Prepay Technologies Limited SWINDON


Prepay Technologies started in year 2000 as Private Limited Company with registration number 04008083. The Prepay Technologies company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Swindon at 4th Floor, Station Square. Postal code: SN1 1GW. Since Friday 7th September 2001 Prepay Technologies Limited is no longer carrying the name Splash Plastic.

Currently there are 4 directors in the the company, namely Andrea K., Gilles C. and Philippe R. and others. In addition one secretary - Maria B. - is with the firm. Currently 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.

Prepay Technologies Limited Address / Contact

Office Address 4th Floor, Station Square
Office Address2 1 Gloucester Street
Town Swindon
Post code SN1 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04008083
Date of Incorporation Mon, 5th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Maria B.

Position: Secretary

Appointed: 20 October 2023

Andrea K.

Position: Director

Appointed: 14 February 2023

Gilles C.

Position: Director

Appointed: 21 February 2022

Philippe R.

Position: Director

Appointed: 16 December 2019

Paul-Henri M.

Position: Director

Appointed: 19 November 2018

Patrick H.

Position: Director

Appointed: 25 April 2022

Resigned: 31 March 2023

Patrick R.

Position: Director

Appointed: 02 October 2020

Resigned: 26 November 2021

Marcia C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 March 2022

Roberto T.

Position: Director

Appointed: 11 July 2019

Resigned: 11 July 2019

Eimear C.

Position: Director

Appointed: 18 September 2018

Resigned: 31 March 2023

Peter B.

Position: Director

Appointed: 12 May 2017

Resigned: 18 September 2018

Elie D.

Position: Director

Appointed: 30 November 2016

Resigned: 28 May 2020

Andrew B.

Position: Director

Appointed: 07 August 2015

Resigned: 11 July 2019

David D.

Position: Director

Appointed: 22 February 2015

Resigned: 12 May 2017

Marc D.

Position: Director

Appointed: 16 October 2014

Resigned: 16 December 2019

Matthieu T.

Position: Director

Appointed: 24 September 2014

Resigned: 13 April 2018

Julian B.

Position: Secretary

Appointed: 29 August 2014

Resigned: 20 October 2023

Antoine D.

Position: Director

Appointed: 06 December 2013

Resigned: 06 December 2016

Matthew L.

Position: Director

Appointed: 07 October 2013

Resigned: 28 May 2014

Mark D.

Position: Director

Appointed: 07 October 2013

Resigned: 24 September 2014

Guillaume B.

Position: Director

Appointed: 20 February 2013

Resigned: 08 July 2014

Stéphane E.

Position: Director

Appointed: 04 May 2012

Resigned: 07 October 2013

Michelle W.

Position: Secretary

Appointed: 15 November 2011

Resigned: 29 August 2014

Gaetano C.

Position: Director

Appointed: 18 July 2011

Resigned: 07 October 2013

Deborah D.

Position: Director

Appointed: 20 April 2010

Resigned: 01 July 2015

Vincent T.

Position: Director

Appointed: 20 April 2010

Resigned: 23 April 2012

Gilles C.

Position: Director

Appointed: 06 March 2009

Resigned: 07 December 2013

Herve K.

Position: Director

Appointed: 04 March 2009

Resigned: 27 January 2010

Alfredo G.

Position: Director

Appointed: 04 March 2009

Resigned: 18 May 2010

Elise S.

Position: Secretary

Appointed: 16 July 2008

Resigned: 27 November 2008

Garry C.

Position: Director

Appointed: 11 December 2007

Resigned: 25 October 2021

Laurent D.

Position: Director

Appointed: 16 October 2007

Resigned: 04 March 2009

Olivier G.

Position: Director

Appointed: 02 October 2007

Resigned: 04 March 2009

Philippe B.

Position: Director

Appointed: 02 October 2007

Resigned: 12 January 2010

Jean L.

Position: Director

Appointed: 02 October 2007

Resigned: 04 March 2009

Serge R.

Position: Director

Appointed: 02 October 2007

Resigned: 04 March 2009

Wendy T.

Position: Director

Appointed: 27 March 2007

Resigned: 28 September 2007

Marc W.

Position: Secretary

Appointed: 22 March 2007

Resigned: 14 July 2008

Stephen S.

Position: Director

Appointed: 26 May 2006

Resigned: 26 March 2007

Raymond B.

Position: Director

Appointed: 14 July 2005

Resigned: 15 March 2022

Christopher R.

Position: Director

Appointed: 01 October 2004

Resigned: 14 July 2005

James P.

Position: Director

Appointed: 01 April 2003

Resigned: 28 September 2007

Herve D.

Position: Director

Appointed: 13 February 2002

Resigned: 28 September 2007

Sharon L.

Position: Director

Appointed: 13 February 2002

Resigned: 30 June 2004

Michael C.

Position: Director

Appointed: 18 July 2001

Resigned: 12 June 2002

Marie O.

Position: Director

Appointed: 01 August 2000

Resigned: 21 May 2001

Pierre M.

Position: Director

Appointed: 28 July 2000

Resigned: 13 February 2002

Laurent L.

Position: Director

Appointed: 28 July 2000

Resigned: 28 September 2007

Edward N.

Position: Director

Appointed: 28 July 2000

Resigned: 06 April 2001

Roger A.

Position: Director

Appointed: 20 July 2000

Resigned: 28 September 2007

Norbert F.

Position: Director

Appointed: 06 July 2000

Resigned: 07 August 2000

Alexander B.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2000

Philippe D.

Position: Director

Appointed: 05 June 2000

Resigned: 14 December 2011

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2000

Resigned: 22 March 2007

Lea Yeat Limited

Position: Nominee Director

Appointed: 05 June 2000

Resigned: 05 June 2000

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Gameo Sas from Issy-Les-Moulineaux, France. The abovementioned PSC is classified as "a sas", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edenred Sa that put Malakoff, France as the official address. This PSC has a legal form of "a societe anonyme", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Edenred (Uk Group) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Gameo Sas

Gameo Sas 14 16 Boulevard Garibaldi, Issy-Les-Moulineaux, 92130, France

Legal authority French Law
Legal form Sas
Notified on 15 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edenred Sa

Immeuble Columbus 178 - 180 Boulevard Gabriel Péri, Cedex, Malakoff, 92 245, France

Legal authority French Commercial Code
Legal form Societe Anonyme
Country registered France
Place registered Registre Du Commerce Et Des Societes
Registration number 493 322 978
Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edenred (Uk Group) Limited

50 Vauxhall Bridge Road, London, SW1V 2RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 00540144
Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Mastercard Europe Sa

198 Chaussée De Tervuren, Waterloo, Belgium

Legal authority Belgian Company Code
Legal form Company Limited By Shares
Country registered Belgium
Place registered Banque Carrefour Des Entreprises
Registration number 448038446
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Splash Plastic September 7, 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 Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (38 pages)

Company search