Get an alert when CLEARPAY FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-01 (in 9mo)

Last made up 2026-01-18

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. As at 31 December 2024, the Company has available net assets of £36,838,261 (2023: £5,925,972) and is in a position to continue its operations and meet its obligations as they become due. Furthermore, the Company's Ultimate Parent company, Block, Inc. has agreed to provide financial support for at least the next 12 months from the date of this report to allow the Company to continue trading and to meet its liabilities as they fall due for payment.”

Group structure

  1. CLEARPAY FINANCE LIMITED · parent
    1. Clearpay Receivables Warehouse 2020-1 Limited 100% · England and Wales · Financial intermediary
    2. Clearpay Receivables Warehouse 2020-2 Limited 100% · England and Wales · Financial intermediary

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
BAYER, Richard Director 2022-02-01 Aug 1967 American
HATTON, Lee Alexandra Director 2025-11-17 Sep 1975 New Zealander
JONES, Keith John Director 2025-12-01 Jul 1964 British
Show 25 resigned officers
Name Role Appointed Resigned
DWYER, Daniel John Secretary 2004-08-05 2004-08-05
HALTON, Gary Robert Secretary 2013-07-16 2018-08-23
DWF SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-08-05 2008-05-30
AZALDE, Victoria Director 2023-02-28 2025-05-26
BAUM, Anthony Director 2013-02-19 2014-03-31
DOHERTY, Daniel Director 2021-04-12 2022-09-02
DWYER, Daniel James Director 2004-08-05 2004-08-05
EISEN, Anthony Mathew Director 2018-08-23 2022-02-01
ELLIS, Sam Oliver Director 2021-04-12 2022-09-30
GRIMES, Gerald Michael Director 2017-07-06 2018-01-03
HALTON, Gary Robert Director 2017-07-18 2018-08-23
HALTON, Gary Robert Director 2014-03-31 2014-03-31
HANCOCK, David Director 2018-08-23 2019-10-08
JONES, Keith John Director 2014-02-01 2017-07-01
LOWDE, Rebecca Lynne Director 2021-04-12 2022-02-01
MOLNAR, Nick Director 2018-08-23 2021-04-12
MONTARELLO, Natale Ronald Director 2018-06-11 2022-01-14
MONTARELLO, Natale Ronald Director 2004-08-05 2017-07-18
NORDA, Sejal Director 2022-09-22 2023-03-03
ODES, Barry Director 2019-11-15 2020-12-03
ODES, Barry Director 2018-08-23 2019-06-29
PENGLIS, Steven Director 2004-08-05 2013-02-19
SCHEIBLE, Carl Director 2019-06-29 2021-03-31
SOLH, Crissy Mouna Director 2022-12-13 2025-11-17
STEVENS, Alistair Director 2013-02-19 2013-12-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Block, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-02-01 Active
Afterpay Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-23 Ceased 2022-02-01
Thinksmart Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2018-08-23

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-04-23 RESOLUTIONS resolution Resolution
2026-04-08 SH01 capital Capital allotment shares PDF
2026-03-12 CH01 officers Change person director company with change date PDF
2026-03-04 CH01 officers Change person director company with change date PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-02 AP01 officers Appoint person director company with name date PDF
2025-11-17 AP01 officers Appoint person director company with name date PDF
2025-11-17 TM01 officers Termination director company with name termination date PDF
2025-07-23 SH01 capital Capital allotment shares PDF
2025-07-21 AA accounts Accounts with accounts type full
2025-07-09 TM01 officers Termination director company with name termination date PDF
2025-03-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-18 AA accounts Accounts with accounts type full
2024-05-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-18 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-16 DISS40 gazette Gazette filings brought up to date
2023-12-15 AA accounts Accounts with accounts type full
2023-11-28 GAZ1 gazette Gazette notice compulsory

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page