CARDTRONICS CREATIVE UK LIMITED

Register to unlock more data on OkredoRegister

CARDTRONICS CREATIVE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08266653

Incorporation date

24/10/2012

Size

Dormant

Contacts

Registered address

Registered address

12 Floor 5 Merchant Square, Paddington, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2012)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon14/10/2024
Application to strike the company off the register
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
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 icon06/09/2024
Registered office address changed from 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom to 12 Floor 5 Merchant Square Paddington London W2 1AY on 2024-09-06
dot icon04/01/2024
Notification of Ncr Atleos Corporation as a person with significant control on 2023-10-16
dot icon03/01/2024
Cessation of Cardtronics Holdings Limited as a person with significant control on 2023-10-16
dot icon17/11/2023
Change of details for Cardtronics Holdings Limited as a person with significant control on 2022-06-22
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
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 icon08/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2022
Amended accounts for a dormant company made up to 2020-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 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 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 icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/07/2020
Appointment of Will Davies as a director on 2020-07-18
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Steven a Rathgaber as a director on 2018-01-01
dot icon06/03/2018
Termination of appointment of Mohammed Dilshad Kasmani as a secretary on 2018-02-23
dot icon06/03/2018
Termination of appointment of Mohammed Dilshad Kasmani as a director on 2018-02-23
dot icon16/01/2018
Appointment of Marc Christopher Terry as a director on 2018-01-08
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Full accounts made up to 2015-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon09/08/2016
Appointment of Mohammed Dilshad Kasmani as a director on 2016-06-01
dot icon27/07/2016
Appointment of Mohammed Dilshad Kasmani as a secretary on 2016-06-01
dot icon27/07/2016
Termination of appointment of Christopher John Brewster as a director on 2016-06-30
dot icon27/07/2016
Termination of appointment of Michael Keller as a secretary on 2016-06-30
dot icon27/07/2016
Termination of appointment of Michael Edward Keller as a director on 2016-06-30
dot icon05/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon05/11/2015
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon05/11/2015
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon27/10/2014
Director's details changed for Christopher John Brewster on 2014-10-27
dot icon27/10/2014
Secretary's details changed for Michael Keller on 2014-10-27
dot icon27/10/2014
Director's details changed for Mr Michael Edward Keller on 2014-10-27
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Previous accounting period extended from 2013-10-31 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 icon30/12/2013
Statement by directors
dot icon30/12/2013
Solvency statement dated 23/12/13
dot icon30/12/2013
Statement of capital on 2013-12-30
dot icon30/12/2013
Resolutions
dot icon18/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/10/2013
Registered office address changed from Pinsent Masons 1 Park Row Leeds West Yorkshire L51 5AB United Kingdom on 2013-10-01
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon07/11/2012
Appointment of Steven Rathgaber as a director
dot icon24/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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

3
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 CARDTRONICS CREATIVE UK LIMITED

CARDTRONICS CREATIVE UK LIMITED is an(a) Dissolved company incorporated on 24/10/2012 with the registered office located at 12 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 CARDTRONICS CREATIVE UK LIMITED?

toggle

CARDTRONICS CREATIVE UK LIMITED is currently Dissolved. It was registered on 24/10/2012 and dissolved on 07/01/2025.

Where is CARDTRONICS CREATIVE UK LIMITED located?

toggle

CARDTRONICS CREATIVE UK LIMITED is registered at 12 Floor 5 Merchant Square, Paddington, London W2 1AY.

What does CARDTRONICS CREATIVE UK LIMITED do?

toggle

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

What is the latest filing for CARDTRONICS CREATIVE UK LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.