CARDNET MERCHANT SERVICES LIMITED

CARDNET MERCHANT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARDNET MERCHANT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00735844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARDNET MERCHANT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS FUNDSFLOW LIMITEDNov 07, 1983Nov 07, 1983
    E.R.C.SHIPMENTS LIMITEDSep 19, 1962Sep 19, 1962

    What are the latest accounts for CARDNET MERCHANT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARDNET MERCHANT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for CARDNET MERCHANT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Adams as a director on Dec 15, 2025

    2 pagesAP01

    Termination of appointment of Melissa Grace Pieri as a director on Dec 15, 2025

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Director's details changed for Mr Daniel Meredith Jones on Mar 03, 2025

    2 pagesCH01

    Appointment of Mr Colm O'donaill as a director on Mar 28, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 10, 2025Replaced THIS AP01 WAS REPLACED ON 10/11/2025 AS THE ORIGINAL CONTAINED AN ERROR.

    Termination of appointment of Zoe Isabel Treloar as a director on Mar 28, 2025

    1 pagesTM01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Meredith Jones on Jan 14, 2025

    2 pagesCH01

    Appointment of Mr Daniel Meredith Jones as a director on Jan 14, 2025

    2 pagesAP01

    Appointment of Miss Lisa Jane Francis as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Stephen John Everett as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Sarah Saigol as a director on Sep 25, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Adrian Patrick White as a director on May 23, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Saigol as a director on May 23, 2024

    2 pagesAP01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mia Shernoff as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Mrs Zoe Isabel Treloar as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Mr Adrian Patrick White as a director on Mar 21, 2022

    2 pagesAP01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of CARDNET MERCHANT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    240410350002
    ADAMS, Paul
    Endeavour Drive
    SS14 3WF Basildon
    Janus House
    United Kingdom
    Director
    Endeavour Drive
    SS14 3WF Basildon
    Janus House
    United Kingdom
    United KingdomBritish343759400001
    FRANCIS, Lisa Jane
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish331297680001
    MEREDITH JONES, Daniel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish193690760001
    O'DONAILL, Colm
    Hanover Quay
    D02 K510 Dublin
    10
    United Kingdom
    Director
    Hanover Quay
    D02 K510 Dublin
    10
    United Kingdom
    United KingdomIrish334305980001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    203029670001
    PARKER, Karen Kristina
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    Secretary
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    British39419020001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Secretary
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    SAUNDERS, Deborah Ann
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    Secretary
    179 Gladbeck Way
    Enfield Chase
    EN2 7EW Enfield
    Middlesex
    British38589290001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    VÁSQUEZ, Ricardo
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    179390440001
    ADAMS, Eula Lee
    18 Red Tail Drive
    80126 Highlands Ranch
    Colorado
    Usa
    Director
    18 Red Tail Drive
    80126 Highlands Ranch
    Colorado
    Usa
    African American61172020001
    AYLIFFE, Peter George Edwin
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    Director
    214 Pacific Wharf
    165 Rotherhithe Street
    SE16 5QF London
    United KingdomBritish111882140001
    BONHAM, Stuart David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish126655120001
    CAMPBELL, Paul
    Janus House
    Endeavour Drive
    SS14 3WF Basildon, Essex
    First Data
    England
    England
    Director
    Janus House
    Endeavour Drive
    SS14 3WF Basildon, Essex
    First Data
    England
    England
    United KingdomBritish180456250001
    DALLAS, Richard Michael
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British137237410001
    ENGLAND, Andrew Ralph
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish168964100001
    EVERETT, Stephen John
    Gresham Street
    EC2V 7JD London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7JD London
    10
    United Kingdom
    United KingdomBritish276116760001
    GAGIE, David Ronald
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    Director
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    United KingdomBritish116900490001
    GORDON, Paul Andrew
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish195107520001
    GOULD, Gregory David
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    EnglandBritish137616390001
    GRANT, Philip Robert
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4XX London
    47-48
    United Kingdom
    United KingdomBritish136035750002
    HARRINGTON, Peter Lee
    5645 Coral Ridge Drive
    \253
    Coral Springs
    Florida 33076
    Usa
    Director
    5645 Coral Ridge Drive
    \253
    Coral Springs
    Florida 33076
    Usa
    American126657890001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    HAWKINS, Gerald Edward Roulston
    Magnolias
    Mount Park Road
    HA1 3JS Harrow
    Middlesex
    Director
    Magnolias
    Mount Park Road
    HA1 3JS Harrow
    Middlesex
    EnglandBritish71919570002
    HAWKINS, Gerald Edward Roulston
    26 Bourne End Road
    HA6 3BS Northwood
    Middlesex
    Director
    26 Bourne End Road
    HA6 3BS Northwood
    Middlesex
    British71919570001
    LEACOCK, Nigel Ronald
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish93646500001
    LONGHURST, Andrew Henry
    71 Lombard Street
    EC3P 3BS London
    Director
    71 Lombard Street
    EC3P 3BS London
    British6891080002
    MAIN, Hans-Wolfgang
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Director
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    British6801560001
    MARTIN, Peter James
    86 Sylvandale
    AL7 2HT Welwyn Garden City
    Hertfordshire
    Director
    86 Sylvandale
    AL7 2HT Welwyn Garden City
    Hertfordshire
    EnglandBritish51549900001
    MARTIN, Peter James
    86 Sylvandale
    AL7 2HT Welwyn Garden City
    Hertfordshire
    Director
    86 Sylvandale
    AL7 2HT Welwyn Garden City
    Hertfordshire
    EnglandBritish51549900001
    MASLEN, Frederick Charles Archibald
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Director
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British3770350001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    NAFUS, Edward Clarence
    5560 South Forest Lane
    80121 Littleton
    Colorado
    Usa
    Director
    5560 South Forest Lane
    80121 Littleton
    Colorado
    Usa
    American55884160003
    NASH, Tony
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomBritish57926930002

    Who are the persons with significant control of CARDNET MERCHANT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc095000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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