Company NamePay Later Ltd
DirectorRobin Campbell Smeaton
Company StatusActive
Company Number10693735
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years ago)
Previous NameTabeo Loan 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Robin Campbell Smeaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed20 April 2018(1 year after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusCurrent
Appointed08 May 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Paul Jochen Ebert
Date of BirthApril 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameEriska Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2017(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 08 May 2018)
Correspondence AddressFourth Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressC/O The City Partnership (Uk) Limited The Mending Rooms, Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

27 April 2018Delivered on: 5 May 2018
Persons entitled: Guillaume Amblard as Security Agent

Classification: A registered charge
Outstanding

Filing History

4 April 2023Secretary's details changed for The City Partnership (Uk) Limited on 8 August 2022 (1 page)
4 April 2023Director's details changed for Mr Robin Campbell Smeaton on 8 August 2022 (2 pages)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
4 April 2023Change of details for Mr Robin Campbell Smeaton as a person with significant control on 8 August 2022 (2 pages)
4 April 2023Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH England to C/O the City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 4 April 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
16 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2021Memorandum and Articles of Association (12 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 December 2020Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 14 December 2020 (1 page)
28 August 2020Satisfaction of charge 106937350001 in full (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
(3 pages)
17 May 2018Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF England to 27-28 Eastcastle Street London W1W 8DH on 17 May 2018 (1 page)
17 May 2018Termination of appointment of Eriska Secretaries Limited as a secretary on 8 May 2018 (1 page)
17 May 2018Appointment of The City Partnership (Uk) Limited as a secretary on 8 May 2018 (2 pages)
5 May 2018Registration of charge 106937350001, created on 27 April 2018 (55 pages)
27 April 2018Cessation of Paul Jochen Ebert as a person with significant control on 20 April 2018 (1 page)
27 April 2018Termination of appointment of Paul Jochen Ebert as a director on 20 April 2018 (1 page)
27 April 2018Notification of Robin Campbell Smeaton as a person with significant control on 20 April 2018 (2 pages)
27 April 2018Appointment of Mr Robin Campbell Smeaton as a director on 20 April 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 4 October 2017 (1 page)
4 October 2017Appointment of Eriska Secretaries Limited as a secretary on 4 October 2017 (2 pages)
4 October 2017Appointment of Eriska Secretaries Limited as a secretary on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 4 October 2017 (1 page)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 10
(29 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 10
(29 pages)