CHEQUE AND CREDIT CLEARING COMPANY LIMITED

CHEQUE AND CREDIT CLEARING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHEQUE AND CREDIT CLEARING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01962903
    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 CHEQUE AND CREDIT CLEARING COMPANY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CHEQUE AND CREDIT CLEARING COMPANY LIMITED located?

    Registered Office Address
    The White Chapel Building
    10 Whitechapel High Street
    E1 8QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEQUE AND CREDIT CLEARING COMPANY 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 CHEQUE AND CREDIT CLEARING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for CHEQUE AND CREDIT CLEARING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael John Ellis on Aug 05, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 2 Thomas More Square London E1W 1YN to The White Chapel Building 10 Whitechapel High Street London E1 8QS on Jul 24, 2025

    1 pagesAD01

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    4 pagesGUARANTEE2

    legacy

    112 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Michael John Ellis as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Matthew Paul Hunt as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Francis Pitt as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Richard Charles Anderson as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of CHEQUE AND CREDIT CLEARING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Michael John
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    EnglandBritish295200560001
    PITT, David Francis
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    EnglandBritish291000040001
    BURNS, John Duncan, Mr.
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    Secretary
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    British112369410001
    GILLMAN-SMITH, Jay
    Thomas More Square
    E1W 1YN London
    2
    Secretary
    Thomas More Square
    E1W 1YN London
    2
    247000810001
    STAMP, Ewen George Morrell
    The Gables Lower Street
    Stutton
    IP9 2SQ Ipswich
    Suffolk
    Secretary
    The Gables Lower Street
    Stutton
    IP9 2SQ Ipswich
    Suffolk
    British34747170002
    WARD, Susan Mary
    95 Theydon Grove
    CM16 4PZ Epping
    Essex
    Secretary
    95 Theydon Grove
    CM16 4PZ Epping
    Essex
    British67260120001
    M & R SECRETARIAL SERVICES LIMITED
    Hills Road
    CB2 1PH Cambridge
    112
    Cambridgeshire
    Secretary
    Hills Road
    CB2 1PH Cambridge
    112
    Cambridgeshire
    130748950001
    UK PAYMENTS ADMINISTRATION LIMITED
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Secretary
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1935025
    140701690001
    UK PAYMENTS ADMINISTRATION LTD
    Thomas More Square
    E1W 1YN London
    2
    England
    Secretary
    Thomas More Square
    E1W 1YN London
    2
    England
    Identification TypeEuropean Economic Area
    Registration Number1935025
    239028920001
    ANDERSON, Richard Charles
    Thomas More Square
    E1W 1YN Tower Hamlets
    2 Thomas More Square
    London
    England
    Director
    Thomas More Square
    E1W 1YN Tower Hamlets
    2 Thomas More Square
    London
    England
    EnglandBritish252220810001
    ANDREWS, William
    Islington High Street
    N1 9LQ London
    3rd Floor, 17
    England
    Director
    Islington High Street
    N1 9LQ London
    3rd Floor, 17
    England
    United KingdomBritish126117790001
    ARDEN, Neil Ronald
    8 Flintgrove
    RG12 2JN Bracknell
    Berkshire
    Director
    8 Flintgrove
    RG12 2JN Bracknell
    Berkshire
    British77999370001
    ASHFORD, Mark David
    19a Partridge Drive
    Locksbottom
    BR6 8PE Orpington
    Kent
    Director
    19a Partridge Drive
    Locksbottom
    BR6 8PE Orpington
    Kent
    British57269420001
    ASHTON, Trevor
    The Old House
    High Street Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    Director
    The Old House
    High Street Little Chesterford
    CB10 1TS Saffron Walden
    Essex
    British11788570001
    BARKER, Thomas Peter
    The Ridings
    North Hill Little Baddow
    CM3 4TG Chelmsford
    Essex
    Director
    The Ridings
    North Hill Little Baddow
    CM3 4TG Chelmsford
    Essex
    British29552930001
    BARR, Ewan Ronald
    25 Ballantrae Crescent
    Newton Mearns
    G77 5TX Glasgow
    Director
    25 Ballantrae Crescent
    Newton Mearns
    G77 5TX Glasgow
    British79695950001
    BARTLETT, John
    40 Swan Way
    Church Crookham
    GU13 0TT Fleet
    Hampshire
    Director
    40 Swan Way
    Church Crookham
    GU13 0TT Fleet
    Hampshire
    British27359310001
    BELK, Sidney George
    Regents Place
    Regent Road
    M5 4BT Salford
    Hsbc Bank Plc
    England
    England
    Director
    Regents Place
    Regent Road
    M5 4BT Salford
    Hsbc Bank Plc
    England
    England
    United KingdomBritish140613060002
    BELK, Sidney George
    Quarlton Drive
    Hawkshaw Bury
    BL8 4JY Manchester
    12
    Director
    Quarlton Drive
    Hawkshaw Bury
    BL8 4JY Manchester
    12
    United KingdomBritish140613060002
    BENJAMIN, Heather Virginia
    Thomas More Square
    E1W 1YN London
    2
    Director
    Thomas More Square
    E1W 1YN London
    2
    United KingdomBritish167960280001
    BEVIS, Alison Jane
    Camberwell New Road
    Camberwell
    SE5 0TF London
    271
    England
    England
    Director
    Camberwell New Road
    Camberwell
    SE5 0TF London
    271
    England
    England
    United KingdomBritish77899680003
    BLACK, David
    33 Berry Hill Drive
    Giffnock
    G46 7AA Glasgow
    Director
    33 Berry Hill Drive
    Giffnock
    G46 7AA Glasgow
    British40638980001
    BLACK, Paul Edward
    72 Fernlea
    Bearsden
    G61 1NB Glasgow
    East Dunbartonshire
    Director
    72 Fernlea
    Bearsden
    G61 1NB Glasgow
    East Dunbartonshire
    British82919300001
    BLAKE, Adrian Richard
    Rupert Kettle Drive
    Bishops Itchington
    CV47 2PU Southam
    23
    Warwickshire
    United Kingdom
    Director
    Rupert Kettle Drive
    Bishops Itchington
    CV47 2PU Southam
    23
    Warwickshire
    United Kingdom
    United KingdomBritish137766780001
    BLANCHFIELD, John Peter
    3rd Floor
    62-76 Park Street
    SE1 9DZ London
    Hsbc Bank Plc
    Director
    3rd Floor
    62-76 Park Street
    SE1 9DZ London
    Hsbc Bank Plc
    United KingdomBritish191818730001
    BLANCHFIELD, John Peter
    3rd Floor, 62-76 Park Street
    SE1 9DZ London
    Hsbc Bank Plc
    England
    England
    Director
    3rd Floor, 62-76 Park Street
    SE1 9DZ London
    Hsbc Bank Plc
    England
    England
    United KingdomBritish191818730001
    BOWERMAN, David
    7 Rookswood Close
    RG27 9EU Hook
    Hampshire
    Director
    7 Rookswood Close
    RG27 9EU Hook
    Hampshire
    British62697170001
    BRENNAN, John Joseph
    85 Curtis Street
    SN1 5LR Swindon
    Wiltshire
    Director
    85 Curtis Street
    SN1 5LR Swindon
    Wiltshire
    British115734180001
    BRIGGS, Alan James
    Ash Lodge
    Choppingknife Lane
    SN8 2AT Marlborough
    Wiltshire
    Director
    Ash Lodge
    Choppingknife Lane
    SN8 2AT Marlborough
    Wiltshire
    British31364820001
    BROCKWELL, Dennis Brian
    Paddocks Cardigan Road
    SN8 1LB Marlborough
    Wiltshire
    Director
    Paddocks Cardigan Road
    SN8 1LB Marlborough
    Wiltshire
    British9480480001
    BUNCE, Amanda Jane
    95 High Street
    Cheddington
    LU7 0RG Leighton Buzzard
    Bedfordshire
    Director
    95 High Street
    Cheddington
    LU7 0RG Leighton Buzzard
    Bedfordshire
    EnglandBritish69922910001
    CALVERT, Neil
    15 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    Director
    15 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    British95543680001
    CAMPBELL, John Durnin
    21 St Brides Road
    G43 2DU Glasgow
    Lanarkshire
    Director
    21 St Brides Road
    G43 2DU Glasgow
    Lanarkshire
    United KingdomBritish121346640001
    CARPENTER, Steven
    Galleon Way, Upnor
    Rocherster
    ME2 4GX Kent
    46
    England
    England
    Director
    Galleon Way, Upnor
    Rocherster
    ME2 4GX Kent
    46
    England
    England
    EnglandBritish162986210001
    CARTWRIGHT, David John
    3 Somerset Close
    CW12 1SG Congleton
    Cheshire
    Director
    3 Somerset Close
    CW12 1SG Congleton
    Cheshire
    British77400640001

    Who are the persons with significant control of CHEQUE AND CREDIT CLEARING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pay.Uk Limited
    Thomas More Square
    E1W 1YN London
    2
    England
    Jul 01, 2018
    Thomas More Square
    E1W 1YN London
    2
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies
    Registration Number10872449
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHEQUE AND CREDIT CLEARING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017Jun 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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