Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDNET MERCHANT SERVICES LIMITED
Company Information for

CARDNET MERCHANT SERVICES LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
00735844
Private Limited Company
Active

Company Overview

About Cardnet Merchant Services Ltd
CARDNET MERCHANT SERVICES LIMITED was founded on 1962-09-19 and has its registered office in . The organisation's status is listed as "Active". Cardnet Merchant Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARDNET MERCHANT SERVICES LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 00735844
Company ID Number 00735844
Date formed 1962-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 04:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDNET MERCHANT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARDNET MERCHANT SERVICES LIMITED
The following companies were found which have the same name as CARDNET MERCHANT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARDNET MERCHANT SERVICES USA LLC 1631 SHEEPSHEAD BAY ROAD Kings BROOKLYN NY 11235 Active Company formed on the 1998-02-27

Company Officers of CARDNET MERCHANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-11-09
GREGORY DAVID GOULD
Director 2016-06-24
TONY NASH
Director 2016-06-13
PHILIP STUNT
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
HUBERT O'DONOGHUE
Director 2015-07-28 2018-07-30
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2015-11-19 2017-11-09
PHILIP ROBERT GRANT
Director 2013-10-28 2016-06-24
PAUL ANDREW GORDON
Director 2016-04-27 2016-06-13
PAUL CAMPBELL
Director 2013-06-21 2016-02-09
RICARDO VÁSQUEZ
Company Secretary 2013-06-19 2015-11-19
ROBERT CHARLES NEAGLE
Director 2012-07-24 2015-07-28
DAVID JAMES STANLEY OLDFIELD
Director 2013-06-19 2013-10-28
STUART DAVID BONHAM
Director 2007-12-07 2013-06-21
SHARON NOELLE SLATTERY
Company Secretary 2001-10-11 2013-06-19
ANDREW RALPH ENGLAND
Director 2012-05-02 2013-06-19
RICHARD MICHAEL DALLAS
Director 2009-03-19 2012-05-02
NIGEL RONALD LEACOCK
Director 2003-12-04 2012-02-02
PETER LEE HARRINGTON
Director 2007-12-07 2008-12-08
PETER JAMES MARTIN
Director 2005-02-18 2006-02-28
DAVID RONALD GAGIE
Director 2002-04-29 2005-02-18
GERALD EDWARD ROULSTON HAWKINS
Director 2000-08-16 2004-11-01
PETER JAMES MARTIN
Director 2000-02-21 2003-12-04
PETER GEORGE EDWIN AYLIFFE
Director 2000-09-26 2002-04-29
HELEN SUZANNE RODGERS
Company Secretary 1997-10-30 2001-10-11
EULA LEE ADAMS
Director 1998-10-30 2000-08-16
GERALD EDWARD ROULSTON HAWKINS
Director 1997-10-31 2000-07-31
GORDON FRANCIS PELL
Director 1998-04-15 2000-01-07
EDWARD CLARENCE NAFUS
Director 1997-10-31 1998-08-15
ANDREW HENRY LONGHURST
Director 1997-10-31 1998-04-15
ALASTAIR JOHN MICHIE
Director 1993-03-16 1997-10-31
KAREN KRISTINA PARKER
Company Secretary 1994-06-20 1997-10-30
MICHAEL ROGER HATCHER
Director 1993-03-16 1997-10-30
HANS-WOLFGANG MAIN
Director 1993-03-16 1996-06-01
FREDERICK CHARLES ARCHIBALD MASLEN
Director 1993-03-16 1994-06-30
DEBORAH ANN SAUNDERS
Company Secretary 1993-03-16 1994-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY NASH LLOYDS UDT BUSINESS EQUIPMENT LIMITED Director 2017-08-03 CURRENT 1987-05-08 Liquidation
TONY NASH LLOYDS UDT BUSINESS DEVELOPMENT LIMITED Director 2017-08-03 CURRENT 1987-06-04 Liquidation
TONY NASH LLOYDS UDT ASSET RENTALS LIMITED Director 2017-08-03 CURRENT 1907-11-01 Liquidation
TONY NASH LLOYDS UDT HIRING LIMITED Director 2017-08-03 CURRENT 1959-10-14 Liquidation
TONY NASH LLOYDS UDT LEASING LIMITED Director 2017-08-03 CURRENT 1960-07-18 Active
PHILIP STUNT PANCREATIC CANCER ACTION Director 2010-06-03 CURRENT 2010-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED MRS ZOE ISABEL TRELOAR
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MIA SHERNOFF
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24AP01DIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID GOULD
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID GOULD
2022-02-10Director's details changed for Mrs Melissa Grace Pieri on 2022-02-08
2022-02-10CH01Director's details changed for Mrs Melissa Grace Pieri on 2022-02-08
2022-02-07Director's details changed for Ms Mia Shernoff on 2022-02-04
2022-02-07CH01Director's details changed for Ms Mia Shernoff on 2022-02-04
2022-01-06Director's details changed for Ms Mia Shernoff on 2021-08-28
2022-01-06Director's details changed for Ms Mia Shernoff on 2021-08-28
2022-01-06CH01Director's details changed for Ms Mia Shernoff on 2021-08-28
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY NASH
2020-11-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN EVERETT
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MS MIA SHERNOFF
2020-03-03AP01DIRECTOR APPOINTED MRS MELISSA GRACE PIERI
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STUNT
2020-01-07CH01Director's details changed for Mr Philip Stunt on 2020-01-07
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CH01Director's details changed for Mr Philip Stunt on 2019-06-13
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT O'DONOGHUE
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2601
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR PHILIP STUNT
2018-01-17CH01Director's details changed for Mr Gregory David Gould on 2018-01-17
2017-11-22AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-11-09
2017-11-21TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-11-09
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN ZAPLATA
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2601
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-30CH01Director's details changed for Mr Hubert O'donoghue on 2016-07-01
2016-11-07ANNOTATIONPart Rectified
2016-07-25AP01DIRECTOR APPOINTED MR TONY NASH
2016-07-25AP01DIRECTOR APPOINTED MR TONY NASH
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AP01DIRECTOR APPOINTED MR GREGORY DAVID GOULD
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON
2016-06-13AP01DIRECTOR APPOINTED MR TONY NASH
2016-06-13AP01DIRECTOR APPOINTED MR TONY NASH
2016-05-03AP01DIRECTOR APPOINTED PAUL ANDREW GORDON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDENE WALSH
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2601
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL
2016-02-10AP01DIRECTOR APPOINTED MR DAMIAN ZAPLATA
2015-11-26TM02Termination of appointment of Ricardo Vásquez on 2015-11-19
2015-11-26AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEAGLE
2015-08-17AP01DIRECTOR APPOINTED MR HUBERT O'DONOGHUE
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2601
2015-03-20AR0116/03/15 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT GRANT / 13/01/2015
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2601
2014-03-25AR0116/03/14 FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2013-10-31AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AP01DIRECTOR APPOINTED MR PAUL CAMPBELL
2013-07-26AP01DIRECTOR APPOINTED MS AIDENE WALSH
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART BONHAM
2013-07-12AP01DIRECTOR APPOINTED MR DAVID JAMES STANLEY OLDFIELD
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGNIER
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY SHARON SLATTERY
2013-06-27AP03SECRETARY APPOINTED MR RICARDO VÁSQUEZ
2013-03-21AR0116/03/13 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MR ROBERT CHARLES NEAGLE
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARNER
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AP01DIRECTOR APPOINTED MR ANDREW RALPH ENGLAND
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2012-03-19AR0116/03/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEACOCK
2012-02-17AP01DIRECTOR APPOINTED MR MICHAEL CHARLES REGNIER
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0116/03/11 FULL LIST
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON NOELLE SLATTERY / 06/08/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0116/03/10 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURIE WARNER / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BONHAM / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RONALD LEACOCK / 13/11/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEACOCK / 06/04/2009
2009-03-31363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED RICHARD MICHAEL DALLAS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR COLIN WALSH
2008-12-22288aDIRECTOR APPOINTED STEPHEN LAURIE WARNER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR PETER HARRINGTON
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 17/04/2008
2008-04-10363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDNET MERCHANT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDNET MERCHANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDNET MERCHANT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDNET MERCHANT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CARDNET MERCHANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDNET MERCHANT SERVICES LIMITED
Trademarks
We have not found any records of CARDNET MERCHANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARDNET MERCHANT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2015-3 GBP £936 Credit / debit card charges
Purbeck District Council 2015-2 GBP £1,436 Credit / debit card charges
Purbeck District Council 2015-1 GBP £143 Credit / debit card charges
Purbeck District Council 2014-12 GBP £2,306 Credit / debit card charges
Northumberland County Council 2014-11 GBP £784 Adult Vocational Fees
Purbeck District Council 2014-10 GBP £1,103 Credit / debit card charges
Purbeck District Council 2014-9 GBP £1,368 Credit / debit card charges
Purbeck District Council 2014-8 GBP £1,424 Credit / debit card charges
Purbeck District Council 2014-7 GBP £2,598 Credit / debit card charges
Purbeck District Council 2014-5 GBP £1,334 Credit / debit card charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARDNET MERCHANT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDNET MERCHANT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDNET MERCHANT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.