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
08/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Sam Oliver
Director
09/04/2021 - 30/09/2022
2
Norda, Sejal
Director
22/09/2022 - 03/03/2023
6
Bayer, Richard
Director
30/09/2022 - Present
6
Lowde, Rebecca Lynne
Director
09/04/2021 - 03/05/2021
4
Azalde, Victoria
Director
28/02/2023 - 26/05/2025
4

Persons with Significant Control

2
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 (UK) FINANCE SERVICES LIMITED

CLEARPAY (UK) FINANCE SERVICES LIMITED is an(a) Active company incorporated on 09/04/2021 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There are currently 2 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 (UK) FINANCE SERVICES LIMITED?

toggle

CLEARPAY (UK) FINANCE SERVICES LIMITED is currently Active. It was registered on 09/04/2021 .

Where is CLEARPAY (UK) FINANCE SERVICES LIMITED located?

toggle

CLEARPAY (UK) FINANCE SERVICES LIMITED is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does CLEARPAY (UK) FINANCE SERVICES LIMITED do?

toggle

CLEARPAY (UK) FINANCE SERVICES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CLEARPAY (UK) FINANCE SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Richard Bayer on 2026-03-04.