CORPAY ONE UK LIMITED
Overview
Company Name | CORPAY ONE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03142709 |
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 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 Address | No |
What were the previous names of CORPAY ONE UK LIMITED?
Company Name | From | Until |
---|---|---|
OASIS GLOBAL SYSTEMS LIMITED | Feb 13, 1996 | Feb 13, 1996 |
SILBURY 142 LIMITED | Jan 02, 1996 | Jan 02, 1996 |
What are the latest accounts for CORPAY ONE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORPAY ONE UK LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for CORPAY ONE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael De Groot as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan King as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mia Timm Erlund as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed oasis global systems LIMITED\certificate issued on 31/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Charles Richard Freund as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mia Timm Erlund as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael De Groot as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Robert Holland as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Joseph Pisciotta as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CORPAY ONE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, Paul Robert | Director | Vincent Square SW1P 2NU London 64-65 England | England | British | Managing Director | 299466910001 | ||||
KING, Alan | Director | Lydiard Fields Great Western Way SN5 8UB Swindon Canberra House England | England | British | Group President | 163329030002 | ||||
CHAPMAN, David | Secretary | 59 Peascroft Road HP3 8ER Hemel Hempstead Hertfordshire | British | 49156500001 | ||||||
CHRIS, Robert Graham, Dr | Secretary | Romanoff Lodge Castle Road TN4 8BY Tunbridge Wells Kent | British | Company Director | 5134970001 | |||||
COUZINS, Susan | Secretary | 37 Bullsland Lane WD3 5BD Chorleywood Hertfordshire | British | 72216370001 | ||||||
CRAWFORD, Peter Alan | Secretary | Heath Farm Hampton Lane CV7 7LL Meriden | British | Finance Director | 125068070001 | |||||
LEWIS ABBOTT, Maureen Teresa | Nominee Secretary | 18 Strawberry Hill NN3 5HL Northampton | British | 900009950001 | ||||||
MACIVER, Angus Duncan | Secretary | Windmill Hill SN5 6PS Swindon P.O. Box 1463 Wiltshire United Kingdom | 182177570001 | |||||||
SALKELD, Ian | Secretary | 30 Felstead Road Wanstead E11 2QJ London | British | 52338990001 | ||||||
ULLMANN, Phillip Lionel | Secretary | 56 Woodlands NW11 9QU London | British | Accountant | 46458480001 | |||||
BLAZYE, Andrew Robert | Director | Vincent Square SW1P 2NU London 64-65 England | United Kingdom | British | Director | 123691730002 | ||||
CHRIS, Robert Graham, Dr | Director | Romanoff Lodge Castle Road TN4 8BY Tunbridge Wells Kent | United Kingdom | British | Company Director | 5134970001 | ||||
CONNELL, Gregson Lee | Director | Heath Farm Hampton Lane CV7 7LL Meriden | England | British | Director | 185353830001 | ||||
CRAWFORD, Peter Alan | Director | Heath Farm Hampton Lane CV7 7LL Meriden | United Kingdom | British | Finance Director | 239160440001 | ||||
CROFT, Alan Malcolm | Director | Field House Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | British | Company Director | 38643700001 | |||||
DE GROOT, Michael | Director | Vincent Square SW1P 2NU London 64-65 England | Netherlands | Dutch | Director | 257511960001 | ||||
DEY, Eric Richard | Director | Engineering Drive Suite 300 30092 Norcross 655 Georgia United States | United States | American | Director | 140415960001 | ||||
ERLUND, Mia Timm | Director | Vincent Square SW1P 2NU London 64-65 England | Denmark | Danish | Managing Director | 299498040001 | ||||
FREUND, Charles Richard | Director | Vincent Square SW1P 2NU London 64-65 England | United States | American | Chief Financial Officer | 273708230001 | ||||
HALE, Terry Edmond | Director | 2 Rissington Drive OX28 5FG Witney Oxfordshire | England | British | Director | 76109410001 | ||||
KIMBELL, Stephen Esmond | Nominee Director | Pear Tree House Pevers Lane Weston Underwood MK46 5JT Olney Buckinghamshire | British | 900009940001 | ||||||
KRAVOS-MEDIMOREC, Anita | Director | Vincent Square SW1P 2NU London 64-65 England | United Kingdom | British | Chief Financial Officer | 255331090002 | ||||
MACIVER, Angus Duncan | Director | Windmill Hill SN5 6PS Swindon P.O. Box 1463 Wiltshire United Kingdom | England | British | Director | 175429980001 | ||||
MINTER, Peter | Director | Holly Hedge Bulstrode Lane, Feldow HP3 0BP Hemel Hempstead Hertfordshire | England | British | Company Director | 92333200001 | ||||
PISCIOTTA, Steven Joseph | Director | Vincent Square SW1P 2NU London 64-65 England | United States | American | Director | 140416060001 | ||||
QUAIL, Martin Robert | Director | Orchard House 33 Stonebridge Field SL4 6PS Eton Berkshire | England | British | Director | 239256260001 | ||||
SALKELD, Ian | Director | 30 Felstead Road Wanstead E11 2QJ London | British | Company Director | 52338990001 | |||||
SNOWDEN, Jeremy Fredrick | Director | Highcroft Campden Hill, Ilmington CV36 4JF Shipston On Stour Warwickshire | British | Director | 72921550001 | |||||
ULLMANN, Jack Rainer | Director | 8 Gresham Gardens NW11 8PB London | England | British | Company Director | 11342820001 | ||||
ULLMANN, Phillip Lionel | Director | 56 Woodlands NW11 9QU London | British | Accountant | 46458480001 | |||||
INTERNATIONAL EVENT MANAGEMENT LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quadrum Investments Group Limited | Apr 06, 2016 | Windmill Hill Whithall Way POBOX 1463 SN5 6PS Swindon PO BOX 1463 Wiltshire England | No | ||||||||||
| |||||||||||||
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