CARDPOINT LIMITED

Register to unlock more data on OkredoRegister

CARDPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04098226

Incorporation date

27/10/2000

Size

Full

Contacts

Registered address

Registered address

12th Floor 5 Merchant Square, Paddington, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Application to strike the company off the register
dot icon10/12/2024
Statement by Directors
dot icon10/12/2024
Solvency Statement dated 02/12/24
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon09/12/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon06/09/2024
Registered office address changed from 9th Floor, 5 Merchant Square Paddington London W2 1BQ England to 12th Floor 5 Merchant Square Paddington London W2 1AY on 2024-09-06
dot icon04/01/2024
Cessation of Cardtronics Holdings Limited as a person with significant control on 2023-10-16
dot icon04/01/2024
Notification of Ncr Atleos Corporation as a person with significant control on 2023-10-16
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon22/08/2023
Termination of appointment of Will Davies as a director on 2023-08-21
dot icon27/07/2023
Appointment of Anthony Parks as a director on 2023-07-27
dot icon09/06/2023
Termination of appointment of Frank Beasom Lockridge Iii as a director on 2023-05-19
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon22/06/2022
Appointment of Frank Beasom Lockridge Iii as a director on 2022-06-15
dot icon22/06/2022
Registered office address changed from C/O Cardtronics Uk Limited Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL to 9th Floor, 5 Merchant Square Paddington London W2 1BQ on 2022-06-22
dot icon10/06/2022
Termination of appointment of Marc Christopher Terry as a director on 2022-06-09
dot icon19/01/2022
Full accounts made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon28/06/2021
Satisfaction of charge 040982260010 in full
dot icon28/06/2021
Satisfaction of charge 040982260009 in full
dot icon28/06/2021
Satisfaction of charge 040982260007 in full
dot icon28/06/2021
Satisfaction of charge 040982260008 in full
dot icon07/01/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Registration of charge 040982260009, created on 2020-08-27
dot icon11/09/2020
Registration of charge 040982260010, created on 2020-08-27
dot icon03/09/2020
All of the property or undertaking has been released from charge 040982260007
dot icon03/09/2020
All of the property or undertaking has been released from charge 040982260008
dot icon20/07/2020
Appointment of Will Davies as a director on 2020-07-18
dot icon20/07/2020
Termination of appointment of Jana Hile as a director on 2020-07-18
dot icon20/05/2020
Confirmation statement made on 2019-10-28 with updates
dot icon20/12/2019
Confirmation statement made on 2019-10-27 with updates
dot icon05/12/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Registration of charge 040982260008, created on 2018-11-19
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon06/03/2018
Termination of appointment of Mohammed Dilshad Kasmani as a director on 2018-02-23
dot icon16/01/2018
Appointment of Mr Marc Christopher Terry as a director on 2018-01-08
dot icon29/11/2017
Notification of Cardtronics Holdings Limited as a person with significant control on 2017-01-27
dot icon29/11/2017
Cessation of Cardtronics Europe Limited as a person with significant control on 2017-01-27
dot icon03/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2017-05-11
dot icon21/04/2017
Registration of charge 040982260007, created on 2017-04-04
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Statement of company's objects
dot icon22/12/2016
Appointment of Mohammed Dilshad Kasmani as a director on 2016-11-25
dot icon29/11/2016
Statement by Directors
dot icon29/11/2016
Statement of capital on 2016-11-29
dot icon29/11/2016
Solvency Statement dated 25/11/16
dot icon29/11/2016
Resolutions
dot icon22/11/2016
Director's details changed for Mr Jonathan Simpson-Dent on 2016-10-19
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Michael Edward Keller as a director on 2016-06-30
dot icon27/07/2016
Termination of appointment of Michael Edward Keller as a secretary on 2016-06-30
dot icon01/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon09/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of John Christopher Brewster as a director on 2015-06-25
dot icon04/03/2015
Appointment of Mr Jonathan Simpson-Dent as a director on 2015-02-25
dot icon01/12/2014
Appointment of Jana Hile as a director on 2014-09-15
dot icon20/11/2014
Termination of appointment of Jeremy David Kraft as a director on 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/10/2014
Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2014-06-16
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon05/12/2013
Auditor's resignation
dot icon12/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon11/11/2013
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon26/09/2013
Appointment of Mr Jeremy David Kraft as a director on 2013-09-22
dot icon19/09/2013
Appointment of Michael Keller as a secretary on 2013-08-07
dot icon19/09/2013
Appointment of John Christopher Brewster as a director on 2013-08-07
dot icon19/09/2013
Appointment of Michael Keller as a director on 2013-08-07
dot icon12/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon12/09/2013
Registered office address changed from , Davidson House Gadbrook Park, Northwich, Cheshire, CW9 7TW on 2013-09-12
dot icon12/09/2013
Termination of appointment of Brenda Mary Hogan as a secretary on 2013-08-07
dot icon12/09/2013
Termination of appointment of Mark Simon Edwards as a director on 2013-09-01
dot icon12/09/2013
Termination of appointment of Michael John Maloney as a director on 2013-08-07
dot icon09/08/2013
Satisfaction of charge 5 in full
dot icon09/08/2013
Satisfaction of charge 6 in full
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon16/04/2010
Termination of appointment of Peter Smyth as a director
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2010
Annual return made up to 2008-10-27 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-10-27
dot icon19/11/2009
Appointment of Michael John Maloney as a director
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon13/08/2009
Director appointed mark edwards
dot icon10/08/2009
Appointment terminated director mary turrell
dot icon10/07/2009
Full accounts made up to 2008-09-30
dot icon12/03/2009
Director appointed mary margaret turrell
dot icon23/02/2009
Appointment terminated director james murphy
dot icon20/11/2008
Return made up to 27/10/08; bulk list available separately
dot icon02/06/2008
Director appointed james timmerman murphy
dot icon02/06/2008
Secretary appointed brenda mary hogan
dot icon30/05/2008
Registered office changed on 30/05/2008 from, transaction house skyways, commercial campus, amy johnson way blackpool, lancashire, FY4 3RS
dot icon30/05/2008
Appointment terminated director and secretary philip lanigan
dot icon01/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon02/01/2008
Particulars of contract relating to shares
dot icon02/01/2008
Ad 05/12/07--------- £ si [email protected]=5793396 £ ic 5937841/11731237
dot icon22/12/2007
Ad 06/12/07--------- £ si [email protected]=10195 £ ic 5927646/5937841
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Return made up to 27/10/07; bulk list available separately
dot icon15/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Ad 30/11/07--------- £ si [email protected]=14250 £ ic 5913396/5927646
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Ad 21/11/07--------- £ si [email protected]=120000 £ ic 5793396/5913396
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Auditor's resignation
dot icon05/12/2007
Certificate of re-registration from Public Limited Company to Private
dot icon05/12/2007
Re-registration of Memorandum and Articles
dot icon05/12/2007
Application for rereg. As private: court order
dot icon05/12/2007
Certificate of reduction of issued capital
dot icon05/12/2007
Rereg as pri, reduce iss capital, alter mem & arts
dot icon05/12/2007
Scheme of arrangement - amalgamation
dot icon05/12/2007
Resolutions
dot icon05/12/2007
£ nc 12000000/12000001 12/11/07
dot icon30/11/2007
Resolutions
dot icon29/11/2007
Ad 27/11/07--------- £ si [email protected] £ ic 5853998/5853998
dot icon28/11/2007
Nc inc already adjusted 12/11/07
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon27/11/2007
Ad 16/11/07--------- £ si [email protected]=39518 £ ic 5814480/5853998
dot icon15/11/2007
Secretary resigned;director resigned
dot icon12/11/2007
Ad 11/10/07--------- £ si [email protected]=939 £ ic 5813541/5814480
dot icon13/09/2007
Ad 03/09/07--------- £ si [email protected]=3202 £ ic 5810339/5813541
dot icon24/08/2007
Ad 06/08/06--------- £ si [email protected]
dot icon24/08/2007
Ad 06/08/07--------- £ si [email protected]=2500 £ ic 5807839/5810339
dot icon11/08/2007
Ad 26/07/07--------- £ si [email protected]=10000 £ ic 5797839/5807839
dot icon15/06/2007
Ad 24/05/07--------- £ si [email protected]=6419 £ ic 5791420/5797839
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Return made up to 27/10/06; bulk list available separately
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New secretary appointed;new director appointed
dot icon21/05/2007
Ad 20/04/07--------- £ si [email protected]=2000 £ ic 5789420/5791420
dot icon26/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon22/03/2007
Ad 15/01/07--------- £ si [email protected]=1891 £ ic 5787529/5789420
dot icon22/02/2007
New director appointed
dot icon17/02/2007
Ad 11/12/06--------- £ si [email protected]=196856 £ ic 5590673/5787529
dot icon03/02/2007
New director appointed
dot icon03/02/2007
Resolutions
dot icon26/01/2007
Ad 11/12/06--------- £ si [email protected]=196856 £ ic 5393817/5590673
dot icon23/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon15/12/2006
Ad 27/11/06--------- £ si [email protected]=120000 £ ic 5273817/5393817
dot icon09/11/2006
Secretary resigned;director resigned
dot icon09/11/2006
Secretary resigned;director resigned
dot icon10/10/2006
Ad 25/09/06--------- £ si [email protected]=1596 £ ic 5272221/5273817
dot icon06/10/2006
Ad 18/09/06--------- £ si [email protected]=8403 £ ic 5263818/5272221
dot icon22/08/2006
Ad 31/07/06--------- £ si [email protected]=545 £ ic 5263273/5263818
dot icon09/08/2006
Director's particulars changed
dot icon19/07/2006
Ad 03/07/06--------- £ si [email protected]=745 £ ic 5262528/5263273
dot icon20/06/2006
Ad 31/05/06--------- £ si [email protected]=2198 £ ic 5260330/5262528
dot icon16/06/2006
Ad 28/04/06--------- £ si [email protected]=4555 £ ic 5255775/5260330
dot icon23/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon10/03/2006
Memorandum and Articles of Association
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon11/01/2006
Return made up to 27/10/05; bulk list available separately
dot icon22/12/2005
New director appointed
dot icon21/10/2005
Ad 28/09/05--------- £ si [email protected]=2500 £ ic 5253274/5255774
dot icon11/10/2005
Ad 28/07/05--------- £ si [email protected]=5813 £ ic 5247461/5253274
dot icon11/10/2005
Ad 15/08/05--------- £ si [email protected]=2165355 £ ic 3082106/5247461
dot icon11/10/2005
Ad 26/07/05--------- £ si [email protected]=1000 £ ic 3081106/3082106
dot icon06/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Memorandum and Articles of Association
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon12/08/2005
Ad 24/06/05--------- £ si [email protected]=37500 £ ic 3043606/3081106
dot icon04/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon27/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/04/2005
Ad 04/04/05-05/04/05 £ si [email protected]=5000 £ ic 3038606/3043606
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New secretary appointed
dot icon14/12/2004
Return made up to 27/10/04; bulk list available separately
dot icon01/10/2004
New director appointed
dot icon16/08/2004
Registered office changed on 16/08/04 from: st jamess court, brown street, manchester, greater manchester M2 2JF
dot icon26/07/2004
Ad 22/06/04--------- £ si [email protected]=1404289 £ ic 1634316/3038605
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/05/2004
Prospectus
dot icon09/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon09/12/2003
Return made up to 27/10/03; bulk list available separately
dot icon17/09/2003
Ad 28/08/03--------- £ si [email protected]=4929 £ ic 1612353/1617282
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon14/07/2003
Ad 23/06/03--------- £ si [email protected]=566743 £ ic 1045610/1612353
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon04/06/2003
Prospectus
dot icon03/03/2003
Particulars of contract relating to shares
dot icon03/03/2003
Ad 01/10/02--------- £ si [email protected]
dot icon11/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon05/02/2003
Return made up to 27/10/02; full list of members
dot icon18/10/2002
Ad 08/10/02--------- £ si [email protected]=83333 £ ic 962277/1045610
dot icon14/10/2002
New director appointed
dot icon04/10/2002
Particulars of mortgage/charge
dot icon28/06/2002
Location of register of members
dot icon28/06/2002
Ad 10/06/02--------- £ si [email protected]=290697 £ ic 671580/962277
dot icon11/06/2002
Ad 31/03/02--------- £ si [email protected]=20000 £ ic 651580/671580
dot icon11/06/2002
Ad 25/04/02--------- £ si [email protected]=4150 £ ic 647430/651580
dot icon11/06/2002
Ad 31/03/02--------- £ si [email protected]=18150 £ ic 629280/647430
dot icon07/06/2002
Prospectus
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Miscellaneous
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Ad 25/04/02--------- £ si [email protected]=20000 £ ic 609280/629280
dot icon03/05/2002
Ad 25/04/02--------- £ si [email protected]=22100 £ ic 587180/609280
dot icon26/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon11/04/2002
Ad 08/03/02--------- £ si [email protected]=3333 £ ic 583847/587180
dot icon15/03/2002
Director's particulars changed
dot icon07/01/2002
Ad 20/12/01--------- £ si [email protected]=13333 £ ic 570514/583847
dot icon07/01/2002
Ad 19/09/01--------- £ si [email protected]
dot icon19/12/2001
Director's particulars changed
dot icon17/12/2001
Director resigned
dot icon29/11/2001
Return made up to 27/10/01; full list of members
dot icon05/11/2001
Director resigned
dot icon02/10/2001
Ad 19/09/01--------- £ si [email protected]=33332 £ ic 537182/570514
dot icon03/09/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon17/04/2001
Statement of affairs
dot icon17/04/2001
Ad 22/03/01--------- £ si [email protected]=537180 £ ic 2/537182
dot icon09/04/2001
S-div 22/03/01
dot icon09/04/2001
Nc inc already adjusted 22/03/01
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon30/03/2001
Certificate of authorisation to commence business and borrow
dot icon29/03/2001
Application to commence business
dot icon13/11/2000
Certificate of change of name
dot icon27/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson-Dent, Jonathan Andrew
Director
25/02/2015 - 11/05/2017
82
Lockridge Iii, Frank Beasom
Director
15/06/2022 - 19/05/2023
6
Davies, Will
Director
18/07/2020 - 21/08/2023
11
Parks, Anthony
Director
27/07/2023 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDPOINT LIMITED

CARDPOINT LIMITED is an(a) Dissolved company incorporated on 27/10/2000 with the registered office located at 12th Floor 5 Merchant Square, Paddington, London W2 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDPOINT LIMITED?

toggle

CARDPOINT LIMITED is currently Dissolved. It was registered on 27/10/2000 and dissolved on 15/07/2025.

Where is CARDPOINT LIMITED located?

toggle

CARDPOINT LIMITED is registered at 12th Floor 5 Merchant Square, Paddington, London W2 1AY.

What does CARDPOINT LIMITED do?

toggle

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

What is the latest filing for CARDPOINT LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.