CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05763892

Incorporation date

31/03/2006

Size

Full

Contacts

Registered address

Registered address

Coin House New Coin Street, Royton, Oldham OL2 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Appointment of Bianca Shardelow as a director on 2025-04-24
dot icon02/05/2025
Appointment of Miss Olha Horbyak as a secretary on 2025-04-24
dot icon02/05/2025
Termination of appointment of Kurt Franklin Gallo as a director on 2024-11-13
dot icon02/05/2025
Termination of appointment of Patricia Ann Barrie as a secretary on 2025-04-24
dot icon02/05/2025
Appointment of Mr Javier Alejandro Helguera Garcia as a director on 2025-04-24
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Leanne Holmes as a director on 2024-07-01
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/04/2024
Termination of appointment of Joseph Moore as a director on 2024-03-01
dot icon13/12/2023
Termination of appointment of Gillian White as a director on 2023-10-31
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Change of details for Crane Holdings, Co. as a person with significant control on 2023-04-03
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Termination of appointment of Richard Andrew Maue as a director on 2023-04-03
dot icon05/04/2023
Termination of appointment of Max Homer Mitchell as a director on 2023-04-03
dot icon05/04/2023
Appointment of Christina Cristiano as a director on 2023-04-03
dot icon05/04/2023
Appointment of Aaron Saak as a director on 2023-04-03
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Notification of Crane Holdings, Co. as a person with significant control on 2022-05-16
dot icon16/06/2022
Cessation of Crane Payment Innovations Inc as a person with significant control on 2022-05-16
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/01/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Registered office address changed from Unit 51/52 Suttons Business Park Suttons Park Avenue Reading RG6 1AZ to Coin House New Coin Street Royton Oldham OL2 6JZ on 2020-11-30
dot icon06/11/2020
Termination of appointment of Ray Sherwood as a director on 2020-10-30
dot icon06/11/2020
Termination of appointment of Richard Gibson as a director on 2020-10-30
dot icon06/11/2020
Appointment of Mr Joseph Moore as a director on 2020-10-30
dot icon06/11/2020
Appointment of Ms Gillian White as a director on 2020-10-30
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon15/10/2019
Appointment of Ms Leanne Holmes as a director on 2019-09-23
dot icon15/10/2019
Appointment of Ms Patricia Ann Barrie as a secretary on 2019-09-23
dot icon15/10/2019
Termination of appointment of Richard Wilkinson as a director on 2019-09-23
dot icon15/10/2019
Termination of appointment of Richard Wilkinson as a secretary on 2019-09-23
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Register inspection address has been changed from C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ England to C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ
dot icon13/04/2017
Register inspection address has been changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA to C/O Ashurst Llp Coin House New Coin Street Royton Oldham OL2 6JZ
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/10/2016
Appointment of Mr Richard Gibson as a director on 2016-10-03
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Resolutions
dot icon01/08/2016
Termination of appointment of Jeffrey Robert Allsop as a director on 2016-07-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Paul Roderick Theobald as a director on 2015-12-31
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Termination of appointment of Mark Edward Sidell as a director on 2015-07-31
dot icon31/07/2015
Appointment of Mr Ray Sherwood as a director on 2015-07-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Appointment of Mr Richard Wilkinson as a secretary on 2015-03-02
dot icon14/04/2015
Appointment of Mr Richard Wilkinson as a director on 2015-03-02
dot icon07/04/2015
Auditor's resignation
dot icon30/03/2015
Termination of appointment of Mark Edward Sidell as a secretary on 2015-03-02
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Kurt Franklin Gallo as a director
dot icon10/07/2014
Termination of appointment of Michael Hayes as a director
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/02/2014
Appointment of Max Homer Mitchell as a director
dot icon04/02/2014
Appointment of Richard Andrew Maue as a director
dot icon04/02/2014
Termination of appointment of Thomas Shuren as a director
dot icon13/12/2013
Satisfaction of charge 057638920004 in full
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/09/2013
Resolutions
dot icon28/08/2013
Satisfaction of charge 1 in full
dot icon23/08/2013
Registration of charge 057638920004
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mark Edward Sidell on 2012-12-03
dot icon04/12/2012
Director's details changed for Thomas Ernest Shuren on 2012-12-03
dot icon04/12/2012
Director's details changed for Michael Andrew Hayes on 2012-12-03
dot icon03/12/2012
Secretary's details changed for Mark Edward Sidell on 2012-12-03
dot icon22/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Mark Edward Sidell on 2009-11-19
dot icon19/11/2009
Director's details changed for Thomas Ernest Shuren on 2009-11-19
dot icon19/11/2009
Director's details changed for Michael Andrew Hayes on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Paul Roderick Theobald on 2009-11-19
dot icon19/11/2009
Director's details changed for Jeffrey Robert Allsop on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Mark Edward Sidell on 2009-11-19
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2009
Director's change of particulars / michael hayes / 17/07/2009
dot icon06/05/2009
Director appointed mr paul roderick theobald
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / thomas shuren / 01/03/2009
dot icon08/04/2009
Director's change of particulars / jeffrey allsop / 01/03/2009
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / michael hayes / 13/03/2008
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Location of debenture register
dot icon26/04/2007
Location of register of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: unit 51/52 suttons business park suttons park avenue reading RG6 1AZ
dot icon25/04/2007
Location of debenture register
dot icon25/04/2007
Location of register of members
dot icon25/04/2007
Director's particulars changed
dot icon24/04/2007
Registered office changed on 24/04/07 from: block j eskdale road winnersh triangle estate wokingham berkshire RG41 5AQ
dot icon30/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Ad 19/06/06--------- £ si 249999@1=249999 £ ic 1/250000
dot icon04/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
Nc inc already adjusted 16/06/06
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon04/07/2006
Registered office changed on 04/07/06 from: broadwalk house 5 appold street london EC2A 2HA
dot icon28/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
Memorandum and Articles of Association
dot icon24/05/2006
Certificate of change of name
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU
dot icon31/03/2006
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
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Leanne
Director
23/09/2019 - 01/07/2024
7
Maue, Richard Andrew
Director
11/12/2013 - 03/04/2023
12
Mitchell, Max Homer
Director
11/12/2013 - 03/04/2023
12
Cristiano, Christina
Director
03/04/2023 - Present
14
Saak, Aaron
Director
03/04/2023 - Present
14

Persons with Significant Control

1
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 CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD is an(a) Active company incorporated on 31/03/2006 with the registered office located at Coin House New Coin Street, Royton, Oldham OL2 6JZ. 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 CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD?

toggle

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD is currently Active. It was registered on 31/03/2006 .

Where is CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD located?

toggle

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD is registered at Coin House New Coin Street, Royton, Oldham OL2 6JZ.

What does CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD do?

toggle

CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.