UKBizDB.co.uk

CHEQUE AND CREDIT CLEARING COMPANY LIMITED

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

This company is commonly known as Cheque And Credit Clearing Company Limited. The company was founded 38 years ago and was given the registration number 01962903. The firm's registered office is in LONDON. You can find them at 2 Thomas More Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHEQUE AND CREDIT CLEARING COMPANY LIMITED
Company Number:01962903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Thomas More Square, London, E1W 1YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Thomas More Square, London, England, E1W 1YN

Director01 August 2022Active
2, Thomas More Square, London, E1W 1YN

Director31 December 2021Active
57 Malmstone Avenue, Merstham, Redhill, RH1 3ND

Secretary06 April 2006Active
2, Thomas More Square, London, E1W 1YN

Secretary01 June 2018Active
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ

Secretary26 May 1993Active
95 Theydon Grove, Epping, CM16 4PZ

Secretary-Active
112, Hills Road, Cambridge, CB2 1PH

Corporate Secretary22 May 2008Active
2, Thomas More Square, London, United Kingdom, E1W 1YN

Corporate Secretary09 September 2009Active
2, Thomas More Square, London, England, E1W 1YN

Corporate Secretary16 September 2017Active
2 Thomas More Square, Thomas More Square, Tower Hamlets, England, E1W 1YN

Director16 October 2018Active
3rd Floor, 17, Islington High Street, London, England, N1 9LQ

Director13 November 2007Active
8 Flintgrove, Bracknell, RG12 2JN

Director10 September 2001Active
19a Partridge Drive, Locksbottom, Orpington, BR6 8PE

Director07 May 1997Active
The Old House, High Street Little Chesterford, Saffron Walden, CB10 1TS

Director31 March 1994Active
The Ridings, North Hill Little Baddow, Chelmsford, CM3 4TG

Director18 November 1992Active
25 Ballantrae Crescent, Newton Mearns, Glasgow, G77 5TX

Director03 January 2002Active
40 Swan Way, Church Crookham, Fleet, GU13 0TT

Director01 February 1995Active
Hsbc Bank Plc, Regents Place, Regent Road, Salford, England, M5 4BT

Director06 September 2013Active
12, Quarlton Drive, Hawkshaw Bury, Manchester, BL8 4JY

Director09 April 2008Active
2, Thomas More Square, London, E1W 1YN

Director01 February 2016Active
271, Camberwell New Road, Camberwell, London, England, SE5 0TF

Director03 February 2014Active
33 Berry Hill Drive, Giffnock, Glasgow, G46 7AA

Director06 February 1997Active
72 Fernlea, Bearsden, Glasgow, G61 1NB

Director23 June 2002Active
23, Rupert Kettle Drive, Bishops Itchington, Southam, United Kingdom, CV47 2PU

Director26 June 2003Active
Hsbc Bank Plc, 3rd Floor, 62-76 Park Street, London, SE1 9DZ

Director03 September 2015Active
Hsbc Bank Plc, 3rd Floor, 62-76 Park Street, London, England, SE1 9DZ

Director06 August 2014Active
7 Rookswood Close, Hook, RG27 9EU

Director11 February 1999Active
85 Curtis Street, Swindon, SN1 5LR

Director13 July 2006Active
Ash Lodge, Choppingknife Lane, Marlborough, SN8 2AT

Director04 November 1992Active
Paddocks Cardigan Road, Marlborough, SN8 1LB

Director-Active
95 High Street, Cheddington, Leighton Buzzard, LU7 0RG

Director09 May 2000Active
15 The Smithy, West Linton, EH46 7EZ

Director-Active
21 St Brides Road, Glasgow, G43 2DU

Director01 February 2007Active
46, Galleon Way, Upnor, Rocherster, Kent, England, ME2 4GX

Director05 August 2011Active
3 Somerset Close, Congleton, CW12 1SG

Director16 February 1993Active

People with Significant Control

Pay.Uk Limited
Notified on:01 July 2018
Status:Active
Country of residence:England
Address:2, Thomas More Square, London, England, E1W 1YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-20Other

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.