Background WavePink WaveYellow Wave

CORPAY ONE UK LIMITED (03142709)

CORPAY ONE UK LIMITED (03142709) is an active UK company. incorporated on 2 January 1996. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CORPAY ONE UK LIMITED has been registered for 30 years. Current directors include HOLLAND, Paul Robert, KING, Alan.

Company Number
03142709
Status
active
Type
ltd
Incorporated
2 January 1996
Age
30 years
Address
Canberra House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLLAND, Paul Robert, KING, Alan
SIC Codes
62012, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPAY ONE UK LIMITED

CORPAY ONE UK LIMITED is an active company incorporated on 2 January 1996 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CORPAY ONE UK LIMITED was registered 30 years ago.(SIC: 62012, 62030, 62090)

Status

active

Active since 30 years ago

Company No

03142709

LTD Company

Age

30 Years

Incorporated 2 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

OASIS GLOBAL SYSTEMS LIMITED
From: 13 February 1996To: 31 October 2022
SILBURY 142 LIMITED
From: 2 January 1996To: 13 February 1996
Contact
Address

Canberra House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 18 March 2021To: 29 February 2024
PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England
From: 17 March 2021To: 18 March 2021
PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England
From: 17 March 2021To: 17 March 2021
PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS
From: 21 October 2014To: 17 March 2021
Heath Farm Hampton Lane Meriden CV7 7LL
From: 2 January 1996To: 21 October 2014
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HOLLAND, Paul Robert

Active
Vincent Square, LondonSW1P 2NU
Born February 1965
Director
Appointed 25 Aug 2022

KING, Alan

Active
Lydiard Fields, SwindonSN5 8UB
Born July 1976
Director
Appointed 02 Feb 2024

CHAPMAN, David

Resigned
59 Peascroft Road, Hemel HempsteadHP3 8ER
Secretary
Appointed 18 May 2000
Resigned 31 Oct 2006

CHRIS, Robert Graham, Dr

Resigned
Romanoff Lodge, Tunbridge WellsTN4 8BY
Secretary
Appointed 24 Jan 1996
Resigned 09 Feb 1996

COUZINS, Susan

Resigned
37 Bullsland Lane, ChorleywoodWD3 5BD
Secretary
Appointed 01 Sept 1996
Resigned 16 Apr 1997

CRAWFORD, Peter Alan

Resigned
Heath Farm, MeridenCV7 7LL
Secretary
Appointed 31 Oct 2006
Resigned 11 Oct 2013

LEWIS ABBOTT, Maureen Teresa

Resigned
18 Strawberry Hill, NorthamptonNN3 5HL
Nominee secretary
Appointed 02 Jan 1996
Resigned 01 Feb 1996

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 11 Oct 2013
Resigned 31 May 2018

SALKELD, Ian

Resigned
30 Felstead Road, LondonE11 2QJ
Secretary
Appointed 17 Apr 1997
Resigned 18 May 2000

ULLMANN, Phillip Lionel

Resigned
56 Woodlands, LondonNW11 9QU
Secretary
Appointed 07 Feb 1996
Resigned 30 Aug 1996

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 11 Oct 2013
Resigned 06 Sept 2019

CHRIS, Robert Graham, Dr

Resigned
Romanoff Lodge, Tunbridge WellsTN4 8BY
Born February 1946
Director
Appointed 24 Jan 1996
Resigned 05 Sept 2003

CONNELL, Gregson Lee

Resigned
Heath Farm, MeridenCV7 7LL
Born July 1963
Director
Appointed 05 Sept 2003
Resigned 11 Oct 2013

CRAWFORD, Peter Alan

Resigned
Heath Farm, MeridenCV7 7LL
Born December 1959
Director
Appointed 31 Oct 2006
Resigned 11 Oct 2013

CROFT, Alan Malcolm

Resigned
Field House, Old AmershamHP7 0EF
Born July 1949
Director
Appointed 07 Feb 1996
Resigned 05 Jul 2001

DE GROOT, Michael

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1982
Director
Appointed 25 Aug 2022
Resigned 02 Feb 2024

DEY, Eric Richard

Resigned
Engineering Drive, Norcross30092
Born May 1959
Director
Appointed 11 Oct 2013
Resigned 01 Sept 2020

ERLUND, Mia Timm

Resigned
Vincent Square, LondonSW1P 2NU
Born September 1974
Director
Appointed 25 Aug 2022
Resigned 30 Jun 2023

FREUND, Charles Richard

Resigned
Vincent Square, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 26 Aug 2022

HALE, Terry Edmond

Resigned
2 Rissington Drive, WitneyOX28 5FG
Born September 1958
Director
Appointed 17 May 2001
Resigned 05 Sept 2003

KIMBELL, Stephen Esmond

Resigned
Pear Tree House, OlneyMK46 5JT
Born January 1953
Nominee director
Appointed 02 Jan 1996
Resigned 01 Feb 1996

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 31 Dec 2020

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 11 Oct 2013
Resigned 31 May 2018

MINTER, Peter

Resigned
Holly Hedge, Hemel HempsteadHP3 0BP
Born September 1955
Director
Appointed 07 Feb 1996
Resigned 09 Aug 2002

PISCIOTTA, Steven Joseph

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1964
Director
Appointed 11 Oct 2013
Resigned 06 May 2022

QUAIL, Martin Robert

Resigned
Orchard House, EtonSL4 6PS
Born December 1963
Director
Appointed 07 Aug 2001
Resigned 05 Sept 2003

SALKELD, Ian

Resigned
30 Felstead Road, LondonE11 2QJ
Born December 1955
Director
Appointed 07 Feb 1996
Resigned 18 May 2000

SNOWDEN, Jeremy Fredrick

Resigned
Highcroft, Shipston On StourCV36 4JF
Born August 1953
Director
Appointed 05 Sept 2003
Resigned 31 Oct 2006

ULLMANN, Jack Rainer

Resigned
8 Gresham Gardens, LondonNW11 8PB
Born December 1928
Director
Appointed 01 Feb 1996
Resigned 05 Aug 1996

ULLMANN, Phillip Lionel

Resigned
56 Woodlands, LondonNW11 9QU
Born December 1964
Director
Appointed 07 Feb 1996
Resigned 30 Aug 1996

INTERNATIONAL EVENT MANAGEMENT LIMITED

Resigned
C/O Ernst And Young, St Peter Port
Corporate director
Appointed 18 May 2000
Resigned 05 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Great Western Way, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2025
Windmill Hill, SwindonSN5 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2019
CC04CC04
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
15 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
2 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Auditors Resignation Company
4 February 2004
AUDAUD
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
29 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
123Notice of Increase in Nominal Capital
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
123Notice of Increase in Nominal Capital
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 2002
AUDAUD
Legacy
14 July 2002
88(2)R88(2)R
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
123Notice of Increase in Nominal Capital
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288cChange of Particulars
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
244244
Legacy
16 April 2000
88(2)R88(2)R
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
123Notice of Increase in Nominal Capital
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
10 March 1998
363b363b
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288cChange of Particulars
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
30 May 1996
287Change of Registered Office
Legacy
18 April 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
123Notice of Increase in Nominal Capital
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
287Change of Registered Office
Legacy
20 February 1996
224224
Legacy
20 February 1996
88(2)R88(2)R
Legacy
20 February 1996
88(2)R88(2)R
Memorandum Articles
20 February 1996
MEM/ARTSMEM/ARTS
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1996
NEWINCIncorporation