Company NameSumup Payments Limited
Company StatusActive
Company Number07836562
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 6 months ago)
Previous NameKa-Ching Payments Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Klein
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Director NameMr Ken Victor Shanahan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Secretary NameCatriona Byrne
StatusCurrent
Appointed14 May 2020(8 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressBlock 8 Harcourt Centre
Charlotte Way
Dublin 2
D02 H662
Director NameMr Luke Beavon
Date of BirthJune 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(11 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Director NameMrs Simana Paul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(12 years after company formation)
Appointment Duration6 months, 2 weeks
RoleVp Engineering
Country of ResidenceEngland
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Director NameHermione McKee
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(12 years after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Director NameDr Nikolai Riesenkampff
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 2023(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleLawyer
Country of ResidenceGermany
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Secretary NameDaniel Klein
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Gallenalliance Solicitors Avanta House
9 Devonshire Square
London
EC2M 4YF
Director NameMr Florian Alexander Richter
Date of BirthMay 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2012(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Broadwick Street
London
W1F 7AL
Secretary NameMr Gareth Patrick Walsh
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 14 May 2020)
RoleCompany Director
Correspondence Address32-34 Great Marlborough Street
London
W1F 7JB
Director NameMr Alexander Riesenkampff
Date of BirthNovember 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2013(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 22 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52 Broadwick Street
London
W1F 7AL
Director NameMr James John Oakes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Great Marlborough Street
London
W1F 7JB
Director NameMr Andre Torkler
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address52 Broadwick Street
London
W1F 7AL
Director NameMr Gareth Patrick Walsh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2014(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 July 2023)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US
Secretary NameMr Daniel John Stanford
StatusResigned
Appointed24 October 2019(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address32-34 Great Marlborough Street
London
W1F 7JB
Director NameMr Steven David Delpy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2022(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Shorts Gardens
London
WC2H 9US

Contact

Websitehttps://sumup.co.uk

Location

Registered Address16-20 Shorts Gardens
London
WC2H 9US
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £5Sumup Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£885,000
Gross Profit£877,000
Net Worth£1,489,000
Cash£1,255,000
Current Liabilities£572,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2024 (1 month ago)
Next Return Due5 May 2025 (11 months, 2 weeks from now)

Charges

7 July 2021Delivered on: 9 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 July 2019Delivered on: 4 July 2019
Persons entitled: Tpg Speciality Lending Europe 1 Advisors, LTD

Classification: A registered charge
Outstanding
2 July 2019Delivered on: 4 July 2019
Persons entitled: Tpg Speciality Lending Europe 1 Advisors, LTD

Classification: A registered charge
Outstanding
2 July 2019Delivered on: 4 July 2019
Persons entitled: Tpg Speciality Lending Europe 1 Advisors, LTD

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 4 July 2019
Persons entitled: Tmf Brasil Administracoao E Gestao De Ativos Ltda

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 14 August 2018
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 13 August 2018
Persons entitled: Tpg Specialty Lending Europe I Advisors,LTD

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 13 August 2018
Persons entitled: Tpg Specialty Lending Europe I Advisors,LTD

Classification: A registered charge
Outstanding
7 July 2021Delivered on: 28 July 2021
Persons entitled: Tmf Brasil Administração E Gestão De Ativos Ltda.

Classification: A registered charge
Particulars: N/A.
Outstanding
1 August 2018Delivered on: 10 August 2018
Persons entitled: Tmf Brasil Administracao E Gestao De Ativos Ltda

Classification: A registered charge
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (43 pages)
20 October 2020Amended full accounts made up to 31 December 2018 (47 pages)
13 October 2020Director's details changed for Mr. Gareth Patrick Walsh on 30 September 2020 (2 pages)
13 October 2020Change of details for Gareth Walsh as a person with significant control on 30 September 2020 (2 pages)
19 May 2020Appointment of Catriona Byrne as a secretary on 14 May 2020 (2 pages)
19 May 2020Termination of appointment of Gareth Patrick Walsh as a secretary on 14 May 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
20 April 2020Termination of appointment of Daniel John Stanford as a secretary on 24 February 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 November 2019Appointment of Mr Daniel John Stanford as a secretary on 24 October 2019 (2 pages)
4 July 2019Registration of charge 078365620007, created on 2 July 2019 (26 pages)
4 July 2019Registration of charge 078365620006, created on 2 July 2019 (68 pages)
4 July 2019Registration of charge 078365620005, created on 18 June 2019 (22 pages)
4 July 2019Registration of charge 078365620008, created on 2 July 2019 (16 pages)
17 January 2019Notification of Daniel Klein as a person with significant control on 6 April 2016 (2 pages)
17 January 2019Notification of Gareth Walsh as a person with significant control on 6 April 2016 (2 pages)
9 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
14 August 2018Registration of charge 078365620004, created on 3 August 2018 (25 pages)
13 August 2018Registration of charge 078365620003, created on 3 August 2018 (26 pages)
13 August 2018Registration of charge 078365620002, created on 3 August 2018 (66 pages)
10 August 2018Registration of charge 078365620001, created on 1 August 2018 (76 pages)
3 August 2018Statement of company's objects (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 July 2018Cessation of Pure Energy Ventures Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2018Cessation of Sumup Holdings Ch Ag as a person with significant control on 6 April 2016 (1 page)
24 July 2018Cessation of Pure Ventures Trust as a person with significant control on 6 April 2016 (1 page)
24 July 2018Cessation of Sumup Holdings S.A.R.L. as a person with significant control on 6 April 2016 (1 page)
24 July 2018Cessation of Sumup Holdings Luxembourg S.A.R.L. as a person with significant control on 6 April 2016 (1 page)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 July 2018Statement of company's objects (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2018Statement of company's objects (2 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
16 February 2018Confirmation statement made on 7 November 2017 with updates (5 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Full accounts made up to 31 December 2016 (36 pages)
15 June 2017Full accounts made up to 31 December 2016 (36 pages)
9 January 2017Confirmation statement made on 7 November 2016 with updates (10 pages)
9 January 2017Confirmation statement made on 7 November 2016 with updates (10 pages)
11 May 2016Full accounts made up to 31 December 2015 (35 pages)
11 May 2016Full accounts made up to 31 December 2015 (35 pages)
23 February 2016Registered office address changed from 52 Broadwick Street London W1F 7AL to 32-34 Great Marlborough Street London W1F 7JB on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 52 Broadwick Street London W1F 7AL to 32-34 Great Marlborough Street London W1F 7JB on 23 February 2016 (1 page)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 500,000
(5 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 500,000
(5 pages)
22 June 2015Termination of appointment of Alexander Riesenkampff as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Alexander Riesenkampff as a director on 22 June 2015 (1 page)
26 April 2015Full accounts made up to 31 December 2014 (36 pages)
26 April 2015Full accounts made up to 31 December 2014 (36 pages)
19 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 500,000
(5 pages)
19 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 500,000
(5 pages)
19 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 500,000
(5 pages)
27 November 2014Appointment of Mr Gareth Patrick Walsh as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Gareth Patrick Walsh as a director on 27 November 2014 (2 pages)
13 October 2014Termination of appointment of Andre Torkler as a director on 6 October 2014 (1 page)
13 October 2014Termination of appointment of Andre Torkler as a director on 6 October 2014 (1 page)
13 October 2014Termination of appointment of Andre Torkler as a director on 6 October 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (39 pages)
7 May 2014Full accounts made up to 31 December 2013 (39 pages)
18 November 2013Director's details changed for Daniel Klein on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 500,000
(5 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 500,000
(5 pages)
18 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 November 2013Director's details changed for Daniel Klein on 18 November 2013 (2 pages)
18 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 500,000
(5 pages)
23 October 2013Total exemption full accounts made up to 30 November 2012 (27 pages)
23 October 2013Total exemption full accounts made up to 30 November 2012 (27 pages)
12 August 2013Appointment of Mr Ken Victor Shanahan as a director (2 pages)
12 August 2013Appointment of Mr Ken Victor Shanahan as a director (2 pages)
12 August 2013Appointment of Mr Andre Torkler as a director (2 pages)
12 August 2013Appointment of Mr Andre Torkler as a director (2 pages)
12 July 2013Appointment of Mr James John Oakes as a director (2 pages)
12 July 2013Appointment of Mr James John Oakes as a director (2 pages)
28 May 2013Appointment of Mr Alexander Riesenkampff as a director (2 pages)
28 May 2013Appointment of Mr Alexander Riesenkampff as a director (2 pages)
8 May 2013Termination of appointment of Florian Richter as a director (1 page)
8 May 2013Registered office address changed from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Florian Richter as a director (1 page)
1 May 2013Registered office address changed from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Daniel Klein as a secretary (1 page)
1 May 2013Appointment of Mr. Gareth Patrick Walsh as a secretary (1 page)
1 May 2013Registered office address changed from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Daniel Klein as a secretary (1 page)
1 May 2013Appointment of Mr. Gareth Patrick Walsh as a secretary (1 page)
1 May 2013Registered office address changed from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom on 1 May 2013 (1 page)
27 February 2013Memorandum and Articles of Association (15 pages)
27 February 2013Memorandum and Articles of Association (15 pages)
26 February 2013Company name changed ka-ching payments LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Company name changed ka-ching payments LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
2 July 2012Appointment of Mr Florian Alexander Richter as a director (2 pages)
2 July 2012Appointment of Mr Florian Alexander Richter as a director (2 pages)
14 March 2012Director's details changed for Daniel Klein on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Daniel Klein on 14 March 2012 (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)