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

MYPINPAD LTD

ACUITY LEGAL LIMITED, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL,
Company Registration Number
08100986
Private Limited Company
Active

Company Overview

About Mypinpad Ltd
MYPINPAD LTD was founded on 2012-06-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Mypinpad Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MYPINPAD LTD
 
Legal Registered Office
ACUITY LEGAL LIMITED
3 ASSEMBLY SQUARE
BRITANNIA QUAY
CARDIFF
CF10 4PL
Other companies in CF10
 
Previous Names
MANDACO 742 LIMITED28/08/2012
Filing Information
Company Number 08100986
Company ID Number 08100986
Date formed 2012-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB152931808  
Last Datalog update: 2024-10-05 11:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYPINPAD LTD
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 MYPINPAD LTD
The following companies were found which have the same name as MYPINPAD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
myPinPad (Asia) Limited Unknown Company formed on the 2014-01-14

Company Officers of MYPINPAD LTD

Current Directors
Officer Role Date Appointed
ROBERT EDMUND COURTNEIDGE
Director 2016-06-01
PHILLIP MARK DUNKELBERGER
Director 2015-12-04
PHILIP WILLIAM KING
Director 2013-02-01
STEPHEN MARK PERRY
Director 2016-10-04
JUSTIN RICHARD PIKE
Director 2012-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK AVERY-WRIGHT
Director 2013-11-01 2016-10-04
STEPHEN RICHARD BERRY
Director 2013-03-31 2015-12-04
DAVID JOHN MUXWORTHY
Director 2012-08-24 2015-12-04
ALLAN JOHN SYMS
Director 2012-08-24 2015-12-04
ACUITY SECRETARIES LIMITED
Company Secretary 2012-06-12 2012-08-24
STEPHEN RICHARD BERRY
Director 2012-06-12 2012-08-24
M AND A NOMINEES LIMITED
Director 2012-06-12 2012-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDMUND COURTNEIDGE MOORWAND LTD Director 2018-04-10 CURRENT 2013-04-16 Active
ROBERT EDMUND COURTNEIDGE CFS-ZIPP LIMITED Director 2016-11-01 CURRENT 2000-02-14 Active
ROBERT EDMUND COURTNEIDGE LICENTIA GROUP LTD Director 2016-06-01 CURRENT 2012-04-26 Active
ROBERT EDMUND COURTNEIDGE AF PAYMENTS LIMITED Director 2015-02-13 CURRENT 2014-12-16 Active
ROBERT EDMUND COURTNEIDGE ZOOPAY LIMITED Director 2015-01-22 CURRENT 2013-11-06 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
ROBERT EDMUND COURTNEIDGE CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE OPTAL FINANCIAL LIMITED Director 2014-04-03 CURRENT 2013-01-17 Active
ROBERT EDMUND COURTNEIDGE GREEN SUNBIRD LTD Director 2012-11-13 CURRENT 2012-09-26 Active
ROBERT EDMUND COURTNEIDGE GLOBAL LEGAL EXCHANGE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE AUTO ASSET LENDING LTD Director 2012-01-16 CURRENT 2009-04-27 Dissolved 2015-11-24
ROBERT EDMUND COURTNEIDGE CAR PAWNBROKERS UK LTD Director 2011-12-07 CURRENT 2010-05-10 Dissolved 2016-01-05
PHILLIP MARK DUNKELBERGER LICENTIA GROUP LTD Director 2015-12-04 CURRENT 2012-04-26 Active
PHILIP WILLIAM KING LICENTIA GROUP LTD Director 2013-02-01 CURRENT 2012-04-26 Active
STEPHEN MARK PERRY CHING VENTURES LIMITED Director 2016-11-18 CURRENT 2016-01-29 Active - Proposal to Strike off
STEPHEN MARK PERRY REZOLVE LIMITED Director 2016-10-10 CURRENT 2015-09-11 Liquidation
STEPHEN MARK PERRY LICENTIA GROUP LTD Director 2016-10-04 CURRENT 2012-04-26 Active
STEPHEN MARK PERRY E-VALLEY LTD Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JUSTIN RICHARD PIKE HILO DESIGN LTD Director 2016-02-01 CURRENT 2016-02-01 Active
JUSTIN RICHARD PIKE UTIMACO IS UK LIMITED Director 2012-09-25 CURRENT 2012-07-31 Active
JUSTIN RICHARD PIKE BSP TECHNOLOGY LTD Director 2012-09-01 CURRENT 2012-07-18 Active
JUSTIN RICHARD PIKE MYEPOS LTD Director 2012-08-24 CURRENT 2012-06-12 Active
JUSTIN RICHARD PIKE LICENTIA GROUP LTD Director 2012-08-24 CURRENT 2012-04-26 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
2024-09-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-07-01CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARK DUNKELBERGER
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-12AP01DIRECTOR APPOINTED MR BARRY SEAN LEVETT
2022-06-23CH01Director's details changed for Mr Ashley John Head on 2019-08-30
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICHARD PIKE
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED MR RICHARD PAUL MARK AIDAN FORLEE
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANTHONY GREENE
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM KING
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AP01DIRECTOR APPOINTED MR COLIN ANTHONY GREENE
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Philip William King on 2018-08-16
2019-04-24CH01Director's details changed for Philip William King on 2018-08-16
2019-04-17CH01Director's details changed for Mr Justin Richard Pike on 2018-10-01
2019-04-17CH01Director's details changed for Mr Justin Richard Pike on 2018-10-01
2019-04-09AP01DIRECTOR APPOINTED MR KEMPER SHAW
2019-04-09AP01DIRECTOR APPOINTED MR KEMPER SHAW
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK PERRY
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK PERRY
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-11-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10AP01DIRECTOR APPOINTED MR STEPHEN MARK PERRY
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATRICK AVERY-WRIGHT
2016-10-06AP01DIRECTOR APPOINTED MR ROBERT EDMUND COURTNEIDGE
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 187.16
2016-08-08AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29RES01ADOPT ARTICLES 29/12/15
2015-12-23AP01DIRECTOR APPOINTED MR PHILLIP MARK DUNKELBERGER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUXWORTHY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SYMS
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 187.16
2015-10-08SH0115/07/15 STATEMENT OF CAPITAL GBP 187.16
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 186.23
2015-06-22AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03SH0129/01/15 STATEMENT OF CAPITAL GBP 186.23
2015-01-12SH0109/12/14 STATEMENT OF CAPITAL GBP 183.45
2015-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-12RES01ADOPT ARTICLES 09/12/2014
2015-01-12SH0109/12/14 STATEMENT OF CAPITAL GBP 165.45
2015-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-16AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BERRY
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 161.45
2014-07-10AR0112/06/14 FULL LIST
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM
2014-06-26RES01ADOPT ARTICLES 05/06/2014
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26SH0105/06/14 STATEMENT OF CAPITAL GBP 161.45
2014-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-04AP01DIRECTOR APPOINTED MR RICHARD PATRICK AVERY-WRIGHT
2013-07-08AR0112/06/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED PHILIP WILLIAM KING
2013-02-22SH0101/02/13 STATEMENT OF CAPITAL GBP 125
2012-12-14AP01DIRECTOR APPOINTED DR ALLAN JOHN SYMS
2012-12-11SH0103/09/12 STATEMENT OF CAPITAL GBP 100
2012-12-10SH02SUB-DIVISION 03/09/12
2012-08-28RES15CHANGE OF NAME 24/08/2012
2012-08-28CERTNMCOMPANY NAME CHANGED MANDACO 742 LIMITED CERTIFICATE ISSUED ON 28/08/12
2012-08-24AP01DIRECTOR APPOINTED MR JUSTIN RICHARD PIKE
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2012-08-24AP01DIRECTOR APPOINTED MR DAVID JOHN MUXWORTHY
2012-06-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 MYPINPAD LTD 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 MYPINPAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYPINPAD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-06-12 £ 328,590
Creditors Due Within One Year 2012-06-12 £ 34,699

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MYPINPAD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-12 £ 125
Cash Bank In Hand 2012-06-12 £ 83,761
Current Assets 2012-06-12 £ 95,531
Debtors 2012-06-12 £ 11,770
Fixed Assets 2012-06-12 £ 36,222
Shareholder Funds 2012-06-12 £ 231,536
Tangible Fixed Assets 2012-06-12 £ 36,222

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MYPINPAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MYPINPAD LTD
Trademarks
We have not found any records of MYPINPAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYPINPAD LTD. 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 (62090 - Other information technology service activities) as MYPINPAD LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MYPINPAD LTD 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 MYPINPAD LTD 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 MYPINPAD LTD 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.