Company NameCreditcard Solutions (UK) Limited
Company StatusDissolved
Company Number05394395
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Anthony McDonald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Soho Square
London
W1D 3QL
Secretary NameTom Duffy
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Haydons Road
London
SW19 1HL
Secretary NameAnne Michelle Gardner
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 08 January 2022)
RoleCompany Director
Correspondence Address1 Rochford Way
Croydon
Surrey
CR0 3AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteccsprepay.com
Email address[email protected]

Location

Registered Address18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mark Anthony McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£232
Cash£6,404
Current Liabilities£40,330

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 February 2009Delivered on: 14 February 2009
Satisfied on: 15 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in dollars designated ltsb re: credit card solutions LTD and numbered 11623885 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied

Filing History

24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 October 2017Change of details for Mr Mark Anthony Mcdonald as a person with significant control on 16 March 2017 (2 pages)
27 October 2017Change of details for Mr Mark Anthony Mcdonald as a person with significant control on 16 March 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Satisfaction of charge 1 in full (2 pages)
15 September 2015Satisfaction of charge 1 in full (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Director's details changed for Mark Anthony Mcdonald on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mark Anthony Mcdonald on 28 February 2011 (2 pages)
3 June 2010Annual return made up to 16 March 2010 (14 pages)
3 June 2010Annual return made up to 16 March 2010 (14 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 16/03/09; full list of members (5 pages)
1 July 2009Return made up to 16/03/09; full list of members (5 pages)
1 July 2009Director's change of particulars / mark mcdonald / 16/04/2008 (1 page)
1 July 2009Director's change of particulars / mark mcdonald / 16/04/2008 (1 page)
22 June 2009Director's change of particulars / mark mcdonald / 16/03/2009 (1 page)
22 June 2009Director's change of particulars / mark mcdonald / 16/03/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 2 haydons road london SW19 1HL (1 page)
9 April 2009Registered office changed on 09/04/2009 from 2 haydons road london SW19 1HL (1 page)
8 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Return made up to 16/03/08; no change of members (6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Return made up to 16/03/08; no change of members (6 pages)
10 July 2007Return made up to 16/03/07; full list of members (6 pages)
10 July 2007Ad 16/03/05--------- £ si 2@1 (2 pages)
10 July 2007Return made up to 16/03/07; full list of members (6 pages)
10 July 2007Ad 16/03/05--------- £ si 2@1 (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 June 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2005Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
9 April 2005Registered office changed on 09/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)