Company NameCCH Cardpay Limited
DirectorMichael Francis Cox
Company StatusActive
Company Number10053862
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Previous NameCOE Solutions (Cardpay) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Adam Jonathan Durrani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

30 November 2023Change of details for Cch Financial Strategies Limited as a person with significant control on 1 September 2023 (2 pages)
30 November 2023Director's details changed for Mr Michael Francis Cox on 1 September 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
18 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
22 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 June 2022Purchase of own shares. (4 pages)
15 June 2022Cancellation of shares. Statement of capital on 21 April 2022
  • GBP 100.00
(4 pages)
25 April 2022Previous accounting period shortened from 30 March 2022 to 31 October 2021 (1 page)
7 April 2022Notification of Cch Financial Strategies Limited as a person with significant control on 1 April 2022 (2 pages)
7 April 2022Cessation of Coe Solutions Limited as a person with significant control on 31 March 2022 (1 page)
5 April 2022Company name changed coe solutions (cardpay) LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
5 April 2022Termination of appointment of Adam Jonathan Durrani as a director on 31 March 2022 (1 page)
5 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
21 April 2021Director's details changed for Mr Adam Jonathan Durrani on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Michael Francis Cox on 1 June 2020 (2 pages)
20 April 2021Director's details changed for Mr Michael Francis Cox on 1 June 2020 (2 pages)
20 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
20 April 2021Change of details for Coe Solutions Limited as a person with significant control on 1 June 2020 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020 (1 page)
26 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2019Statement of capital on 22 July 2019
  • GBP 20,000
(4 pages)
22 July 2019Solvency Statement dated 01/04/18 (1 page)
22 July 2019Statement by Directors (1 page)
11 April 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
19 March 2019Director's details changed for Mr Michael Francis Cox on 1 March 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Change of details for Coe Solutions Limited as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Adam Jonathan Durrani on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr Adam Jonathan Durrani on 14 August 2017 (2 pages)
14 August 2017Change of details for Coe Solutions Limited as a person with significant control on 14 August 2017 (2 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 October 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
10 October 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 100,000
(27 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 100,000
(27 pages)