UKBizDB.co.uk

TAKECARD (GLOBAL) LTD

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

This company is commonly known as Takecard (global) Ltd. The company was founded 4 years ago and was given the registration number 12162725. The firm's registered office is in COVENTRY. You can find them at Unit 2b Bodmin Road, Walsgrave, Coventry, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TAKECARD (GLOBAL) LTD
Company Number:12162725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 82912 - Activities of credit bureaus

Office Address & Contact

Registered Address:Unit 2b Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB

Director18 January 2021Active
Unit 2b, Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB

Director18 January 2021Active
Unit 2b, Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB

Director12 November 2020Active
Unit 2b, Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB

Director12 November 2020Active
Unit 2b, Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB

Director19 August 2019Active
Unit 2b, Bodmin Road, Walsgrave, Coventry, United Kingdom, CV2 5DB

Director19 August 2019Active

People with Significant Control

Mr Rajeev Nayyar
Notified on:18 January 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 2b, Bodmin Road, Coventry, United Kingdom, CV2 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Maxime Dominique Antoine Coulaud
Notified on:12 November 2020
Status:Active
Date of birth:April 1990
Nationality:French
Country of residence:United Kingdom
Address:Unit 2b, Bodmin Road, Coventry, United Kingdom, CV2 5DB
Nature of control:
  • Significant influence or control
Mr Rajeev Nayyar
Notified on:19 August 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 2b, Bodmin Road, Coventry, United Kingdom, CV2 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amrish Thandi
Notified on:19 August 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 2b, Bodmin Road, Coventry, United Kingdom, CV2 5DB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.