Warning: file_put_contents(c/db9214f639f45ac636d78e82c15e1b87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cardpoint Limited, AL10 9UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARDPOINT LIMITED

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

This company is commonly known as Cardpoint Limited. The company was founded 23 years ago and was given the registration number 04098226. The firm's registered office is in HATFIELD. You can find them at Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARDPOINT LIMITED
Company Number:04098226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
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:Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ

Director27 July 2023Active
2 Lakeside, East Morton, Keighley, BD20 5UY

Secretary16 October 2006Active
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

Secretary21 December 2004Active
Apartment 55,, Sandyford View Simonsridge, Blackglen Road Sandyford, Dublin 18, Ireland,

Secretary15 May 2008Active
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Secretary07 August 2013Active
120 Buckingham Road, Stockport, SK4 4RG

Secretary16 April 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary27 October 2000Active
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director07 August 2013Active
4 Moreton Close, Dukinfield, SK16 5RD

Director19 March 2001Active
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ

Director18 July 2020Active
2 Brook House Court, Lakeside Road, Lymm, WA13 0GR

Director17 June 2009Active
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP

Director04 December 2006Active
Brook House, Spencer Mews Prestbury, Stockport, SK10 4GY

Director23 November 2006Active
2 Lakeside, East Morton, Keighley, BD20 5UY

Director22 September 2004Active
The Maltings, Highfield Court Cross Lane, Huddersfield, HD8 8BG

Director07 May 2002Active
2 Belgrave Mews North, London, SW1X 8RS

Director27 September 2005Active
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL

Director15 September 2014Active
Suite 400, 3250 Briarpark Drive, Houston, Texas,

Director25 November 2016Active
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL

Director07 August 2013Active
27, Avenue Gardens, Teddington, England, TW11 0BH

Director22 September 2013Active
12 Townsend Road, Harpenden, AL5 4BQ

Director19 March 2001Active
120 Buckingham Road, Stockport, SK4 4RG

Director16 April 2007Active
9th Floor, 5, Merchant Square, Paddington, London, England, W2 1BQ

Director15 June 2022Active
8, Beechwood Road, Ranelagh, Dublin 6, Ireland,

Director15 May 2008Active
The Limes, 37 High Street Hinxton, Saffron Walden, CB10 1QY

Director23 November 2006Active
3 Neptune Court, Blackpool, FY4 5LZ

Director19 March 2001Active
55 Hove Road, Lytham St Annes, FY8 1XH

Director19 March 2001Active
1120, Park Ave #10c, Nyc, Usa,

Director15 May 2008Active
8 Croft Drive East, Caldy, Wirral, CH48 1LR

Director19 March 2001Active
19 Ashdale Close, Alsager, ST7 2EN

Director16 April 2007Active
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL

Director25 February 2015Active
Flat 2 62 Queens Gate, London, SW7 5JP

Director19 March 2001Active
Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL

Director08 January 2018Active
15a Princes Gate Mews, London, SW7 2PS

Director16 October 2006Active
1 St Catherine Drive, Hartford, Northwich, CW8 2FE

Director12 February 2009Active

People with Significant Control

Ncr Atleos Corporation
Notified on:16 October 2023
Status:Active
Country of residence:United States
Address:864, Spring St Nw, Atlanta, United States,
Nature of control:
  • Right to appoint and remove directors
Cardtronics Holdings Limited
Notified on:27 January 2017
Status:Active
Country of residence:England
Address:Building 4, 1st Floor, Trident Place, Mosquito Way, Hatfield, England, AL10 9UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cardtronics Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 4, 1st Floor, Trident Place, Hatfield, England, AL10 9UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.