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

CORPAY ONE UK LIMITED

CANBERRA HOUSE LYDIARD FIELDS, GREAT WESTERN WAY, SWINDON, SN5 8UB,
Company Registration Number
03142709
Private Limited Company
Active

Company Overview

About Corpay One Uk Ltd
CORPAY ONE UK LIMITED was founded on 1996-01-02 and has its registered office in Swindon. The organisation's status is listed as "Active". Corpay One Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORPAY ONE UK LIMITED
 
Legal Registered Office
CANBERRA HOUSE LYDIARD FIELDS
GREAT WESTERN WAY
SWINDON
SN5 8UB
Other companies in SN5
 
Previous Names
OASIS GLOBAL SYSTEMS LIMITED31/10/2022
Filing Information
Company Number 03142709
Company ID Number 03142709
Date formed 1996-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPAY ONE UK 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.

Company Officers of CORPAY ONE UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BLAZYE
Director 2013-10-11
ERIC RICHARD DEY
Director 2013-10-11
STEVEN JOSEPH PISCIOTTA
Director 2013-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS DUNCAN MACIVER
Company Secretary 2013-10-11 2018-05-31
ANGUS DUNCAN MACIVER
Director 2013-10-11 2018-05-31
PETER ALAN CRAWFORD
Company Secretary 2006-10-31 2013-10-11
GREGSON LEE CONNELL
Director 2003-09-05 2013-10-11
PETER ALAN CRAWFORD
Director 2006-10-31 2013-10-11
DAVID CHAPMAN
Company Secretary 2000-05-18 2006-10-31
JEREMY FREDRICK SNOWDEN
Director 2003-09-05 2006-10-31
ROBERT GRAHAM CHRIS
Director 1996-01-24 2003-09-05
TERRY EDMOND HALE
Director 2001-05-17 2003-09-05
MARTIN ROBERT QUAIL
Director 2001-08-07 2003-09-05
PETER MINTER
Director 1996-02-07 2002-08-09
INTERNATIONAL EVENT MANAGEMENT LIMITED
Director 2000-05-18 2002-02-05
ALAN MALCOLM CROFT
Director 1996-02-07 2001-07-05
IAN SALKELD
Company Secretary 1997-04-17 2000-05-18
IAN SALKELD
Director 1996-02-07 2000-05-18
SUSAN COUZINS
Company Secretary 1996-09-01 1997-04-16
PHILLIP LIONEL ULLMANN
Company Secretary 1996-02-07 1996-08-30
PHILLIP LIONEL ULLMANN
Director 1996-02-07 1996-08-30
JACK RAINER ULLMANN
Director 1996-02-01 1996-08-05
ROBERT GRAHAM CHRIS
Company Secretary 1996-01-24 1996-02-09
MAUREEN TERESA LEWIS ABBOTT
Nominated Secretary 1996-01-02 1996-02-01
STEPHEN ESMOND KIMBELL
Nominated Director 1996-01-02 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BLAZYE CORDWOOD LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW ROBERT BLAZYE UNIVERSE GROUP LIMITED Director 2015-05-06 CURRENT 1991-08-21 Active
ANDREW ROBERT BLAZYE FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2007-04-26 Active
ANDREW ROBERT BLAZYE MASTERNAUT TOPCO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-06
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ANDREW ROBERT BLAZYE YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ANDREW ROBERT BLAZYE ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ANDREW ROBERT BLAZYE FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ANDREW ROBERT BLAZYE ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ANDREW ROBERT BLAZYE ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ANDREW ROBERT BLAZYE PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE FAMBO UK LIMITED Director 2008-01-01 CURRENT 2005-02-23 Liquidation
ANDREW ROBERT BLAZYE CROFT PETROLEUM LIMITED Director 2008-01-01 CURRENT 1982-07-20 Liquidation
ANDREW ROBERT BLAZYE CROFT FUELS LIMITED Director 2008-01-01 CURRENT 1983-02-15 Liquidation
ANDREW ROBERT BLAZYE CROFT HOLDINGS LIMITED Director 2008-01-01 CURRENT 1989-05-25 Liquidation
ANDREW ROBERT BLAZYE FUELVEND LIMITED Director 2008-01-01 CURRENT 1985-05-17 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR EUROPE LIMITED Director 2008-01-01 CURRENT 1997-03-21 Active
ANDREW ROBERT BLAZYE PETRO VEND (EUROPE) LIMITED Director 2008-01-01 CURRENT 1998-04-23 Active - Proposal to Strike off
ANDREW ROBERT BLAZYE CH JONES (KEYGAS) LIMITED Director 2008-01-01 CURRENT 2003-03-06 Liquidation
ANDREW ROBERT BLAZYE FLEETCOR UK ACQUISITION LIMITED Director 2008-01-01 CURRENT 2006-06-27 Active
ERIC RICHARD DEY QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
ERIC RICHARD DEY QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
ERIC RICHARD DEY YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ERIC RICHARD DEY EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
ERIC RICHARD DEY ALLSTAR BUSINESS SOLUTIONS LIMITED Director 2011-12-13 CURRENT 1991-07-22 Active
ERIC RICHARD DEY FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
ERIC RICHARD DEY ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
ERIC RICHARD DEY FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
ERIC RICHARD DEY ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
ERIC RICHARD DEY ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
ERIC RICHARD DEY PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
ERIC RICHARD DEY FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
ERIC RICHARD DEY THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
ERIC RICHARD DEY CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
ERIC RICHARD DEY CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
ERIC RICHARD DEY CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
ERIC RICHARD DEY FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
ERIC RICHARD DEY PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
ERIC RICHARD DEY CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
ERIC RICHARD DEY C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
ERIC RICHARD DEY FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
ERIC RICHARD DEY FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 Active
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2007-09-04 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES B LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM SERVICES A LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS HOLDINGS LIMITED Director 2013-10-11 CURRENT 2009-02-10 Dissolved 2016-06-17
STEVEN JOSEPH PISCIOTTA QUADRUM INVESTMENTS GROUP LIMITED Director 2013-10-11 CURRENT 2009-03-27 Active
STEVEN JOSEPH PISCIOTTA YOUR CAR LIMITED Director 2013-10-11 CURRENT 2008-02-11 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA EPYX LIMITED Director 2013-10-11 CURRENT 2000-10-11 Active
STEVEN JOSEPH PISCIOTTA FUELCARDS UK LIMITED Director 2013-01-30 CURRENT 2007-04-26 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR FUEL CARDS EUROPE LIMITED Director 2009-08-12 CURRENT 1986-11-11 Active
STEVEN JOSEPH PISCIOTTA ABBEY EURO DIESEL LTD Director 2008-03-31 CURRENT 2007-08-02 Active
STEVEN JOSEPH PISCIOTTA FUELCARD SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FUEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA ABBEY GROUP (OXON) LIMITED Director 2008-03-31 CURRENT 1990-08-07 Liquidation
STEVEN JOSEPH PISCIOTTA ABBEY FUELCARDS LTD Director 2008-03-31 CURRENT 2001-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA ACE FUELCARDS LTD Director 2008-03-31 CURRENT 2006-10-02 Active
STEVEN JOSEPH PISCIOTTA PETROL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA DIESEL SUPERMARKET LIMITED Director 2008-03-31 CURRENT 2007-10-16 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA FAMBO UK LIMITED Director 2007-04-30 CURRENT 2005-02-23 Liquidation
STEVEN JOSEPH PISCIOTTA THE FUELCARD COMPANY UK LIMITED Director 2007-04-30 CURRENT 2006-09-18 Active
STEVEN JOSEPH PISCIOTTA CROFT PETROLEUM LIMITED Director 2007-04-20 CURRENT 1982-07-20 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT FUELS LIMITED Director 2007-04-20 CURRENT 1983-02-15 Liquidation
STEVEN JOSEPH PISCIOTTA CROFT HOLDINGS LIMITED Director 2007-04-20 CURRENT 1989-05-25 Liquidation
STEVEN JOSEPH PISCIOTTA FUELVEND LIMITED Director 2007-04-20 CURRENT 1985-05-17 Liquidation
STEVEN JOSEPH PISCIOTTA PETRO VEND (EUROPE) LIMITED Director 2007-04-20 CURRENT 1998-04-23 Active - Proposal to Strike off
STEVEN JOSEPH PISCIOTTA CH JONES (KEYGAS) LIMITED Director 2007-04-20 CURRENT 2003-03-06 Liquidation
STEVEN JOSEPH PISCIOTTA C H JONES LIMITED Director 2007-04-20 CURRENT 1935-10-09 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR EUROPE LIMITED Director 2006-09-07 CURRENT 1997-03-21 Active
STEVEN JOSEPH PISCIOTTA FLEETCOR UK ACQUISITION LIMITED Director 2006-09-06 CURRENT 2006-06-27 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England
2024-02-02DIRECTOR APPOINTED MR ALAN KING
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE GROOT
2024-01-09CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MIA TIMM ERLUND
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-31CERTNMCompany name changed oasis global systems LIMITED\certificate issued on 31/10/22
2022-08-27DIRECTOR APPOINTED MR PAUL ROBERT HOLLAND
2022-08-27DIRECTOR APPOINTED MR MICHAEL DE GROOT
2022-08-27DIRECTOR APPOINTED MIA TIMM ERLUND
2022-08-27APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD FREUND
2022-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD FREUND
2022-08-27AP01DIRECTOR APPOINTED MR PAUL ROBERT HOLLAND
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH PISCIOTTA
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANITA KRAVOS-MEDIMOREC
2020-09-01AP01DIRECTOR APPOINTED MR CHARLES RICHARD FREUND
2020-09-01CH01Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARD DEY
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-09-18CC04Statement of company's objects
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BLAZYE
2019-03-15AD03Registers moved to registered inspection location of C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-03-14AD02Register inspection address changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
2019-02-15CH01Director's details changed for Mrs Anita Kravos on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MRS ANITA KRAVOS
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-11TM02APPOINTMENT TERMINATED, SECRETARY ANGUS MACIVER
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DUNCAN MACIVER
2018-06-11TM02APPOINTMENT TERMINATED, SECRETARY ANGUS MACIVER
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 800000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 800000
2016-01-18AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 800000
2015-01-13AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Heath Farm Hampton Lane Meriden CV7 7LL
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 800000
2014-02-18AR0102/01/14 ANNUAL RETURN FULL LIST
2013-10-21AP01DIRECTOR APPOINTED ERIC RICHARD DEY
2013-10-17AP01DIRECTOR APPOINTED STEVEN JOSEPH PISCIOTTA
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY PETER CRAWFORD
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRAWFORD
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGSON CONNELL
2013-10-17AP03SECRETARY APPOINTED ANGUS DUNCAN MACIVER
2013-10-17AP01DIRECTOR APPOINTED MR ANGUS DUNCAN MACIVER
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BLAZYE / 11/10/2013
2013-10-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT BLAZYE
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AR0102/01/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0102/01/12 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0102/01/11 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-03AR0102/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 02/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGSON CONNELL / 02/01/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN CRAWFORD / 02/01/2010
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-16363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-09288bSECRETARY RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-04AUDAUDITOR'S RESIGNATION
2004-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/04
2004-01-26363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 2 BRUNEL COURT CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX
2003-11-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-29225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-10-01RES04NC INC ALREADY ADJUSTED 05/09/03
2003-10-01123NC INC ALREADY ADJUSTED 05/09/03
2003-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-0188(2)RAD 05/09/03--------- £ SI 500000@1=500000 £ IC 300000/800000
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19123NC INC ALREADY ADJUSTED 05/09/03
2003-09-19288bDIRECTOR RESIGNED
2003-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-19RES04£ NC 600000/800000 05/09
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-23363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-07-24AUDAUDITOR'S RESIGNATION
2002-04-30123NC INC ALREADY ADJUSTED 22/04/02
2002-04-30RES04£ NC 100000/600000 22/04
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 3 BRUNEL COURT CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to CORPAY ONE UK 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 CORPAY ONE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2001-10-31 Satisfied MIXDEAN LIMITED
DEBENTURE 2000-06-13 Satisfied INTERNATIONAL EVENT MANAGEMENT LIMITED
FIXED AND FLOATING CHARGE 1996-02-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 52,035

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 CORPAY ONE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 800,000
Shareholder Funds 2012-01-01 £ 52,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORPAY ONE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPAY ONE UK LIMITED
Trademarks
We have not found any records of CORPAY ONE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPAY ONE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CORPAY ONE UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CORPAY ONE UK 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 CORPAY ONE UK 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 CORPAY ONE UK 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.