UKBizDB.co.uk

CARDNET MERCHANT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardnet Merchant Services Limited. The company was founded 61 years ago and was given the registration number 00735844. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARDNET MERCHANT SERVICES LIMITED
Company Number:00735844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary09 November 2017Active
10, Gresham Street, London, United Kingdom, EC2V 7JD

Director01 November 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director13 February 2020Active
Janus House, Endeavour Drive, Basildon, United Kingdom, SS14 3WF

Director12 December 2022Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director21 March 2022Active
1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Secretary19 November 2015Active
Shammah, 19 Beulah Road, Hornchurch, RM12 4YR

Secretary20 June 1994Active
Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD

Secretary30 October 1997Active
179 Gladbeck Way, Enfield Chase, Enfield, EN2 7EW

Secretary-Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary11 October 2001Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary19 June 2013Active
18 Red Tail Drive, Highlands Ranch, Usa, 80126

Director30 October 1998Active
214 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF

Director26 September 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director07 December 2007Active
First Data, Janus House, Endeavour Drive, Basildon, Essex, England, SS14 3WF

Director21 June 2013Active
25, Gresham Street, London, EC2V 7HN

Director19 March 2009Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director02 May 2012Active
Poplars Farmhouse, Eathorpe, CV33 9DE

Director29 April 2002Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director27 April 2016Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director24 June 2016Active
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX

Director28 October 2013Active
5645 Coral Ridge Drive, \253, Coral Springs, Usa,

Director07 December 2007Active
Hunyani Ardleigh Road, Little Bromley, Manningtree, CO11 2QA

Director-Active
Magnolias, Mount Park Road, Harrow, HA1 3JS

Director16 August 2000Active
26 Bourne End Road, Northwood, HA6 3BS

Director31 October 1997Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director04 December 2003Active
71 Lombard Street, London, EC3P 3BS

Director31 October 1997Active
14 Nightingales, Cranleigh, GU6 8DE

Director-Active
86 Sylvandale, Welwyn Garden City, AL7 2HT

Director18 February 2005Active
86 Sylvandale, Welwyn Garden City, AL7 2HT

Director21 February 2000Active
69 Hayes Hill, Hayes, Bromley, BR2 7HN

Director-Active
14 Marlyns Close, Burpham, Guildford, GU4 7LR

Director-Active
5560 South Forest Lane, Littleton, Usa, 80121

Director31 October 1997Active
33, Old Broad Street, London, EC2N 1HZ

Director13 June 2016Active
1307, Walt Whitman Drive, Melville, Usa, 11747

Director24 July 2012Active

People with Significant Control

Lloyds Banking Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lloyds Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.