PREPAY TECHNOLOGIES LIMITED
Overview
| Company Name | PREPAY TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04008083 |
| 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 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 Address | No |
What were the previous names of PREPAY TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPLASH PLASTIC LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for PREPAY TECHNOLOGIES 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 PREPAY TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for PREPAY TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 72 pages | AA | ||||||||||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Damien Gabriel Perillat as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gilles Andre Coccoli as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Director's details changed for Mrs Rehana Mitha on Sep 20, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Rehana Mitha as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Marie Agnes Tirel Gandit as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul-Henri Marie Motel as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Philip John Atherton as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Gameo Sas as a person with significant control on Feb 15, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Edenred Sa as a person with significant control on Feb 15, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Edenred (Uk Group) Limited as a person with significant control on Feb 15, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Julian Alastair Brand as a secretary on Oct 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Maria Matina Balatsou as a secretary on Oct 20, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2023
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 17, 2023
| 3 pages | SH01 | ||||||||||
Who are the officers of PREPAY TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALATSOU, Maria Matina | Secretary | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | 315140280001 | |||||||
| ATHERTON, Philip John | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | England | English | 202746490002 | |||||
| KELLER, Andrea | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | England | Italian,Swiss | 305551830001 | |||||
| MITHA, Rehana | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | England | French | 325514540002 | |||||
| PERILLAT, Damien Gabriel | Director | 14-16 Boulevard Garibaldi Issy-Les-Moulineaux Edenred 92130 France | France | French | 329890680001 | |||||
| RELLAND-BERNARD, Philippe Marc Francis | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | France | French | 265372390001 | |||||
| TIREL GANDIT, Claire Marie Agnes | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | England | French | 325481290001 | |||||
| BRAND, Julian Alastair | Secretary | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | 190656800001 | |||||||
| SADAY, Elise | Secretary | Yeldham Road W6 8JQ London 95 U.K. | French | 132153350001 | ||||||
| WAINHOUSE, Michelle Josephine | Secretary | 3 Sheldon Square W2 6HY London Floor 6 England | 164775820001 | |||||||
| WATKINS, Marc | Secretary | 35 Church Avenue HA5 5JB Pinner Middlesex | British | 120123860002 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
| ALEXANDER, Roger Keith | Director | 23 The Glebe Badby NN11 3AZ Daventry Northamptonshire | England | British | 71208800001 | |||||
| BAKENECKER, Peter Heinrich | Director | 3 Sheldon Square W2 6HY London Floor 6 | England | German | 231408090001 | |||||
| BATES, Alexander John | Director | 47 Linhope Street NW1 6HL London | United Kingdom | British | 23351690002 | |||||
| BERTINCHAMPS, Philippe Charles | Director | 3 Bis Rue Du Transvaal FOREIGN Boulogne 92200 France | Belgium | 100724570001 | ||||||
| BOURGET, Guillaume Yves Arnaud | Director | 3 Sheldon Square W2 6HY London Floor 6 England | England | French | 177048570001 | |||||
| BRASH, Raymond Cantrille | Director | 3 Sheldon Square W2 6HY London Floor 6 England | England | British | 106811630003 | |||||
| BUCKLEY, Andrew James, Dr | Director | 3 Sheldon Square W2 6HY London Floor 6 | England | British | 200420520001 | |||||
| CANNIFFE, Michael | Director | 50 Peppard Road Sonning Common RG4 9SU Reading Berkshire | British | 60943480002 | ||||||
| CARBONI, Gaetano | Director | Baker Street W1U 8EW London 55 | Italy | Italian | 162925700001 | |||||
| CLAY, Marcia Phaedra | Director | 3 Sheldon Square W2 6HY London Floor 6 | England | British | 264560090001 | |||||
| COCCOLI, Gilles Andre | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | France | French | 292942600001 | |||||
| COCCOLI, Gilles Andre | Director | Baker Street W1U 8EW London 55 | France | French | 292942600001 | |||||
| COMLEY, Garry Michael | Director | 3 Sheldon Square W2 6HY London Floor 6 England | United Kingdom | British | 126488790002 | |||||
| CREAVEN, Eimear Bernice | Director | 1 Gloucester Street SN1 1GW Swindon 4th Floor, Station Square England | Ireland | Irish | 251178090001 | |||||
| DECHAMPS, David Daniel Francois | Director | 3 Sheldon Square W2 6HY London Floor 6 | Belgium | Belgian | 195848860001 | |||||
| DEFFOREY, Herve Jean Francois | Director | 17 Cranley Place SW7 3AE London | French | 79735240001 | ||||||
| DELMAS, Laurent Marie | Director | Fernhurst Road Fulham SW6 7JW London 30 | French | 100133820003 | ||||||
| DILLON, Mark Oliver | Director | 3 Sheldon Square W2 6HY London Floor 6 England | France | Irish | 182363670001 | |||||
| DIVAY, Marc François André | Director | 3 Sheldon Square W2 6HY London Floor 6 | France | French | 191994200001 | |||||
| DOYLE, Deborah Christine | Director | 3 Sheldon Square W2 6HY London Floor 6 England | Belgium | Usa | 152733140001 | |||||
| DU PRE DE SAINT MAUR, Elie Marie Gregoire | Director | 3 Sheldon Square W2 6HY London Floor 6 | France | French | 219662350001 | |||||
| DUFOUR, Philippe Jean-Marie Raymond | Director | Flat 8c Stuart Tower 105 Maida Vale W9 1UB London | England | French | 71406770004 | |||||
| DUMURGIER, Antoine Jacques Alexandre | Director | 3 Sheldon Square W2 6HY London Floor 6 England | France | French | 255400470001 |
Who are the persons with significant control of PREPAY TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gameo Sas | Feb 15, 2024 | 14 16 Boulevard Garibaldi 92130 Issy-Les-Moulineaux Gameo Sas France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edenred (Uk Group) Limited | Apr 06, 2016 | Vauxhall Bridge Road SW1V 2RS London 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edenred Sa | Apr 06, 2016 | 178 - 180 Boulevard Gabriel Péri Cedex 92 245 Malakoff Immeuble Columbus France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mastercard Europe Sa | Apr 06, 2016 | Chaussée De Tervuren Waterloo 198 Belgium | 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