CARDNET MERCHANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDNET MERCHANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00735844

Incorporation date

19/09/1962

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/12/2025
Appointment of Mr Paul Adams as a director on 2025-12-15
dot icon22/12/2025
Termination of appointment of Melissa Grace Pieri as a director on 2025-12-15
dot icon10/11/2025
-
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon01/05/2025
Director's details changed for Mr Daniel Meredith Jones on 2025-03-03
dot icon04/04/2025
Appointment of Mr Colm O'donaill as a director on 2025-03-28
dot icon03/04/2025
Termination of appointment of Zoe Isabel Treloar as a director on 2025-03-28
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon20/01/2025
Appointment of Mr Daniel Meredith Jones as a director on 2025-01-14
dot icon20/01/2025
Director's details changed for Mr Daniel Meredith Jones on 2025-01-14
dot icon16/01/2025
Appointment of Miss Lisa Jane Francis as a director on 2024-11-28
dot icon05/12/2024
Termination of appointment of Stephen John Everett as a director on 2024-11-28
dot icon16/10/2024
Termination of appointment of Sarah Saigol as a director on 2024-09-25
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Termination of appointment of Adrian Patrick White as a director on 2024-05-23
dot icon24/05/2024
Appointment of Mrs Sarah Saigol as a director on 2024-05-23
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/12/2022
Appointment of Mrs Zoe Isabel Treloar as a director on 2022-12-12
dot icon21/12/2022
Termination of appointment of Mia Shernoff as a director on 2022-12-12
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Appointment of Mr Adrian Patrick White as a director on 2022-03-21
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon15/02/2022
Termination of appointment of Gregory David Gould as a director on 2022-01-31
dot icon10/02/2022
Director's details changed for Mrs Melissa Grace Pieri on 2022-02-08
dot icon07/02/2022
Director's details changed for Ms Mia Shernoff on 2022-02-04
dot icon06/01/2022
Director's details changed for Ms Mia Shernoff on 2021-08-28
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon03/11/2020
Termination of appointment of Tony Nash as a director on 2020-11-01
dot icon03/11/2020
Appointment of Mr Stephen John Everett as a director on 2020-11-01
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon04/03/2020
Appointment of Ms Mia Shernoff as a director on 2020-02-11
dot icon03/03/2020
Appointment of Mrs Melissa Grace Pieri as a director on 2020-02-13
dot icon03/03/2020
Termination of appointment of Philip Stunt as a director on 2020-02-13
dot icon07/01/2020
Director's details changed for Mr Philip Stunt on 2020-01-07
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr Philip Stunt on 2019-06-13
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/07/2018
Termination of appointment of Hubert O'donoghue as a director on 2018-07-30
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/02/2018
Appointment of Mr Philip Stunt as a director on 2018-02-08
dot icon17/01/2018
Director's details changed for Mr Gregory David Gould on 2018-01-17
dot icon22/11/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-11-09
dot icon21/11/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-11-09
dot icon16/10/2017
Termination of appointment of Damian Zaplata as a director on 2017-10-13
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon30/01/2017
Director's details changed for Mr Hubert O'donoghue on 2016-07-01
dot icon25/07/2016
Appointment of Mr Tony Nash as a director on 2016-07-22
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Termination of appointment of Philip Robert Grant as a director on 2016-06-24
dot icon24/06/2016
Appointment of Mr Gregory David Gould as a director on 2016-06-24
dot icon13/06/2016
Termination of appointment of Paul Andrew Gordon as a director on 2016-06-13
dot icon13/06/2016
Appointment of Mr Tony Nash as a director on 2016-06-13
dot icon03/05/2016
Appointment of Paul Andrew Gordon as a director on 2016-04-27
dot icon03/05/2016
Termination of appointment of Aidene Walsh as a director on 2016-04-27
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon10/02/2016
Appointment of Mr Damian Zaplata as a director on 2016-02-09
dot icon10/02/2016
Termination of appointment of Paul Campbell as a director on 2016-02-09
dot icon26/11/2015
Termination of appointment of Ricardo Vásquez as a secretary on 2015-11-19
dot icon26/11/2015
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2015-11-19
dot icon26/08/2015
Termination of appointment of Robert Charles Neagle as a director on 2015-07-28
dot icon17/08/2015
Appointment of Mr Hubert O'donoghue as a director on 2015-07-28
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Philip Robert Grant on 2015-01-13
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Philip Robert Grant as a director
dot icon31/10/2013
Termination of appointment of David Oldfield as a director
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Mr Paul Campbell as a director
dot icon26/07/2013
Appointment of Ms Aidene Walsh as a director
dot icon24/07/2013
Termination of appointment of Stuart Bonham as a director
dot icon12/07/2013
Appointment of Mr David James Stanley Oldfield as a director
dot icon12/07/2013
Termination of appointment of Andrew England as a director
dot icon12/07/2013
Termination of appointment of Michael Regnier as a director
dot icon27/06/2013
Termination of appointment of Sharon Slattery as a secretary
dot icon27/06/2013
Appointment of Mr Ricardo Vásquez as a secretary
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon26/07/2012
Appointment of Mr Robert Charles Neagle as a director
dot icon26/07/2012
Termination of appointment of Stephen Warner as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Richard Dallas as a director
dot icon30/05/2012
Appointment of Mr Andrew Ralph England as a director
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon17/02/2012
Termination of appointment of Nigel Leacock as a director
dot icon17/02/2012
Appointment of Mr Michael Charles Regnier as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Sharon Noelle Slattery on 2010-08-06
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon18/11/2009
Director's details changed for Stephen Laurie Warner on 2009-11-18
dot icon18/11/2009
Director's details changed for Stuart David Bonham on 2009-11-18
dot icon18/11/2009
Director's details changed for Nigel Ronald Leacock on 2009-11-13
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Director's change of particulars / nigel leacock / 06/04/2009
dot icon31/03/2009
Return made up to 16/03/09; full list of members
dot icon25/03/2009
Director appointed richard michael dallas
dot icon20/03/2009
Appointment terminated director colin walsh
dot icon22/12/2008
Director appointed stephen laurie warner
dot icon22/12/2008
Appointment terminated director peter harrington
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Director's change of particulars / colin walsh / 17/04/2008
dot icon10/04/2008
Return made up to 16/03/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon20/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon16/11/2007
Director's particulars changed
dot icon06/11/2007
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Director's particulars changed
dot icon11/10/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 16/03/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Director's particulars changed
dot icon26/04/2006
Return made up to 16/03/06; full list of members
dot icon26/04/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Director's particulars changed
dot icon30/03/2005
Return made up to 16/03/05; full list of members
dot icon10/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 16/03/04; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon15/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon13/11/2003
Director's particulars changed
dot icon13/11/2003
Director's particulars changed
dot icon11/11/2003
Director's particulars changed
dot icon20/10/2003
Director's particulars changed
dot icon16/10/2003
Secretary's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Director's particulars changed
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon26/03/2003
Return made up to 16/03/03; full list of members
dot icon31/01/2003
Auditor's resignation
dot icon16/08/2002
Director's particulars changed
dot icon17/05/2002
New director appointed
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon22/03/2002
Return made up to 16/03/02; full list of members
dot icon22/03/2002
Director's particulars changed
dot icon19/10/2001
New secretary appointed
dot icon19/10/2001
Secretary resigned
dot icon06/06/2001
Director's particulars changed
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 16/03/01; full list of members
dot icon21/01/2001
Director's particulars changed
dot icon25/10/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 16/03/00; full list of members
dot icon07/03/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 16/03/99; full list of members
dot icon10/11/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon26/08/1998
Memorandum and Articles of Association
dot icon04/08/1998
Certificate of cancellation of share premium account
dot icon04/08/1998
Court order
dot icon26/06/1998
Resolutions
dot icon26/06/1998
Memorandum and Articles of Association
dot icon26/06/1998
Resolutions
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon03/04/1998
Return made up to 16/03/98; full list of members
dot icon06/03/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon11/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon19/11/1997
Ad 30/10/97--------- £ si 650@1=650 £ ic 1951/2601
dot icon19/11/1997
Ad 30/10/97--------- £ si 1300@1=1300 £ ic 651/1951
dot icon19/11/1997
Ad 30/10/97--------- £ si 649@1=649 £ ic 2/651
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Director resigned
dot icon06/11/1997
Memorandum and Articles of Association
dot icon06/11/1997
Resolutions
dot icon06/11/1997
£ nc 100/2601 30/10/97
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon30/10/1997
Certificate of change of name
dot icon13/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/04/1997
Director's particulars changed
dot icon26/03/1997
Return made up to 16/03/97; full list of members
dot icon25/03/1997
Director's particulars changed
dot icon20/08/1996
Director's particulars changed
dot icon20/08/1996
Director's particulars changed
dot icon11/06/1996
Director resigned
dot icon04/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/03/1996
Return made up to 16/03/96; full list of members
dot icon25/03/1996
Location of register of members address changed
dot icon28/03/1995
Return made up to 16/03/95; full list of members
dot icon14/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
New director appointed
dot icon03/07/1994
Director resigned;new director appointed
dot icon03/07/1994
Secretary resigned;new secretary appointed
dot icon25/03/1994
Return made up to 16/03/94; full list of members
dot icon21/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon16/07/1993
Director's particulars changed
dot icon23/03/1993
Return made up to 16/03/93; full list of members
dot icon16/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/01/1993
Director resigned
dot icon27/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/03/1992
Return made up to 16/03/92; full list of members
dot icon09/09/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon12/07/1991
Director resigned
dot icon14/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/04/1991
Return made up to 16/03/91; full list of members
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon11/02/1991
Secretary resigned;new secretary appointed
dot icon10/04/1990
Return made up to 16/03/90; full list of members
dot icon10/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon17/04/1989
Return made up to 24/03/89; full list of members
dot icon09/02/1989
Accounts for a dormant company made up to 1988-12-31
dot icon01/09/1988
Director's particulars changed
dot icon16/03/1988
Return made up to 25/02/88; full list of members
dot icon29/02/1988
Accounts made up to 1987-12-31
dot icon16/10/1987
Secretary's particulars changed
dot icon17/04/1987
Director resigned;new director appointed
dot icon19/01/1987
Return made up to 16/01/87; full list of members
dot icon14/11/1986
Director's particulars changed
dot icon11/11/1986
Accounts for a dormant company made up to 1986-09-30
dot icon14/10/1986
Resolutions
dot icon14/10/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon28/06/1986
Accounts for a dormant company made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Paul
Director
15/12/2025 - Present
6
White, Adrian Patrick
Director
21/03/2022 - 23/05/2024
98
Meredith-Jones, Daniel
Director
14/01/2025 - Present
10
Regnier, Michael Charles
Director
02/02/2012 - 19/06/2013
6
Pieri, Melissa Grace
Director
13/02/2020 - 15/12/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDNET MERCHANT SERVICES LIMITED

CARDNET MERCHANT SERVICES LIMITED is an(a) Active company incorporated on 19/09/1962 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDNET MERCHANT SERVICES LIMITED?

toggle

CARDNET MERCHANT SERVICES LIMITED is currently Active. It was registered on 19/09/1962 .

Where is CARDNET MERCHANT SERVICES LIMITED located?

toggle

CARDNET MERCHANT SERVICES LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does CARDNET MERCHANT SERVICES LIMITED do?

toggle

CARDNET MERCHANT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARDNET MERCHANT SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with no updates.