UKBizDB.co.uk

COMMERCIAL RAPID PAYMENT TECHNOLOGIES LIMITED

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

This company is commonly known as Commercial Rapid Payment Technologies Limited. The company was founded 6 years ago and was given the registration number 11412485. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMERCIAL RAPID PAYMENT TECHNOLOGIES LIMITED
Company Number:11412485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:12 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England, HP4 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables, Nenthorn, Kelso, Scotland, TD5 7RY

Director13 June 2018Active
7 Stocks Farm Barns, Stocks Road, Tring, United Kingdom, HP23 5RX

Director13 June 2018Active
Stare Mesto Drevena 576/10, 811 06 Bratislava, Slovakia,

Director01 February 2020Active
Elmside Croft Road, Shinfield, Reading, United Kingdom, RG2 9EY

Director13 June 2018Active
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF

Director01 November 2020Active

People with Significant Control

Crypterium As
Notified on:04 March 2019
Status:Active
Country of residence:Estonia
Address:A, Lauten 5, Tallinn, Tallinn, Estonia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Llewelyn Davies
Notified on:13 June 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Resolution

Resolution.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-09-08Address

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

Download
2018-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.