CMS PAYMENTS INTELLIGENCE LIMITED
Overview
Company Name | CMS PAYMENTS INTELLIGENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07740859 |
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 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 Address | No |
What were the previous names of CMS PAYMENTS INTELLIGENCE LIMITED?
Company Name | From | Until |
---|---|---|
CASH MANAGEMENT SOLUTIONS LIMITED | Aug 15, 2011 | Aug 15, 2011 |
What are the latest accounts for CMS PAYMENTS INTELLIGENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CMS PAYMENTS INTELLIGENCE LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for CMS PAYMENTS INTELLIGENCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Alistair James Christopher Matthewson as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Samuel Rogerson Appleby as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Wayne Ashall as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||||||
Registration of charge 077408590003, created on Mar 31, 2021 | 59 pages | MR01 | ||||||||||||||
Registration of charge 077408590004, created on Mar 31, 2021 | 31 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2021
| 6 pages | SH01 | ||||||||||||||
Notification of Cmspi Bidco Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Robin Granville Hodgson as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||||||
Cessation of Brendan Doyle as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Andrew Neil Golding as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 077408590002 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of CMS PAYMENTS INTELLIGENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOYLE, Brendan Peter | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | British | Director | 45343420004 | ||||
FROST, Elley | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | United Kingdom | British | None | 178264640001 | ||||
KYNE, Richard John | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | United Kingdom | British | None | 181094790001 | ||||
TALLAR, Karolina Malgorzata | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | Polish | Cfo | 267076160001 | ||||
STEELE, Jonathan | Secretary | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | 180883490001 | |||||||
APPLEBY, Samuel Rogerson | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | British | Director Of Business Development | 188466310001 | ||||
ASHALL, Wayne | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | British | Director | 261318020001 | ||||
COMBES, Alistair Morton | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | British | Product Director | 187818620001 | ||||
GOLDING, Andrew Neil | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | British | None | 109195880002 | ||||
HODGSON, Robin Granville, Lord | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | England | British | None | 78181310001 | ||||
MATTHEWSON, Alistair James Christopher | Director | 61 Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place Greater Manchester | United States | British | Director | 270989350001 | ||||
SHAW, Matthew Phillip | Director | 61 Oxford Street M1 6EQ Manchester Suite 4f04 Oxford Place United Kingdom | United Kingdom | British | None | 249425600001 | ||||
STEELE, Jonathan Anthoney Owen | Director | Oxford Street Oxford Place M1 6EQ Manchester 61 United Kingdom | England | British | None | 210450420001 |
Who are the persons with significant control of CMS PAYMENTS INTELLIGENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cmspi Bidco Limited | Mar 03, 2021 | Oxford Street M1 6EQ Manchester Suite 4fo4 Oxford Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Doyle | 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
|
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