CORPAY ONE UK LIMITED

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

    Company NameCORPAY ONE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03142709
    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 CORPAY ONE UK LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is CORPAY ONE UK LIMITED located?

    Registered Office Address
    Canberra House Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORPAY ONE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OASIS GLOBAL SYSTEMS LIMITEDFeb 13, 1996Feb 13, 1996
    SILBURY 142 LIMITEDJan 02, 1996Jan 02, 1996

    What are the latest accounts for CORPAY ONE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CORPAY ONE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for CORPAY ONE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on Feb 29, 2024

    1 pagesAD01

    Termination of appointment of Michael De Groot as a director on Feb 02, 2024

    1 pagesTM01

    Appointment of Mr Alan King as a director on Feb 02, 2024

    2 pagesAP01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mia Timm Erlund as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Certificate of change of name

    Company name changed oasis global systems LIMITED\certificate issued on 31/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2022

    RES15

    Termination of appointment of Charles Richard Freund as a director on Aug 26, 2022

    1 pagesTM01

    Appointment of Mia Timm Erlund as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of Mr Michael De Groot as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of Mr Paul Robert Holland as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Steven Joseph Pisciotta as a director on May 06, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England to PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS on Mar 18, 2021

    1 pagesAD01

    Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS on Mar 17, 2021

    1 pagesAD01

    Who are the officers of CORPAY ONE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Paul Robert
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    EnglandBritishManaging Director299466910001
    KING, Alan
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    EnglandBritishGroup President163329030002
    CHAPMAN, David
    59 Peascroft Road
    HP3 8ER Hemel Hempstead
    Hertfordshire
    Secretary
    59 Peascroft Road
    HP3 8ER Hemel Hempstead
    Hertfordshire
    British49156500001
    CHRIS, Robert Graham, Dr
    Romanoff Lodge
    Castle Road
    TN4 8BY Tunbridge Wells
    Kent
    Secretary
    Romanoff Lodge
    Castle Road
    TN4 8BY Tunbridge Wells
    Kent
    BritishCompany Director5134970001
    COUZINS, Susan
    37 Bullsland Lane
    WD3 5BD Chorleywood
    Hertfordshire
    Secretary
    37 Bullsland Lane
    WD3 5BD Chorleywood
    Hertfordshire
    British72216370001
    CRAWFORD, Peter Alan
    Heath Farm
    Hampton Lane
    CV7 7LL Meriden
    Secretary
    Heath Farm
    Hampton Lane
    CV7 7LL Meriden
    BritishFinance Director125068070001
    LEWIS ABBOTT, Maureen Teresa
    18 Strawberry Hill
    NN3 5HL Northampton
    Nominee Secretary
    18 Strawberry Hill
    NN3 5HL Northampton
    British900009950001
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    Secretary
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    182177570001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Secretary
    30 Felstead Road
    Wanstead
    E11 2QJ London
    British52338990001
    ULLMANN, Phillip Lionel
    56 Woodlands
    NW11 9QU London
    Secretary
    56 Woodlands
    NW11 9QU London
    BritishAccountant46458480001
    BLAZYE, Andrew Robert
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United KingdomBritishDirector123691730002
    CHRIS, Robert Graham, Dr
    Romanoff Lodge
    Castle Road
    TN4 8BY Tunbridge Wells
    Kent
    Director
    Romanoff Lodge
    Castle Road
    TN4 8BY Tunbridge Wells
    Kent
    United KingdomBritishCompany Director5134970001
    CONNELL, Gregson Lee
    Heath Farm
    Hampton Lane
    CV7 7LL Meriden
    Director
    Heath Farm
    Hampton Lane
    CV7 7LL Meriden
    EnglandBritishDirector185353830001
    CRAWFORD, Peter Alan
    Heath Farm
    Hampton Lane
    CV7 7LL Meriden
    Director
    Heath Farm
    Hampton Lane
    CV7 7LL Meriden
    United KingdomBritishFinance Director239160440001
    CROFT, Alan Malcolm
    Field House
    Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Field House
    Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    BritishCompany Director38643700001
    DE GROOT, Michael
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    NetherlandsDutchDirector257511960001
    DEY, Eric Richard
    Engineering Drive
    Suite 300
    30092 Norcross
    655
    Georgia
    United States
    Director
    Engineering Drive
    Suite 300
    30092 Norcross
    655
    Georgia
    United States
    United StatesAmericanDirector140415960001
    ERLUND, Mia Timm
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    DenmarkDanishManaging Director299498040001
    FREUND, Charles Richard
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesAmericanChief Financial Officer273708230001
    HALE, Terry Edmond
    2 Rissington Drive
    OX28 5FG Witney
    Oxfordshire
    Director
    2 Rissington Drive
    OX28 5FG Witney
    Oxfordshire
    EnglandBritishDirector76109410001
    KIMBELL, Stephen Esmond
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Nominee Director
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    British900009940001
    KRAVOS-MEDIMOREC, Anita
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United KingdomBritishChief Financial Officer255331090002
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    Director
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    EnglandBritishDirector175429980001
    MINTER, Peter
    Holly Hedge
    Bulstrode Lane, Feldow
    HP3 0BP Hemel Hempstead
    Hertfordshire
    Director
    Holly Hedge
    Bulstrode Lane, Feldow
    HP3 0BP Hemel Hempstead
    Hertfordshire
    EnglandBritishCompany Director92333200001
    PISCIOTTA, Steven Joseph
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesAmericanDirector140416060001
    QUAIL, Martin Robert
    Orchard House
    33 Stonebridge Field
    SL4 6PS Eton
    Berkshire
    Director
    Orchard House
    33 Stonebridge Field
    SL4 6PS Eton
    Berkshire
    EnglandBritishDirector239256260001
    SALKELD, Ian
    30 Felstead Road
    Wanstead
    E11 2QJ London
    Director
    30 Felstead Road
    Wanstead
    E11 2QJ London
    BritishCompany Director52338990001
    SNOWDEN, Jeremy Fredrick
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    Director
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    BritishDirector72921550001
    ULLMANN, Jack Rainer
    8 Gresham Gardens
    NW11 8PB London
    Director
    8 Gresham Gardens
    NW11 8PB London
    EnglandBritishCompany Director11342820001
    ULLMANN, Phillip Lionel
    56 Woodlands
    NW11 9QU London
    Director
    56 Woodlands
    NW11 9QU London
    BritishAccountant46458480001
    INTERNATIONAL EVENT MANAGEMENT LIMITED
    C/O Ernst And Young
    Po Bok 236 14 New Street
    St Peter Port
    Guernsey
    Director
    C/O Ernst And Young
    Po Bok 236 14 New Street
    St Peter Port
    Guernsey
    71333780002

    Who are the persons with significant control of CORPAY ONE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windmill Hill
    Whithall Way
    POBOX 1463
    SN5 6PS Swindon
    PO BOX 1463
    Wiltshire
    England
    Apr 06, 2016
    Windmill Hill
    Whithall Way
    POBOX 1463
    SN5 6PS Swindon
    PO BOX 1463
    Wiltshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal Authority2006 Companies Act
    Place RegisteredCompanies House
    Registration Number06861230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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