UKBizDB.co.uk

TAKEPAYMENTS LIMITED

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

This company is commonly known as Takepayments Limited. The company was founded 28 years ago and was given the registration number 03102137. The firm's registered office is in STOCKPORT. You can find them at 4th Floor Highbank House, Exchange Street, Stockport, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TAKEPAYMENTS LIMITED
Company Number:03102137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director01 February 2016Active
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director17 December 2015Active
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director17 December 2015Active
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET

Director28 February 2017Active
Winterhill House Marlow Reach, Station Approach, Marlow, SL7 1NT

Secretary26 June 1997Active
45 Offington Lane, Worthing, BN14 9RG

Secretary14 September 1995Active
Davidson House, Gadbrook Park, Northwich,

Secretary07 May 2015Active
Apt 55 Sandyford View Simonsridge, Blackglen Road, Sandyford, Ireland, IRISH

Secretary27 February 2001Active
34 Rathfarnham Wood, Rathfarnham, Dublin, Ireland,

Secretary21 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 September 1995Active
45 Offington Lane, Worthing, BN14 9RG

Director14 September 1995Active
Davidson House, Gadbrook Park, Northwich,

Director30 June 2015Active
Davidson House, Gadbrook Park, Northwich,

Director30 June 2015Active
20 Ard Liu Park, Newtown Park Avenue, Blackrock, Ireland,

Director21 July 2000Active
Walden Cottage, Bull Lane, Gerrards Cross, United Kingdom, SL9 8RY

Director28 March 2011Active
28 Haydn Jones Drive, Nantwich, CW5 7GQ

Director28 April 2005Active
8, Beechwood Road, Ranelagh, Ireland,

Director11 April 2008Active
1120, Park Ave #10c, Nyc, Usa,

Director10 March 2008Active
Falmor, Falls Road, Shankill, Ireland, IRISH

Director03 September 2001Active
Ashdown House, 15a Bereweeke Avenue, Winchester, SO22 6BH

Director19 March 2010Active
Davidson House, Gadbrook Park, Northwich,

Director04 September 2014Active
Chess Park, Berks Hill Chorleywood, Rickmansworth, WD3 5AJ

Director26 June 1997Active
22 Westhall Crescent, Cairney Hall, Fife, KY12 8FQ

Director03 July 2002Active
Davidson House, Gadbrook Park, Northwich, Uk, CW9 7TW

Director19 March 2010Active
12 St Thomas Wharf, 78 Wapping High Street, London, E1 9NE

Director21 July 2000Active
Davidson House, Gadbrook Park, Northwich, CW9 7TW

Director10 March 2008Active
Balnagarrow, 51 Cramond Glebe Road, Edinburgh, EH4 6NT

Director21 December 1999Active
Darton, Butterhill, Blessington, Ireland,

Director21 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 September 1995Active

People with Significant Control

Pz Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Andmore House, Unti 4 Triangle Court, Lostock, England, CW9 7YL
Nature of control:
  • Significant influence or control
Grovepoint Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-12, York Gate, London, England, NW1 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-18Change of name

Change of name notice.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

Move registers to registered office company with new address.

Download
2019-09-25Address

Change sail address company with old address new address.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2018-10-18Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Mortgage

Mortgage satisfy charge part.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.