CARDTRONICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARDTRONICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10187501

Incorporation date

18/05/2016

Size

Full

Contacts

Registered address

Registered address

C/O Ncr Atleos, Hope Street, Rotherham, South Yorkshire S60 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon31/03/2026
Termination of appointment of John Fry as a director on 2026-03-31
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon16/07/2025
Appointment of John Fry as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Andrew Duvall as a director on 2025-07-08
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon12/06/2025
Cessation of Cardtronics Limited as a person with significant control on 2025-05-27
dot icon12/06/2025
Notification of Ncr Uk Group Financing Limited as a person with significant control on 2025-05-27
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon25/04/2025
Second filed SH01 - 23/04/25 Statement of Capital usd 2.920001 23/04/25 Statement of Capital gbp 1
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon08/04/2025
Change of details for Cardtronics Limited as a person with significant control on 2025-04-08
dot icon21/03/2025
Registered office address changed from 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom to C/O Ncr Atleos Hope Street Rotherham South Yorkshire S60 1LH on 2025-03-21
dot icon23/12/2024
Full accounts 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 icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon17/11/2023
Change of details for Cardtronics Limited as a person with significant control on 2022-06-22
dot icon06/09/2023
Termination of appointment of Song Yi as a director on 2023-09-01
dot icon06/09/2023
Appointment of Vladimir Samoylenko as a director on 2023-09-01
dot icon26/05/2023
Full accounts made up to 2021-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon08/03/2023
Termination of appointment of David Edward Bolton as a director on 2023-03-06
dot icon03/11/2022
Termination of appointment of Paul Carbonelli as a director on 2022-11-02
dot icon03/11/2022
Termination of appointment of Will Davies as a director on 2022-11-02
dot icon03/11/2022
Appointment of Song Yi as a director on 2022-11-02
dot icon03/11/2022
Appointment of Andrew Duvall as a director on 2022-11-02
dot icon22/06/2022
Registered office address changed from Building 4, 1st Floor Trident Place, Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom to 9th Floor, 5 Merchant Square Paddington London W2 1BQ on 2022-06-22
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Change of details for Cardtronics Plc as a person with significant control on 2021-08-17
dot icon14/04/2022
Appointment of Mr David Edward Bolton as a director on 2022-04-13
dot icon14/04/2022
Appointment of Mr Will Davies as a director on 2022-04-13
dot icon14/04/2022
Termination of appointment of Erich Brad Conrad as a director on 2022-04-13
dot icon14/04/2022
Termination of appointment of Angela Weinstein as a director on 2022-04-01
dot icon03/03/2022
Termination of appointment of Paul Gullo as a director on 2022-03-01
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Paul Carbonelli on 2021-10-01
dot icon28/06/2021
Satisfaction of charge 101875010002 in full
dot icon28/06/2021
Satisfaction of charge 101875010004 in full
dot icon28/06/2021
Satisfaction of charge 101875010001 in full
dot icon28/06/2021
Satisfaction of charge 101875010003 in full
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon11/09/2020
Registration of charge 101875010003, created on 2020-08-27
dot icon11/09/2020
Registration of charge 101875010004, created on 2020-08-27
dot icon08/09/2020
Resolutions
dot icon03/09/2020
All of the property or undertaking has been released from charge 101875010001
dot icon03/09/2020
All of the property or undertaking has been released from charge 101875010002
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/04/2019
Director's details changed for Mr Erich Brad Conrad on 2019-04-29
dot icon21/11/2018
Registration of charge 101875010002, created on 2018-11-19
dot icon05/11/2018
Appointment of Angela Weinstein as a director on 2018-10-31
dot icon05/11/2018
Appointment of Paul Carbonelli as a director on 2018-10-31
dot icon05/11/2018
Appointment of Paul Gullo as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Edward Hamilton West V as a director on 2018-10-31
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon06/03/2018
Termination of appointment of Mohammed Dilshad Kasmani as a director on 2018-02-23
dot icon06/03/2018
Termination of appointment of Steven a Rathgaber as a director on 2018-01-01
dot icon01/08/2017
Statement by Directors
dot icon01/08/2017
Statement of capital on 2017-08-01
dot icon01/08/2017
Solvency Statement dated 24/07/17
dot icon01/08/2017
Resolutions
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/10/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon15/07/2016
Registration of charge 101875010001, created on 2016-07-01
dot icon18/05/2016
Incorporation

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
20/10/2026
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
Yi, Song
Director
02/11/2022 - 01/09/2023
4
Duvall, Andrew
Director
02/11/2022 - 08/07/2025
4
Kasmani, Mohammed Dilshad
Director
18/05/2016 - 23/02/2018
8
Bolton, David Edward
Director
13/04/2022 - 06/03/2023
7
Davies, Will
Director
13/04/2022 - 02/11/2022
11

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+
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 CARDTRONICS HOLDINGS LIMITED

CARDTRONICS HOLDINGS LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at C/O Ncr Atleos, Hope Street, Rotherham, South Yorkshire S60 1LH. 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 HOLDINGS LIMITED?

toggle

CARDTRONICS HOLDINGS LIMITED is currently Active. It was registered on 18/05/2016 .

Where is CARDTRONICS HOLDINGS LIMITED located?

toggle

CARDTRONICS HOLDINGS LIMITED is registered at C/O Ncr Atleos, Hope Street, Rotherham, South Yorkshire S60 1LH.

What does CARDTRONICS HOLDINGS LIMITED do?

toggle

CARDTRONICS HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of John Fry as a director on 2026-03-31.