UKBizDB.co.uk

TOTAL PROCESSING LTD

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

This company is commonly known as Total Processing Ltd. The company was founded 8 years ago and was given the registration number 09841252. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOTAL PROCESSING LTD
Company Number:09841252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Piccadilly, Manchester, England, M1 2HY

Director15 April 2020Active
111, Piccadilly, Manchester, England, M1 2HY

Director15 April 2020Active
111, Piccadilly, Manchester, England, M1 2HY

Director02 December 2022Active
111, Piccadilly, Manchester, England, M1 2HY

Director01 March 2021Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director29 March 2018Active
Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director18 November 2015Active
9th Floor, Regent House, Stockport, England, SK4 1BS

Director26 October 2015Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director04 March 2021Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director01 March 2021Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director15 April 2020Active
Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director17 October 2016Active

People with Significant Control

Nomu Pay Limited
Notified on:27 October 2023
Status:Active
Country of residence:Ireland
Address:Connaught House, 5th Floor Rear, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Total Processing (Holdings) Limited
Notified on:09 February 2023
Status:Active
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alexander Leigh
Notified on:15 April 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jean-Michel Soopramanien
Notified on:15 April 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Hamer
Notified on:22 March 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:111, Piccadilly, Manchester, England, M1 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jean-Michel Emyl Soopramanien
Notified on:01 July 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alexander Leigh
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Address:Bank Chambers, Manchester, M20 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-19Accounts

Change account reference date company current extended.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.