TAKEPAYMENTS LIMITED

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

    Company NameTAKEPAYMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03102137
    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 TAKEPAYMENTS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TAKEPAYMENTS LIMITED located?

    Registered Office Address
    4th Floor Highbank House
    Exchange Street
    SK3 0ET Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAKEPAYMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYZONE UK LIMITEDDec 05, 2007Dec 05, 2007
    ALPHYRA UK LIMITEDMay 09, 2001May 09, 2001
    TARGETED TRANSACTION MANAGED SERVICES LIMITEDSep 14, 1995Sep 14, 1995

    What are the latest accounts for TAKEPAYMENTS 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 TAKEPAYMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for TAKEPAYMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Konrad Xavier Kelling as a director on Jan 27, 2026

    1 pagesTM01

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Konrad Kelling as a director on Mar 05, 2025

    2 pagesAP01

    Second filing for the notification of Global Payments Acquisition Uk Limited as a person with significant control

    7 pagesRP04PSC02

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Sep 30, 2023

    31 pagesAA

    Second filing of Confirmation Statement dated Sep 14, 2016

    3 pagesRP04CS01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Notification of Global Payments Acquisition Uk Limited as a person with significant control on Apr 19, 2024

    3 pagesPSC02
    Annotations
    DateAnnotation
    Nov 29, 2024Clarification A Second File PSC02 was registered on 29/11/24

    Cessation of Grovepoint Holdings Llp as a person with significant control on Apr 19, 2024

    1 pagesPSC07

    Termination of appointment of Andrew Mccann as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of James Rupert Lowery as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Clive Ian Kahn as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Mark Dann as a director on Apr 19, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Brian Corrigan as a director on Apr 19, 2024

    2 pagesAP01

    Appointment of Mrs Dara Loren Steele-Belkin as a director on Apr 19, 2024

    2 pagesAP01

    Satisfaction of charge 031021370013 in full

    1 pagesMR04

    Satisfaction of charge 031021370012 in full

    1 pagesMR04

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Who are the officers of TAKEPAYMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIGAN, Nicholas Brian
    Suite 3000
    Atlanta
    3550 Lenox Rd.
    Georgia 30326
    United States
    Director
    Suite 3000
    Atlanta
    3550 Lenox Rd.
    Georgia 30326
    United States
    EnglandBritish305972630001
    STEELE-BELKIN, Dara Loren
    Suite 3000
    Atlanta
    3550 Lenox Rd.
    Georgia 30326
    United States
    Director
    Suite 3000
    Atlanta
    3550 Lenox Rd.
    Georgia 30326
    United States
    United StatesAmerican322716120001
    BLYTH, Ross John Ward
    Winterhill House Marlow Reach
    Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    Secretary
    Winterhill House Marlow Reach
    Station Approach
    SL7 1NT Marlow
    Buckinghamshire
    British54867640002
    CARTER, Josephine Frances
    45 Offington Lane
    BN14 9RG Worthing
    West Sussex
    Secretary
    45 Offington Lane
    BN14 9RG Worthing
    West Sussex
    British44722890001
    COUTURIER, Graeme
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    Secretary
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    198800790001
    HOGAN, Brenda
    Apt 55 Sandyford View Simonsridge
    Blackglen Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Secretary
    Apt 55 Sandyford View Simonsridge
    Blackglen Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Other75975040003
    MCCORMICK, David
    34 Rathfarnham Wood
    Rathfarnham
    Dublin
    14
    Ireland
    Secretary
    34 Rathfarnham Wood
    Rathfarnham
    Dublin
    14
    Ireland
    Irish51321280002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARTER, David George
    45 Offington Lane
    BN14 9RG Worthing
    Sussex
    Director
    45 Offington Lane
    BN14 9RG Worthing
    Sussex
    United KingdomBritish4001730001
    COUTURIER, Graeme Bernard
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    Director
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    EnglandBritish139184570001
    DANN, Mark
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    EnglandBritish206741670002
    HARRIS, John Haden
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    Director
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    United KingdomBritish181960830001
    HEALY, Maurice Leonard
    20 Ard Liu Park
    Newtown Park Avenue
    Blackrock
    County Dublin
    Ireland
    Director
    20 Ard Liu Park
    Newtown Park Avenue
    Blackrock
    County Dublin
    Ireland
    Irish59920210001
    JENNISON, Gary Antony
    Bull Lane
    SL9 8RY Gerrards Cross
    Walden Cottage
    Buckinghamshire
    United Kingdom
    Director
    Bull Lane
    SL9 8RY Gerrards Cross
    Walden Cottage
    Buckinghamshire
    United Kingdom
    EnglandBritish68450470001
    KAHN, Clive Ian
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    EnglandBritish124009130001
    KELLING, Konrad Xavier
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    United KingdomBritish304646020001
    LOWERY, James Rupert
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    EnglandBritish193430550001
    LOWERY, James Rupert
    28 Haydn Jones Drive
    CW5 7GQ Nantwich
    Cheshire
    Director
    28 Haydn Jones Drive
    CW5 7GQ Nantwich
    Cheshire
    British99308880001
    MALONEY, Michael John
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    Director
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    IrelandIrish161364970001
    MCCANN, Andrew
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    4th Floor Highbank House
    England
    EnglandBritish228513820002
    MURPHY, James Timmerman
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    Director
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    American130237490001
    NAGLE, John Timothy
    Falmor
    Falls Road
    IRISH Shankill
    Co Dublin
    Ireland
    Director
    Falmor
    Falls Road
    IRISH Shankill
    Co Dublin
    Ireland
    Irish59921850002
    PRINGLE, Robert Julian
    15a Bereweeke Avenue
    SO22 6BH Winchester
    Ashdown House
    Hampshire
    Director
    15a Bereweeke Avenue
    SO22 6BH Winchester
    Ashdown House
    Hampshire
    EnglandBritish148304850001
    ROTHWELL, Julian Gordon
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    Director
    Davidson House
    Gadbrook Park
    Northwich
    Cheshire
    United KingdomBritish89680610001
    SHURVILLE, Jerram
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    British60930980002
    TENNANT, William
    22 Westhall Crescent
    Cairney Hall
    KY12 8FQ Fife
    Director
    22 Westhall Crescent
    Cairney Hall
    KY12 8FQ Fife
    British83307730001
    THOMSON, William Robert
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    Uk
    Director
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    Uk
    UkBritish151390910001
    TILL, Paul
    12 St Thomas Wharf
    78 Wapping High Street
    E1 9NE London
    Director
    12 St Thomas Wharf
    78 Wapping High Street
    E1 9NE London
    British60570090001
    TURRELL, Mary Margaret
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    Director
    Gadbrook Park
    CW9 7TW Northwich
    Davidson House
    Cheshire
    EnglandBritish92654710001
    WALDMAN, Andrew Hunter
    Balnagarrow
    51 Cramond Glebe Road
    EH4 6NT Edinburgh
    Director
    Balnagarrow
    51 Cramond Glebe Road
    EH4 6NT Edinburgh
    ScotlandBritish8973780001
    WILLIAMSON, John David
    Darton
    Butterhill
    Blessington
    Wicklow
    Ireland
    Director
    Darton
    Butterhill
    Blessington
    Wicklow
    Ireland
    IrelandIrish256560270001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TAKEPAYMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    England
    Apr 19, 2024
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15316995
    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.
    Grovepoint Holdings Llp
    York Gate
    NW1 4QG London
    8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    8-12
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegister Of Companies For England And Wales
    Registration NumberOc403298
    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.
    Pz Holdings Limited
    Unti 4 Triangle Court
    Cheshire Business Park, Manchester Road
    CW9 7YL Lostock
    Andmore House
    Cheshire
    England
    Apr 06, 2016
    Unti 4 Triangle Court
    Cheshire Business Park, Manchester Road
    CW9 7YL Lostock
    Andmore House
    Cheshire
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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