Mishipay Ltd.

DataGardener
mishipay ltd.
live
Micro

Mishipay Ltd.

09717666Private Limited With Share Capital

Wework Aviation House, 125 Kingsway, London, WC2B6NH
Incorporated

04/08/2015

Company Age

10 years

Directors

2

Employees

6

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Mishipay Ltd. (09717666) is a private limited with share capital incorporated on 04/08/2015 (10 years old) and registered in london, WC2B6NH. The company operates under SIC code 62012 and is classified as Micro.

Mishipay empowers shoppers to scan and pay for their shopping with their smartphones, rather than wasting time queuing at the checkout. with mishipay’s technology, shoppers can now pick up an item they wish to buy, scan the barcode of the item with their phone and pay for it in the app, then simply ...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 04/08/2015
WC2B6NH
6 employees

Financial Overview

Total Assets

£2.53M

Liabilities

£568.8K

Net Assets

£1.96M

Est. Turnover

£2.71M

AI Estimated
Unreported
Cash

£1.01M

Key Metrics

6

Employees

2

Directors

88

Shareholders

1

PSCs

1

Patents

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

93
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2025
Capital Allotment Shares
Category:Capital
Date:30-07-2025
Capital Allotment Shares
Category:Capital
Date:09-07-2025
Capital Allotment Shares
Category:Capital
Date:09-07-2025
Capital Allotment Shares
Category:Capital
Date:10-02-2025
Capital Allotment Shares
Category:Capital
Date:03-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Capital Allotment Shares
Category:Capital
Date:30-08-2024
Memorandum Articles
Category:Incorporation
Date:28-08-2024
Resolution
Category:Resolution
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2024
Capital Allotment Shares
Category:Capital
Date:23-07-2024
Capital Allotment Shares
Category:Capital
Date:18-07-2024
Capital Allotment Shares
Category:Capital
Date:25-06-2024
Capital Allotment Shares
Category:Capital
Date:20-05-2024
Capital Allotment Shares
Category:Capital
Date:08-05-2024
Capital Allotment Shares
Category:Capital
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Resolution
Category:Resolution
Date:24-12-2023
Memorandum Articles
Category:Incorporation
Date:24-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Capital Allotment Shares
Category:Capital
Date:19-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Resolution
Category:Resolution
Date:25-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2022
Memorandum Articles
Category:Incorporation
Date:08-11-2022
Resolution
Category:Resolution
Date:08-11-2022
Memorandum Articles
Category:Incorporation
Date:06-10-2022
Resolution
Category:Resolution
Date:01-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:01-10-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2021
Capital Allotment Shares
Category:Capital
Date:06-08-2021
Capital Allotment Shares
Category:Capital
Date:05-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2021
Memorandum Articles
Category:Incorporation
Date:17-03-2021
Resolution
Category:Resolution
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2019
Capital Allotment Shares
Category:Capital
Date:09-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Capital Allotment Shares
Category:Capital
Date:05-09-2019
Resolution
Category:Resolution
Date:05-09-2019
Resolution
Category:Resolution
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Capital Allotment Shares
Category:Capital
Date:14-05-2018
Capital Allotment Shares
Category:Capital
Date:14-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:16-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Resolution
Category:Resolution
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:19-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Capital Allotment Shares
Category:Capital
Date:27-05-2016
Legacy
Category:Capital
Date:20-05-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-05-2016
Legacy
Category:Insolvency
Date:20-05-2016
Resolution
Category:Resolution
Date:20-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2015
Incorporation Company
Category:Incorporation
Date:04-08-2015

Innovate Grants

2

This company received a grant of £274781.0 for Novel Dynamic Price Optimisation And Recommendation Tool For Physical Retail Stores. The project started on 01/12/2024 and ended on 28/02/2026.

This company received a grant of £276795.0 for Novel Retail Shrinkage/Theft Prevention Approach For Scan-&-Go Self Checkout. The project started on 01/05/2023 and ended on 31/07/2024.

Import / Export

Imports
12 Months3
60 Months16
Exports
12 Months0
60 Months13

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date08/12/2025
Latest Accounts31/03/2025

Trading Addresses

Wework Aviation House, 125 Kingsway, London, United Kingdom Wc2B 6Nh, WC2B6NHRegistered
24-28 Bloomsbury Way, London, WC1A2SN

Contact