CARDTRONICS LIMITED

Register to unlock more data on OkredoRegister

CARDTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10057418

Incorporation date

11/03/2016

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 11/03/2016)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2025
Termination of appointment of Andrew Duvall as a director on 2025-07-08
dot icon01/07/2025
Voluntary strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Solvency Statement dated 22/05/25
dot icon27/05/2025
Statement by Directors
dot icon27/05/2025
Statement of capital on 2025-05-27
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon08/04/2025
Change of details for Ncr Uk Group Financing 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 icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon21/11/2023
Withdrawal of a person with significant control statement on 2023-11-21
dot icon21/11/2023
Notification of Ncr Uk Group Financing Limited as a person with significant control on 2021-06-21
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 icon14/03/2023
Confirmation statement made on 2023-03-10 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 icon08/09/2022
Second filing of Confirmation Statement dated 2022-03-10
dot icon07/09/2022
Statement of capital following an allotment of shares on 2021-06-16
dot icon22/06/2022
Registered office address changed from Building 4, 1st Floor Trident Place Hatfield Hertfordshire AL10 9UL United Kingdom to 9th Floor, 5 Merchant Square Paddington London W2 1BQ on 2022-06-22
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 icon25/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon03/03/2022
Termination of appointment of Paul Gullo as a director on 2022-03-01
dot icon28/10/2021
Termination of appointment of Aimie Marie Killeen as a secretary on 2021-10-22
dot icon01/10/2021
Director's details changed for Paul Carbonelli on 2021-10-01
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Re-registration of Memorandum and Articles
dot icon17/08/2021
Certificate of re-registration from Public Limited Company to Private
dot icon17/08/2021
Re-registration from a public company to a private limited company
dot icon27/07/2021
Court order
dot icon05/07/2021
Resolutions
dot icon28/06/2021
Satisfaction of charge 100574180003 in full
dot icon28/06/2021
Satisfaction of charge 100574180002 in full
dot icon28/06/2021
Satisfaction of charge 100574180001 in full
dot icon28/06/2021
Satisfaction of charge 100574180004 in full
dot icon24/06/2021
Appointment of Angela Weinstein as a director on 2021-06-21
dot icon24/06/2021
Appointment of Paul Gullo as a director on 2021-06-21
dot icon24/06/2021
Appointment of Erich Brad Conrad as a director on 2021-06-21
dot icon24/06/2021
Appointment of Paul Carbonelli as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Edward Hamilton West as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Juli Christina Spottiswood as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Mark Rossi as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of George Patrick Phillips as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Rahul Gupta as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Warren Calvin Jenson as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Julie Gardner as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Douglas Lee Braunstein as a director on 2021-06-21
dot icon13/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon27/05/2021
Memorandum and Articles of Association
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon16/03/2021
Termination of appointment of Michelle Moore as a director on 2020-12-31
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon11/09/2020
Registration of charge 100574180003, created on 2020-08-27
dot icon11/09/2020
Registration of charge 100574180004, created on 2020-08-27
dot icon03/09/2020
All of the property or undertaking has been released from charge 100574180001
dot icon03/09/2020
All of the property or undertaking has been released from charge 100574180002
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon16/06/2020
Purchase of own shares.
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon10/06/2020
Cancellation of shares. Statement of capital on 2020-03-11
dot icon10/06/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon18/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon13/05/2020
Termination of appointment of Jorge Mario Diaz as a director on 2020-05-13
dot icon25/03/2020
Appointment of Michelle Moore as a director on 2020-03-20
dot icon25/03/2020
Appointment of Rahul Gupta as a director on 2020-03-20
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon04/11/2019
Termination of appointment of John Timothy Arnoult as a director on 2019-11-01
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-09-06
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-09-05
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-09-04
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-09-03
dot icon28/10/2019
Purchase of own shares.
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-08-19
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-08-16
dot icon11/10/2019
Purchase of own shares.
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-23
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-22
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-21
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-20
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-29
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-28
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-27
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-26
dot icon08/10/2019
Purchase of own shares.
dot icon08/10/2019
Purchase of own shares.
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-07-11
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-07-10
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-07-09
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-07-08
dot icon20/09/2019
Purchase of own shares.
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-06-20
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-06-19
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-06-18
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-06-17
dot icon04/09/2019
Purchase of own shares.
dot icon02/09/2019
Cancellation of shares. Statement of capital on 2019-07-05
dot icon02/09/2019
Cancellation of shares. Statement of capital on 2019-07-03
dot icon02/09/2019
Purchase of own shares.
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-14
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-13
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-12
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-11
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-10
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-07
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-06
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-06
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-05
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-04
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-03
dot icon07/08/2019
Purchase of own shares.
dot icon07/08/2019
Purchase of own shares.
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon13/06/2019
Director's details changed for Douglas Lee Braunstein on 2019-04-26
dot icon12/06/2019
Resolutions
dot icon22/05/2019
Secretary's details changed for Aimie Marie Killeen on 2019-04-26
dot icon22/05/2019
Director's details changed for George Patrick Phillips on 2019-04-26
dot icon22/05/2019
Director's details changed for Jorge Mario Diaz on 2019-04-26
dot icon22/05/2019
Director's details changed for Warren Calvin Jenson on 2019-04-26
dot icon22/05/2019
Director's details changed for Mark Rossi on 2019-04-26
dot icon22/05/2019
Director's details changed for Julie Gardner on 2019-04-26
dot icon22/05/2019
Director's details changed for John Timothy Arnoult on 2019-04-26
dot icon22/05/2019
Director's details changed for Ms Juli Christina Spottiswood on 2019-04-26
dot icon22/05/2019
Director's details changed for Edward Hamilton West on 2019-04-26
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon07/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon21/11/2018
Registration of charge 100574180002, created on 2018-11-19
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon05/11/2018
Termination of appointment of Dennis Francis Lynch as a director on 2018-10-31
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon09/08/2018
Appointment of Douglas Lee Braunstein as a director on 2018-06-21
dot icon08/08/2018
Appointment of Warren Calvin Jenson as a director on 2018-06-21
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon13/07/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon03/05/2018
Appointment of Edward Hamilton West as a director on 2018-01-01
dot icon02/05/2018
Appointment of Aimie Marie Killeen as a secretary on 2018-03-16
dot icon23/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon06/03/2018
Termination of appointment of Steven Andrew 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 icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon20/09/2017
Statement of capital on 2017-09-20
dot icon20/09/2017
Certificate of reduction of issued capital
dot icon20/09/2017
Reduction of iss capital and minute (oc)
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon18/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon07/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Correction of allotment details of form SH01 registered on 04/07/17. Shares allotted on 15/05/17. Barcode A68OA1KX
dot icon04/07/2017
Second filed SH01 - 15/05/17 Statement of Capital gbp 50000 15/05/17 Statement of Capital usd 456444.81
dot icon30/06/2017
Cessation of Cardtronics Inc. as a person with significant control on 2016-07-01
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon26/05/2017
Resolutions
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon15/05/2017
Resolutions
dot icon26/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon10/01/2017
Second filed SH01 - 21/10/16 Statement of Capital gbp 50000 21/10/16 Statement of Capital usd 453020.25
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-19
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon05/08/2016
Second filed SH01 - 01/07/16 Statement of Capital gbp 50000 01/07/16 Statement of Capital usd 452191.75
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon15/07/2016
Registration of charge 100574180001, created on 2016-07-01
dot icon11/07/2016
Resolutions
dot icon11/07/2016
Appointment of Julie Gardner as a director on 2016-07-01
dot icon11/07/2016
Appointment of Mark Rossi as a director on 2016-07-01
dot icon11/07/2016
Appointment of Steven Andrew Rathgaber as a director on 2016-07-01
dot icon11/07/2016
Appointment of Ms Juli Christina Spottiswood as a director on 2016-07-01
dot icon11/07/2016
Appointment of George Patrick Phillips as a director on 2016-07-01
dot icon11/07/2016
Appointment of John Timothy Arnoult as a director on 2016-07-01
dot icon11/07/2016
Appointment of Jorge Mario Diaz as a director on 2016-07-01
dot icon11/07/2016
Appointment of Dennis Francis Lynch as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Mohammed Dilshad Kasmani as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Erich Bradley Conrad as a director on 2016-07-01
dot icon27/06/2016
Re-registration of Memorandum and Articles
dot icon27/06/2016
Auditor's statement
dot icon27/06/2016
Auditor's report
dot icon27/06/2016
Balance Sheet
dot icon27/06/2016
Certificate of re-registration from Private to Public Limited Company
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon02/06/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon02/06/2016
Appointment of Mr Mohammed Dilshad Kasmani as a secretary on 2016-05-24
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon01/06/2016
Resolutions
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Change of name notice
dot icon10/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon25/04/2016
Appointment of Mr Erich Brad Conway as a director on 2016-04-01
dot icon23/03/2016
Director's details changed for Mr Mohammed Dilshad Kasmani on 2016-03-11
dot icon11/03/2016
Director's details changed for Mr Mohammed Dilshad Kasmani on 2016-03-11
dot icon11/03/2016
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
10/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Rossi
Director
01/07/2016 - 21/06/2021
-
Jenson, Warren Calvin
Director
21/06/2018 - 21/06/2021
2
Yi, Song
Director
02/11/2022 - 01/09/2023
4
Duvall, Andrew
Director
02/11/2022 - 08/07/2025
4
Kasmani, Mohammed Dilshad
Director
11/03/2016 - 01/07/2016
8

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 CARDTRONICS LIMITED

CARDTRONICS LIMITED is an(a) Dissolved company incorporated on 11/03/2016 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 LIMITED?

toggle

CARDTRONICS LIMITED is currently Dissolved. It was registered on 11/03/2016 and dissolved on 17/03/2026.

Where is CARDTRONICS LIMITED located?

toggle

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

What does CARDTRONICS LIMITED do?

toggle

CARDTRONICS 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 LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.