CMS PAYMENTS INTELLIGENCE LIMITED

CMS PAYMENTS INTELLIGENCE LIMITED

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

    Company NameCMS PAYMENTS INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07740859
    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 CMS PAYMENTS INTELLIGENCE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CMS PAYMENTS INTELLIGENCE LIMITED located?

    Registered Office Address
    Suite 4fo4 Oxford Place
    61 Oxford Street
    M1 6EQ Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS PAYMENTS INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASH MANAGEMENT SOLUTIONS LIMITEDAug 15, 2011Aug 15, 2011

    What are the latest accounts for CMS PAYMENTS INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CMS PAYMENTS INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for CMS PAYMENTS INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    34 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    32 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    34 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2021

    44 pagesAA

    Confirmation statement made on Aug 15, 2021 with updates

    6 pagesCS01

    Termination of appointment of Alistair James Christopher Matthewson as a director on Mar 03, 2021

    1 pagesTM01

    Termination of appointment of Samuel Rogerson Appleby as a director on Mar 03, 2021

    1 pagesTM01

    Termination of appointment of Wayne Ashall as a director on Mar 03, 2021

    1 pagesTM01

    Registration of charge 077408590003, created on Mar 31, 2021

    59 pagesMR01

    Registration of charge 077408590004, created on Mar 31, 2021

    31 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 03, 2021

    • Capital: GBP 11,574.21556
    6 pagesSH01

    Notification of Cmspi Bidco Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Termination of appointment of Robin Granville Hodgson as a director on Mar 03, 2021

    1 pagesTM01

    Cessation of Brendan Doyle as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Termination of appointment of Andrew Neil Golding as a director on Mar 03, 2021

    1 pagesTM01

    Satisfaction of charge 077408590002 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CMS PAYMENTS INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Brendan Peter
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandBritishDirector45343420004
    FROST, Elley
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    United KingdomBritishNone178264640001
    KYNE, Richard John
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    United KingdomBritishNone181094790001
    TALLAR, Karolina Malgorzata
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandPolishCfo267076160001
    STEELE, Jonathan
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Secretary
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    180883490001
    APPLEBY, Samuel Rogerson
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandBritishDirector Of Business Development188466310001
    ASHALL, Wayne
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandBritishDirector261318020001
    COMBES, Alistair Morton
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandBritishProduct Director187818620001
    GOLDING, Andrew Neil
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandBritishNone109195880002
    HODGSON, Robin Granville, Lord
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    EnglandBritishNone78181310001
    MATTHEWSON, Alistair James Christopher
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    United StatesBritishDirector270989350001
    SHAW, Matthew Phillip
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4f04 Oxford Place
    United Kingdom
    Director
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4f04 Oxford Place
    United Kingdom
    United KingdomBritishNone249425600001
    STEELE, Jonathan Anthoney Owen
    Oxford Street
    Oxford Place
    M1 6EQ Manchester
    61
    United Kingdom
    Director
    Oxford Street
    Oxford Place
    M1 6EQ Manchester
    61
    United Kingdom
    EnglandBritishNone210450420001

    Who are the persons with significant control of CMS PAYMENTS INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cmspi Bidco Limited
    Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    England
    Mar 03, 2021
    Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number13229357
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brendan Doyle
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Apr 06, 2016
    61 Oxford Street
    M1 6EQ Manchester
    Suite 4fo4 Oxford Place
    Greater Manchester
    Yes
    Nationality: British
    Country of Residence: England
    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