ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

High Pay Centre

High Pay Centre is an active company incorporated on 23 December 2011 with the registered office located in London, Greater London. High Pay Centre was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07891638
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 23 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2025 (1 month ago)
Next confirmation dated 23 December 2026
Due by 6 January 2027 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
C/O Sedulo London Office 605, Albert House
256-260 Old Street
London
EC1V 9DD
United Kingdom
Address changed on 27 Jun 2025 (7 months ago)
Previous address was C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD England
Telephone
02079227865
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1971
Director • British • Lives in UK • Born in May 1949
Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Aug 1964
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Community Works Community Interest Company
Janet Barbara Williamson is a mutual person.
Active
Make Work Better Limited
Debora Helen Sanders is a mutual person.
Active
University Of Brighton Students Union
Debora Helen Sanders is a mutual person.
Active
Social Governance Solutions Limited
Thomas Christopher Powdrill is a mutual person.
Active
Social Factor Insight Limited
Thomas Christopher Powdrill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£42.2K
Decreased by £89.84K (-68%)
Turnover
£144.55K
Increased by £15.11K (+12%)
Employees
3
Same as previous period
Total Assets
£113.45K
Decreased by £23.59K (-17%)
Total Liabilities
-£6.97K
Increased by £437 (+7%)
Net Assets
£106.48K
Decreased by £24.03K (-18%)
Debt Ratio (%)
6%
Increased by 1.38% (+29%)
Latest Activity
Appointment Details Changed
13 Days Ago on 31 Jan 2026
Baroness Margot Ruth Aline Lister Details Changed
14 Days Ago on 30 Jan 2026
Confirmation Submitted
14 Days Ago on 30 Jan 2026
Ms Janet Barbara Williamson Details Changed
14 Days Ago on 30 Jan 2026
Mr Thomas Christopher Powdrill Details Changed
14 Days Ago on 30 Jan 2026
Ms Debora Helen Sanders Details Changed
14 Days Ago on 30 Jan 2026
Chris Rees Resigned
1 Month Ago on 31 Dec 2025
Full Accounts Submitted
4 Months Ago on 14 Oct 2025
Registered Address Changed
7 Months Ago on 27 Jun 2025
Registered Address Changed
7 Months Ago on 26 Jun 2025
Get Credit Report
Discover High Pay Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed
Submitted on 31 Jan 2026
Director's details changed for Baroness Margot Ruth Aline Lister on 30 January 2026
Submitted on 31 Jan 2026
Confirmation statement made on 23 December 2025 with no updates
Submitted on 30 Jan 2026
Director's details changed for Ms Janet Barbara Williamson on 30 January 2026
Submitted on 30 Jan 2026
Director's details changed for Mr Thomas Christopher Powdrill on 30 January 2026
Submitted on 30 Jan 2026
Director's details changed for Ms Debora Helen Sanders on 30 January 2026
Submitted on 30 Jan 2026
Termination of appointment of Chris Rees as a director on 31 December 2025
Submitted on 12 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Registered office address changed from C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 27 June 2025
Submitted on 27 Jun 2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD on 26 June 2025
Submitted on 26 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year