TAKEPAYMENTS LIMITED
Overview
| Company Name | TAKEPAYMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03102137 |
| 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 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 Address | No |
What were the previous names of TAKEPAYMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAYZONE UK LIMITED | Dec 05, 2007 | Dec 05, 2007 |
| ALPHYRA UK LIMITED | May 09, 2001 | May 09, 2001 |
| TARGETED TRANSACTION MANAGED SERVICES LIMITED | Sep 14, 1995 | Sep 14, 1995 |
What are the latest accounts for TAKEPAYMENTS 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 TAKEPAYMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for TAKEPAYMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Konrad Xavier Kelling as a director on Jan 27, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Appointment of Mr Konrad Kelling as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||
Second filing for the notification of Global Payments Acquisition Uk Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 14, 2016 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||
Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Notification of Global Payments Acquisition Uk Limited as a person with significant control on Apr 19, 2024 | 3 pages | PSC02 | ||||||
| ||||||||
Cessation of Grovepoint Holdings Llp as a person with significant control on Apr 19, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Andrew Mccann as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of James Rupert Lowery as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Clive Ian Kahn as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Dann as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Nicholas Brian Corrigan as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Dara Loren Steele-Belkin as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||
Satisfaction of charge 031021370013 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 031021370012 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||||||
Who are the officers of TAKEPAYMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRIGAN, Nicholas Brian | Director | Suite 3000 Atlanta 3550 Lenox Rd. Georgia 30326 United States | England | British | 305972630001 | |||||
| STEELE-BELKIN, Dara Loren | Director | Suite 3000 Atlanta 3550 Lenox Rd. Georgia 30326 United States | United States | American | 322716120001 | |||||
| BLYTH, Ross John Ward | Secretary | Winterhill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | British | 54867640002 | ||||||
| CARTER, Josephine Frances | Secretary | 45 Offington Lane BN14 9RG Worthing West Sussex | British | 44722890001 | ||||||
| COUTURIER, Graeme | Secretary | Davidson House Gadbrook Park Northwich Cheshire | 198800790001 | |||||||
| HOGAN, Brenda | Secretary | Apt 55 Sandyford View Simonsridge Blackglen Road IRISH Sandyford Dublin 18 Ireland | Other | 75975040003 | ||||||
| MCCORMICK, David | Secretary | 34 Rathfarnham Wood Rathfarnham Dublin 14 Ireland | Irish | 51321280002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CARTER, David George | Director | 45 Offington Lane BN14 9RG Worthing Sussex | United Kingdom | British | 4001730001 | |||||
| COUTURIER, Graeme Bernard | Director | Davidson House Gadbrook Park Northwich Cheshire | England | British | 139184570001 | |||||
| DANN, Mark | Director | Exchange Street SK3 0ET Stockport 4th Floor Highbank House England | England | British | 206741670002 | |||||
| HARRIS, John Haden | Director | Davidson House Gadbrook Park Northwich Cheshire | United Kingdom | British | 181960830001 | |||||
| HEALY, Maurice Leonard | Director | 20 Ard Liu Park Newtown Park Avenue Blackrock County Dublin Ireland | Irish | 59920210001 | ||||||
| JENNISON, Gary Antony | Director | Bull Lane SL9 8RY Gerrards Cross Walden Cottage Buckinghamshire United Kingdom | England | British | 68450470001 | |||||
| KAHN, Clive Ian | Director | Exchange Street SK3 0ET Stockport 4th Floor Highbank House England | England | British | 124009130001 | |||||
| KELLING, Konrad Xavier | Director | Exchange Street SK3 0ET Stockport 4th Floor Highbank House England | United Kingdom | British | 304646020001 | |||||
| LOWERY, James Rupert | Director | Exchange Street SK3 0ET Stockport 4th Floor Highbank House England | England | British | 193430550001 | |||||
| LOWERY, James Rupert | Director | 28 Haydn Jones Drive CW5 7GQ Nantwich Cheshire | British | 99308880001 | ||||||
| MALONEY, Michael John | Director | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | 161364970001 | |||||
| MCCANN, Andrew | Director | Exchange Street SK3 0ET Stockport 4th Floor Highbank House England | England | British | 228513820002 | |||||
| MURPHY, James Timmerman | Director | Park Ave #10c Nyc 1120 10728 New York Usa | American | 130237490001 | ||||||
| NAGLE, John Timothy | Director | Falmor Falls Road IRISH Shankill Co Dublin Ireland | Irish | 59921850002 | ||||||
| PRINGLE, Robert Julian | Director | 15a Bereweeke Avenue SO22 6BH Winchester Ashdown House Hampshire | England | British | 148304850001 | |||||
| ROTHWELL, Julian Gordon | Director | Davidson House Gadbrook Park Northwich Cheshire | United Kingdom | British | 89680610001 | |||||
| SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 60930980002 | ||||||
| TENNANT, William | Director | 22 Westhall Crescent Cairney Hall KY12 8FQ Fife | British | 83307730001 | ||||||
| THOMSON, William Robert | Director | Gadbrook Park CW9 7TW Northwich Davidson House Cheshire Uk | Uk | British | 151390910001 | |||||
| TILL, Paul | Director | 12 St Thomas Wharf 78 Wapping High Street E1 9NE London | British | 60570090001 | ||||||
| TURRELL, Mary Margaret | Director | Gadbrook Park CW9 7TW Northwich Davidson House Cheshire | England | British | 92654710001 | |||||
| WALDMAN, Andrew Hunter | Director | Balnagarrow 51 Cramond Glebe Road EH4 6NT Edinburgh | Scotland | British | 8973780001 | |||||
| WILLIAMSON, John David | Director | Darton Butterhill Blessington Wicklow Ireland | Ireland | Irish | 256560270001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TAKEPAYMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Payments Acquisition Uk Limited | Apr 19, 2024 | Granite Way Syston LE7 1PL Leicester Granite House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grovepoint Holdings Llp | Apr 06, 2016 | York Gate NW1 4QG London 8-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pz Holdings Limited | Apr 06, 2016 | Unti 4 Triangle Court Cheshire Business Park, Manchester Road CW9 7YL Lostock Andmore House Cheshire England | Yes | ||||||||||
| |||||||||||||
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