UKBizDB.co.uk

PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED

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

This company is commonly known as Payment Card Technologies (retail) Limited. The company was founded 15 years ago and was given the registration number 06691616. The firm's registered office is in LONDON. You can find them at Floor 8, Waverley House 7-12 Noel Street, Soho, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PAYMENT CARD TECHNOLOGIES (RETAIL) LIMITED
Company Number:06691616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Floor 8, Waverley House 7-12 Noel Street, Soho, London, England, W1F 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Director22 August 2019Active
Keystone Law, 1st Floor, 48 Chancery Lane, London, England, WC2A 1JF

Corporate Director22 August 2019Active
Fifth Floor, 48-54 Moorgate, London, EC2R 6EJ

Secretary08 September 2008Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary04 December 2018Active
Fifth Floor, 48-54 Moorgate, London, EC2R 6EJ

Director08 September 2008Active
1c, Carisbrooke Road, Edgbaston, England, B17 8NN

Director08 September 2008Active
19, Redwood Avenue, Merseyside, L31 2PE

Director08 September 2008Active
11, Curzon Street, London, England, W1J 5HJ

Director22 August 2019Active
Fifth Floor, 48-54 Moorgate, London, EC2R 6EJ

Director27 October 2015Active
Drumwhindle Schoolhouse, Ellon, AB41 8PG

Director08 September 2008Active
Floor 8, Waverley House 7-12 Noel Street, Soho, London, England, W1F 8GQ

Director08 September 2008Active

People with Significant Control

Payment Cloud Holdings Ltd
Notified on:17 June 2016
Status:Active
Country of residence:England
Address:48-54, Moorgate, London, England, EC2R 6EJ
Nature of control:
  • Ownership of shares 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
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Address

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

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-03Officers

Change corporate director company with change date.

Download
2022-02-18Address

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

Download
2021-12-22Resolution

Resolution.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Address

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

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.