You are here: bizstats.co.uk > a-z index > T list > TS list

Tsys Card Tech Limited YORK


Founded in 2006, Tsys Card Tech, classified under reg no. 05843091 is an active company. Currently registered at Fulford Moor House YO10 4EY, York the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 10, 2006 Tsys Card Tech Limited is no longer carrying the name Pedalmast.

The company has 2 directors, namely David G., Rene K.. Of them, Rene K. has been with the company the longest, being appointed on 1 February 2018 and David G. has been with the company for the least time - from 17 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rochelle G. who worked with the the company until 26 September 2011.

Tsys Card Tech Limited Address / Contact

Office Address Fulford Moor House
Office Address2 Fulford Road
Town York
Post code YO10 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05843091
Date of Incorporation Mon, 12th Jun 2006
Industry Information technology consultancy activities
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

David G.

Position: Director

Appointed: 17 September 2021

Rene K.

Position: Director

Appointed: 01 February 2018

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 12 October 2011

Rochelle G.

Position: Secretary

Appointed: 29 November 2006

Resigned: 26 September 2011

Bruce B.

Position: Director

Appointed: 18 August 2006

Resigned: 23 December 2008

Dorenda W.

Position: Director

Appointed: 18 August 2006

Resigned: 17 September 2021

Jaffar A.

Position: Director

Appointed: 18 August 2006

Resigned: 30 June 2016

Gaylon J.

Position: Director

Appointed: 18 August 2006

Resigned: 31 March 2023

Kenneth T.

Position: Director

Appointed: 18 August 2006

Resigned: 30 September 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2006

Resigned: 29 November 2006

David C.

Position: Director

Appointed: 20 June 2006

Resigned: 31 March 2023

Kelley K.

Position: Director

Appointed: 20 June 2006

Resigned: 01 February 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 June 2006

Resigned: 20 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2006

Resigned: 20 June 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Tsys International Management Limited from York, United Kingdom. This PSC is categorised as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tsys International Management Limited

Fulford Moor House Fulford Road, York, YO10 4EY, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Uk Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 8825228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pedalmast July 10, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Full accounts data made up to December 31, 2022
filed on: 21st, August 2023
Free Download (30 pages)

Company search

Advertisements