UKBizDB.co.uk

GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED

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

This company is commonly known as Gladstone Payment And Processing Services Limited. The company was founded 6 years ago and was given the registration number 11172462. The firm's registered office is in LONDON. You can find them at C/o Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLADSTONE PAYMENT AND PROCESSING SERVICES LIMITED
Company Number:11172462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London, United Kingdom, W1W 7BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director10 June 2020Active
25, Derwent Avenue, Barnet, United Kingdom, EN4 8LU

Director26 January 2018Active
C/O Nicholas Peters & Co, 2nd Floor, 10-12 Boulet Close, London, United Kingdom, W1W 7BR

Director12 September 2019Active

People with Significant Control

Mr Christopher Andrew Clayton
Notified on:10 June 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sheridan Louise Parker
Notified on:09 October 2019
Status:Active
Date of birth:March 1980
Nationality:British,Australian
Country of residence:United Kingdom
Address:C/O Nicholas Peters & Co, 2nd Floor, London, United Kingdom, W1W 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Xenophon Matjilla
Notified on:26 January 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:25, Derwent Avenue, Barnet, United Kingdom, EN4 8LU
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 (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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-20Dissolution

Dissolution application strike off company.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Address

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

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-05-20Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.