UKBizDB.co.uk

PREPAY TECHNOLOGIES LIMITED

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

This company is commonly known as Prepay Technologies Limited. The company was founded 24 years ago and was given the registration number 04008083. The firm's registered office is in LONDON. You can find them at Floor 6, 3 Sheldon Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREPAY TECHNOLOGIES LIMITED
Company Number:04008083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Floor 6, 3 Sheldon Square, London, W2 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Secretary20 October 2023Active
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Director21 February 2022Active
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Director14 February 2023Active
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Director19 November 2018Active
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Director16 December 2019Active
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Secretary29 August 2014Active
95, Yeldham Road, London, U.K., W6 8JQ

Secretary16 July 2008Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Secretary15 November 2011Active
35 Church Avenue, Pinner, HA5 5JB

Secretary22 March 2007Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary05 June 2000Active
23 The Glebe, Badby, Daventry, NN11 3AZ

Director20 July 2000Active
Floor 6, 3 Sheldon Square, London, W2 6HY

Director12 May 2017Active
47 Linhope Street, London, NW1 6HL

Director05 July 2000Active
3 Bis Rue Du Transvaal, Boulogne, France, FOREIGN

Director02 October 2007Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Director20 February 2013Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Director14 July 2005Active
Floor 6, 3 Sheldon Square, London, W2 6HY

Director07 August 2015Active
50 Peppard Road, Sonning Common, Reading, RG4 9SU

Director18 July 2001Active
55, Baker Street, London, W1U 8EW

Director18 July 2011Active
Floor 6, 3 Sheldon Square, London, W2 6HY

Director19 November 2019Active
55, Baker Street, London, W1U 8EW

Director06 March 2009Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Director11 December 2007Active
4th Floor, Station Square, 1 Gloucester Street, Swindon, England, SN1 1GW

Director18 September 2018Active
Floor 6, 3 Sheldon Square, London, W2 6HY

Director22 February 2015Active
17 Cranley Place, London, SW7 3AE

Director13 February 2002Active
30, Fernhurst Road, Fulham, London, SW6 7JW

Director16 October 2007Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Director07 October 2013Active
Floor 6, 3 Sheldon Square, London, W2 6HY

Director16 October 2014Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Director20 April 2010Active
Floor 6, 3 Sheldon Square, London, W2 6HY

Director30 November 2016Active
Flat 8c Stuart Tower, 105 Maida Vale, London, W9 1UB

Director05 June 2000Active
Floor 6, 3 Sheldon Square, London, England, W2 6HY

Director06 December 2013Active
55, Baker Street, London, W1U 8EW

Director04 May 2012Active
73 North Gate, Prince Albert Road, London, NW8 7EH

Director06 July 2000Active
Rue Des Champs,, Brussels, Belgium,

Director04 March 2009Active

People with Significant Control

Gameo Sas
Notified on:15 February 2024
Status:Active
Country of residence:France
Address:Gameo Sas, 14 16 Boulevard Garibaldi, Issy-Les-Moulineaux, France, 92130
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Edenred (Uk Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Vauxhall Bridge Road, London, England, SW1V 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Edenred Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Immeuble Columbus, 178 - 180 Boulevard Gabriel Péri, Malakoff, France, 92 245
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mastercard Europe Sa
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:198, Chaussée De Tervuren, Waterloo, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-04-27Officers

Appoint person director company with name date.

Download
2024-03-04Incorporation

Memorandum articles.

Download
2024-03-04Resolution

Resolution.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Officers

Appoint person secretary company with name date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-17Capital

Second filing capital allotment shares.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-08Resolution

Resolution.

Download
2023-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.