Takepayments Limited STOCKPORT


Founded in 1995, Takepayments, classified under reg no. 03102137 is an active company. Currently registered at 4th Floor Highbank House SK3 0ET, Stockport the company has been in the business for 29 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since December 18, 2019 Takepayments Limited is no longer carrying the name Payzone Uk.

The company has 4 directors, namely Andrew M., Mark D. and James L. and others. Of them, James L., Clive K. have been with the company the longest, being appointed on 17 December 2015 and Andrew M. has been with the company for the least time - from 28 February 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Takepayments Limited Address / Contact

Office Address 4th Floor Highbank House
Office Address2 Exchange Street
Town Stockport
Post code SK3 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102137
Date of Incorporation Thu, 14th Sep 1995
Industry Other information technology service activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 28 February 2017

Mark D.

Position: Director

Appointed: 01 February 2016

James L.

Position: Director

Appointed: 17 December 2015

Clive K.

Position: Director

Appointed: 17 December 2015

John H.

Position: Director

Appointed: 30 June 2015

Resigned: 17 December 2015

Graeme C.

Position: Director

Appointed: 30 June 2015

Resigned: 30 June 2015

Graeme C.

Position: Secretary

Appointed: 07 May 2015

Resigned: 17 December 2015

Julian R.

Position: Director

Appointed: 04 September 2014

Resigned: 17 December 2015

Gary J.

Position: Director

Appointed: 28 March 2011

Resigned: 27 September 2013

Robert P.

Position: Director

Appointed: 19 March 2010

Resigned: 28 October 2010

William T.

Position: Director

Appointed: 19 March 2010

Resigned: 25 March 2011

Michael M.

Position: Director

Appointed: 11 April 2008

Resigned: 17 December 2015

Mary T.

Position: Director

Appointed: 10 March 2008

Resigned: 30 June 2015

James M.

Position: Director

Appointed: 10 March 2008

Resigned: 30 January 2009

James L.

Position: Director

Appointed: 28 April 2005

Resigned: 27 September 2006

William T.

Position: Director

Appointed: 03 July 2002

Resigned: 07 April 2005

John N.

Position: Director

Appointed: 03 September 2001

Resigned: 16 October 2008

Brenda H.

Position: Secretary

Appointed: 27 February 2001

Resigned: 07 May 2015

Maurice H.

Position: Director

Appointed: 21 July 2000

Resigned: 07 January 2002

Paul T.

Position: Director

Appointed: 21 July 2000

Resigned: 25 April 2001

David M.

Position: Secretary

Appointed: 21 July 2000

Resigned: 27 February 2001

John W.

Position: Director

Appointed: 21 July 2000

Resigned: 16 October 2008

Andrew W.

Position: Director

Appointed: 21 December 1999

Resigned: 21 July 2000

Jerram S.

Position: Director

Appointed: 26 June 1997

Resigned: 21 July 2000

Ross B.

Position: Secretary

Appointed: 26 June 1997

Resigned: 21 July 2000

Josephine C.

Position: Secretary

Appointed: 14 September 1995

Resigned: 26 June 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1995

Resigned: 14 September 1995

David C.

Position: Director

Appointed: 14 September 1995

Resigned: 14 February 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 1995

Resigned: 14 September 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Grovepoint Holdings Llp from London, England. This PSC is classified as "a limited liability partnership", 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. Another entity in the PSC register is Pz Holdings Limited that entered Lostock, England as the official address. This PSC has a legal form of "a limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Grovepoint Holdings Llp

8-12 York Gate, London, NW1 4QG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number Oc403298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pz Holdings Limited

Andmore House Unti 4 Triangle Court, Cheshire Business Park, Manchester Road, Lostock, Cheshire, CW9 7YL, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Payzone Uk December 18, 2019
Alphyra Uk December 5, 2007
Targeted Transaction Managed Services May 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 30th, March 2023
Free Download (27 pages)

Company search