PREPAY TECHNOLOGIES LIMITED

PREPAY TECHNOLOGIES LIMITED

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

    Company NamePREPAY TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04008083
    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 PREPAY TECHNOLOGIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PREPAY TECHNOLOGIES LIMITED located?

    Registered Office Address
    4th Floor, Station Square
    1 Gloucester Street
    SN1 1GW Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREPAY TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPLASH PLASTIC LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for PREPAY TECHNOLOGIES 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 PREPAY TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for PREPAY TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Damien Gabriel Perillat as a director on Nov 14, 2024

    2 pagesAP01

    Termination of appointment of Gilles Andre Coccoli as a director on Nov 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Director's details changed for Mrs Rehana Mitha on Sep 20, 2024

    2 pagesCH01

    Appointment of Mrs Rehana Mitha as a director on Jul 24, 2024

    2 pagesAP01

    Appointment of Mrs Claire Marie Agnes Tirel Gandit as a director on Jul 24, 2024

    2 pagesAP01

    Termination of appointment of Paul-Henri Marie Motel as a director on Jul 24, 2024

    1 pagesTM01

    Confirmation statement made on May 15, 2024 with updates

    4 pagesCS01

    Appointment of Mr Philip John Atherton as a director on Apr 25, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Gameo Sas as a person with significant control on Feb 15, 2024

    2 pagesPSC02

    Cessation of Edenred Sa as a person with significant control on Feb 15, 2024

    1 pagesPSC07

    Cessation of Edenred (Uk Group) Limited as a person with significant control on Feb 15, 2024

    1 pagesPSC07

    Termination of appointment of Julian Alastair Brand as a secretary on Oct 20, 2023

    1 pagesTM02

    Appointment of Ms Maria Matina Balatsou as a secretary on Oct 20, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 294,760.42
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 17, 2023

    • Capital: GBP 266,024
    3 pagesSH01

    Confirmation statement made on May 15, 2023 with updates

    5 pagesCS01

    Who are the officers of PREPAY TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALATSOU, Maria Matina
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Secretary
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    315140280001
    ATHERTON, Philip John
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    EnglandEnglishC-Suite Executive And Director202746490002
    KELLER, Andrea
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    EnglandItalian,SwissManaging Director305551830001
    MITHA, Rehana
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    EnglandFrenchManaging Director325514540002
    PERILLAT, Damien Gabriel
    14-16 Boulevard Garibaldi
    Issy-Les-Moulineaux
    Edenred
    92130
    France
    Director
    14-16 Boulevard Garibaldi
    Issy-Les-Moulineaux
    Edenred
    92130
    France
    FranceFrenchChief Operating Officer329890680001
    RELLAND-BERNARD, Philippe Marc Francis
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    FranceFrenchDirector265372390001
    TIREL GANDIT, Claire Marie Agnes
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    EnglandFrenchCfo325481290001
    BRAND, Julian Alastair
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Secretary
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    190656800001
    SADAY, Elise
    Yeldham Road
    W6 8JQ London
    95
    U.K.
    Secretary
    Yeldham Road
    W6 8JQ London
    95
    U.K.
    FrenchLegal Manager132153350001
    WAINHOUSE, Michelle Josephine
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Secretary
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    164775820001
    WATKINS, Marc
    35 Church Avenue
    HA5 5JB Pinner
    Middlesex
    Secretary
    35 Church Avenue
    HA5 5JB Pinner
    Middlesex
    BritishCompany Secretary120123860002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    ALEXANDER, Roger Keith
    23 The Glebe
    Badby
    NN11 3AZ Daventry
    Northamptonshire
    Director
    23 The Glebe
    Badby
    NN11 3AZ Daventry
    Northamptonshire
    EnglandBritishConsultant71208800001
    BAKENECKER, Peter Heinrich
    3 Sheldon Square
    W2 6HY London
    Floor 6
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    EnglandGermanDirector231408090001
    BATES, Alexander John
    47 Linhope Street
    NW1 6HL London
    Director
    47 Linhope Street
    NW1 6HL London
    United KingdomBritishDirector23351690002
    BERTINCHAMPS, Philippe Charles
    3 Bis Rue Du Transvaal
    FOREIGN Boulogne
    92200
    France
    Director
    3 Bis Rue Du Transvaal
    FOREIGN Boulogne
    92200
    France
    BelgiumDeputy Managing Director100724570001
    BOURGET, Guillaume Yves Arnaud
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    EnglandFrenchChief Financial Officer177048570001
    BRASH, Raymond Cantrille
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    EnglandBritishManaging Director106811630003
    BUCKLEY, Andrew James, Dr
    3 Sheldon Square
    W2 6HY London
    Floor 6
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    EnglandBritishDirector200420520001
    CANNIFFE, Michael
    50 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Berkshire
    Director
    50 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Berkshire
    BritishCompany Director60943480002
    CARBONI, Gaetano
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    ItalyItalianDirector162925700001
    CLAY, Marcia Phaedra
    3 Sheldon Square
    W2 6HY London
    Floor 6
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    EnglandBritishDirector264560090001
    COCCOLI, Gilles Andre
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    FranceFrenchCoo Payment Solutions & New Markets292942600001
    COCCOLI, Gilles Andre
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    FranceFrenchChairman292942600001
    COMLEY, Garry Michael
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    United KingdomBritishDirector126488790002
    CREAVEN, Eimear Bernice
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    Director
    1 Gloucester Street
    SN1 1GW Swindon
    4th Floor, Station Square
    England
    IrelandIrishCompany Director251178090001
    DECHAMPS, David Daniel Francois
    3 Sheldon Square
    W2 6HY London
    Floor 6
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    BelgiumBelgianDirector195848860001
    DEFFOREY, Herve Jean Francois
    17 Cranley Place
    SW7 3AE London
    Director
    17 Cranley Place
    SW7 3AE London
    FrenchDirector79735240001
    DELMAS, Laurent Marie
    Fernhurst Road
    Fulham
    SW6 7JW London
    30
    Director
    Fernhurst Road
    Fulham
    SW6 7JW London
    30
    FrenchDirector100133820003
    DILLON, Mark Oliver
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    FranceIrishDirector182363670001
    DIVAY, Marc François André
    3 Sheldon Square
    W2 6HY London
    Floor 6
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    FranceFrenchDirector191994200001
    DOYLE, Deborah Christine
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    BelgiumUsaDirector152733140001
    DU PRE DE SAINT MAUR, Elie Marie Gregoire
    3 Sheldon Square
    W2 6HY London
    Floor 6
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    FranceFrenchDirector219662350001
    DUFOUR, Philippe Jean-Marie Raymond
    Flat 8c Stuart Tower
    105 Maida Vale
    W9 1UB London
    Director
    Flat 8c Stuart Tower
    105 Maida Vale
    W9 1UB London
    EnglandFrenchDirector71406770004
    DUMURGIER, Antoine Jacques Alexandre
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    Director
    3 Sheldon Square
    W2 6HY London
    Floor 6
    England
    FranceFrenchDirector255400470001

    Who are the persons with significant control of PREPAY TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gameo Sas
    14 16 Boulevard Garibaldi
    92130 Issy-Les-Moulineaux
    Gameo Sas
    France
    Feb 15, 2024
    14 16 Boulevard Garibaldi
    92130 Issy-Les-Moulineaux
    Gameo Sas
    France
    No
    Legal FormSas
    Legal AuthorityFrench Law
    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.
    Edenred (Uk Group) Limited
    Vauxhall Bridge Road
    SW1V 2RS London
    50
    England
    Apr 06, 2016
    Vauxhall Bridge Road
    SW1V 2RS London
    50
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00540144
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Edenred Sa
    178 - 180 Boulevard Gabriel Péri
    Cedex
    92 245 Malakoff
    Immeuble Columbus
    France
    Apr 06, 2016
    178 - 180 Boulevard Gabriel Péri
    Cedex
    92 245 Malakoff
    Immeuble Columbus
    France
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredRegistre Du Commerce Et Des Societes
    Registration Number493 322 978
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mastercard Europe Sa
    Chaussée De Tervuren
    Waterloo
    198
    Belgium
    Apr 06, 2016
    Chaussée De Tervuren
    Waterloo
    198
    Belgium
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredBelgium
    Legal AuthorityBelgian Company Code
    Place RegisteredBanque Carrefour Des Entreprises
    Registration Number448038446
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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