CARDNET MERCHANT SERVICES LIMITED
Overview
| Company Name | CARDNET MERCHANT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00735844 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDNET MERCHANT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARDNET MERCHANT SERVICES LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDNET MERCHANT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS FUNDSFLOW LIMITED | Nov 07, 1983 | Nov 07, 1983 |
| E.R.C.SHIPMENTS LIMITED | Sep 19, 1962 | Sep 19, 1962 |
What are the latest accounts for CARDNET MERCHANT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARDNET MERCHANT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for CARDNET MERCHANT SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Adams as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Melissa Grace Pieri as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mr Daniel Meredith Jones on Mar 03, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Colm O'donaill as a director on Mar 28, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Zoe Isabel Treloar as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Daniel Meredith Jones on Jan 14, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Daniel Meredith Jones as a director on Jan 14, 2025 | 2 pages | AP01 | ||||||
Appointment of Miss Lisa Jane Francis as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen John Everett as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Sarah Saigol as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Termination of appointment of Adrian Patrick White as a director on May 23, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Sarah Saigol as a director on May 23, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mia Shernoff as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Mrs Zoe Isabel Treloar as a director on Dec 12, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||
Appointment of Mr Adrian Patrick White as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CARDNET MERCHANT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 240410350002 | |||||||
| ADAMS, Paul | Director | Endeavour Drive SS14 3WF Basildon Janus House United Kingdom | United Kingdom | British | 343759400001 | |||||
| FRANCIS, Lisa Jane | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 331297680001 | |||||
| MEREDITH JONES, Daniel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 193690760001 | |||||
| O'DONAILL, Colm | Director | Hanover Quay D02 K510 Dublin 10 United Kingdom | United Kingdom | Irish | 334305980001 | |||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 203029670001 | |||||||
| PARKER, Karen Kristina | Secretary | Shammah 19 Beulah Road RM12 4YR Hornchurch Essex | British | 39419020001 | ||||||
| RODGERS, Helen Suzanne | Secretary | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||
| SAUNDERS, Deborah Ann | Secretary | 179 Gladbeck Way Enfield Chase EN2 7EW Enfield Middlesex | British | 38589290001 | ||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||
| VÁSQUEZ, Ricardo | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 179390440001 | |||||||
| ADAMS, Eula Lee | Director | 18 Red Tail Drive 80126 Highlands Ranch Colorado Usa | African American | 61172020001 | ||||||
| AYLIFFE, Peter George Edwin | Director | 214 Pacific Wharf 165 Rotherhithe Street SE16 5QF London | United Kingdom | British | 111882140001 | |||||
| BONHAM, Stuart David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 126655120001 | |||||
| CAMPBELL, Paul | Director | Janus House Endeavour Drive SS14 3WF Basildon, Essex First Data England England | United Kingdom | British | 180456250001 | |||||
| DALLAS, Richard Michael | Director | Gresham Street EC2V 7HN London 25 | British | 137237410001 | ||||||
| ENGLAND, Andrew Ralph | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 168964100001 | |||||
| EVERETT, Stephen John | Director | Gresham Street EC2V 7JD London 10 United Kingdom | United Kingdom | British | 276116760001 | |||||
| GAGIE, David Ronald | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | 116900490001 | |||||
| GORDON, Paul Andrew | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 195107520001 | |||||
| GOULD, Gregory David | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | 137616390001 | |||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | 136035750002 | |||||
| HARRINGTON, Peter Lee | Director | 5645 Coral Ridge Drive \253 Coral Springs Florida 33076 Usa | American | 126657890001 | ||||||
| HATCHER, Michael Roger | Director | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | 6759000002 | |||||
| HAWKINS, Gerald Edward Roulston | Director | Magnolias Mount Park Road HA1 3JS Harrow Middlesex | England | British | 71919570002 | |||||
| HAWKINS, Gerald Edward Roulston | Director | 26 Bourne End Road HA6 3BS Northwood Middlesex | British | 71919570001 | ||||||
| LEACOCK, Nigel Ronald | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 93646500001 | |||||
| LONGHURST, Andrew Henry | Director | 71 Lombard Street EC3P 3BS London | British | 6891080002 | ||||||
| MAIN, Hans-Wolfgang | Director | 14 Nightingales GU6 8DE Cranleigh Surrey | British | 6801560001 | ||||||
| MARTIN, Peter James | Director | 86 Sylvandale AL7 2HT Welwyn Garden City Hertfordshire | England | British | 51549900001 | |||||
| MARTIN, Peter James | Director | 86 Sylvandale AL7 2HT Welwyn Garden City Hertfordshire | England | British | 51549900001 | |||||
| MASLEN, Frederick Charles Archibald | Director | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||
| MICHIE, Alastair John | Director | 14 Marlyns Close Burpham GU4 7LR Guildford Surrey | British | 6770590001 | ||||||
| NAFUS, Edward Clarence | Director | 5560 South Forest Lane 80121 Littleton Colorado Usa | American | 55884160003 | ||||||
| NASH, Tony | Director | Old Broad Street EC2N 1HZ London 33 | United Kingdom | British | 57926930002 |
Who are the persons with significant control of CARDNET MERCHANT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Banking Group Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0