UKBizDB.co.uk

PREPAID CARD MANAGEMENT LIMITED

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

This company is commonly known as Prepaid Card Management Limited. The company was founded 17 years ago and was given the registration number 06033805. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Htec Limited, George Curl Way, Southampton, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PREPAID CARD MANAGEMENT LIMITED
Company Number:06033805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Htec Limited, George Curl Way, Southampton, Hampshire, SO18 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Htec Limited, George Curl Way, Southampton, SO18 2RX

Director27 November 2020Active
11190 Bent Pine Drive, Fort Myers, United States,

Director04 April 2008Active
C/O Htec Limited, George Curl Way, Southampton, SO18 2RX

Secretary10 July 2017Active
163 Wilton Road, Upper Shirley, Southampton, SO15 5HY

Secretary01 January 2009Active
C/O Htec Limited, George Curl Way, Southampton, SO18 2RX

Secretary30 June 2011Active
Ten Dominion Street, London, EC2M 2EE

Corporate Secretary20 December 2006Active
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR

Director21 June 2007Active
Ten Dominion Street, London, EC2M 2EE

Director20 December 2006Active
C/O Htec Limited, George Curl Way, Southampton, SO18 2RX

Director10 July 2017Active
6 Main Street, Oakham, Rutland, LE15 8EQ

Director04 April 2008Active
October Cottage, Lyndhurst Road, Landford, Salisbury, SP5 2AJ

Director09 July 2009Active

People with Significant Control

Mr Jeremy Michael James Lewis
Notified on:27 November 2020
Status:Active
Date of birth:March 1963
Nationality:British
Address:C/O Htec Limited, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Daryl Marc Paton
Notified on:10 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:C/O Htec Limited, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Robert John Smeeton
Notified on:01 December 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:C/O Htec Limited, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Rodney Senior
Notified on:01 December 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Usa
Address:11190, Bent Pine Drive, Fort Myers, Usa, 33913
Nature of control:
  • Significant influence or control
Universe Group Plc
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Universe Group Plc, George Curl Way, Southampton, England, SO18 2RX
Nature of control:
  • Ownership of shares 50 to 75 percent
Cardsafe Inc
Notified on:01 December 2016
Status:Active
Country of residence:United States
Address:11190, Bent Pine Drive, Fort Myers, United States, 33913
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Appoint person secretary company with name date.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Termination secretary company with name termination date.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.