Background WavePink WaveYellow Wave

MASTERCARD PAYMENT GATEWAY SERVICES LIMITED (03430157)

MASTERCARD PAYMENT GATEWAY SERVICES LIMITED (03430157) is an active UK company. incorporated on 5 September 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MASTERCARD PAYMENT GATEWAY SERVICES LIMITED has been registered for 28 years. Current directors include JAKEWAY, Sarah Jane, PARPOU, Maria, WILLMAN, Alfred David.

Company Number
03430157
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JAKEWAY, Sarah Jane, PARPOU, Maria, WILLMAN, Alfred David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERCARD PAYMENT GATEWAY SERVICES LIMITED

MASTERCARD PAYMENT GATEWAY SERVICES LIMITED is an active company incorporated on 5 September 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MASTERCARD PAYMENT GATEWAY SERVICES LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03430157

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

DATACASH LTD.
From: 5 September 1997To: 19 May 2015
Contact
Address

1 Angel Lane 7th Floor London, EC4R 3AB,

Previous Addresses

, 1 Angel Lane, London, EC4R 3AB, England
From: 10 July 2024To: 24 July 2024
, 1 Angel Lane 1 Angel Lane, 7th Floor, London, EC4R 3AB, England
From: 10 July 2024To: 10 July 2024
, 19th Floor, 10 Upper Bank Street, London, E14 5NP
From: 18 May 2015To: 10 July 2024
, 71 Kingsway, London, WC2B 6st
From: 14 June 2010To: 18 May 2015
, 8 Gate Street, London, WC2A 3HP
From: 5 September 1997To: 14 June 2010
Timeline

61 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Jan 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Funding Round
Mar 15
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Feb 18
Funding Round
May 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jan 20
Funding Round
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Loan Cleared
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
22
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

JAKEWAY, Sarah Jane

Active
Angel Lane, LondonEC4R 3AB
Born April 1982
Director
Appointed 01 Jan 2026

PARPOU, Maria

Active
Angel Lane, LondonEC4R 3AB
Born August 1968
Director
Appointed 04 May 2022

WILLMAN, Alfred David

Active
Angel Lane, LondonEC4R 3AB
Born June 1977
Director
Appointed 01 Feb 2024

BURTON, Paul Greig

Resigned
8 Gate StreetWC2A 3HP
Secretary
Appointed 01 Jan 2008
Resigned 01 Dec 2009

BUTCHER, Keith

Resigned
67 Admiralty Way, TeddingtonTW11 0NN
Secretary
Appointed 31 Mar 2002
Resigned 20 Dec 2007

KNIGHT, Shane Henry

Resigned
Kingsway, LondonWC2B 6ST
Secretary
Appointed 01 Dec 2009
Resigned 18 Nov 2010

NASIB, Stevenson Ellesworth

Resigned
99a Green Lane, MordenSM4 6SE
Secretary
Appointed 05 Sept 1997
Resigned 14 Feb 2000

URQUHART, Graham Kenneth

Resigned
Woodside Road, New MaldenKT3 3AW
Secretary
Appointed 17 Feb 2000
Resigned 31 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 05 Sept 1997

ASPINWALL, Peter Charles Frank

Resigned
10 Franconia Road, LondonSW4 9ND
Born November 1967
Director
Appointed 05 Sept 1997
Resigned 05 Sept 1998

BHALLA, Ajay

Resigned
Kingsway, LondonWC2B 6ST
Born February 1966
Director
Appointed 23 Aug 2011
Resigned 20 Dec 2013

BLASS, Joseph Hillel

Resigned
9 Brinsbale Road, LondonNW4 1TB
Born August 1969
Director
Appointed 01 Jul 2009
Resigned 29 Jul 2009

BREEZE, Gavin Duncan Paul

Resigned
Highfield Farm, JerseyJE3 5JP
Born June 1961
Director
Appointed 05 Sept 1997
Resigned 31 Mar 2008

BUNTEN, Alexander James Charles

Resigned
Upper Bank Street, LondonE14 5NP
Born February 1983
Director
Appointed 17 Jun 2019
Resigned 17 Aug 2020

BURTON, Paul Greig

Resigned
Kingsway, LondonWC2B 6ST
Born September 1970
Director
Appointed 01 Jan 2008
Resigned 30 Sept 2011

BUTCHER, Keith

Resigned
67 Admiralty Way, TeddingtonTW11 0NN
Born December 1962
Director
Appointed 04 Mar 2002
Resigned 20 Dec 2007

CAVE, Terrence William

Resigned
32 Carroll Avenue, FerndownBH22 8BP
Born February 1958
Director
Appointed 23 Jul 2004
Resigned 06 Dec 2005

COMPTON, Julian Warren

Resigned
Flat 2 Spa Heights, LondonEC1R 0HY
Born March 1970
Director
Appointed 03 Apr 2000
Resigned 31 Dec 2001

COUCH, James Alexander

Resigned
Upper Bank Street, LondonE14 5NP
Born November 1981
Director
Appointed 15 Nov 2021
Resigned 01 Feb 2024

DARK, Andrew John

Resigned
Flat 3 The Grange, Gerrards CrossSL9 8HT
Born March 1963
Director
Appointed 01 Jan 2006
Resigned 14 Apr 2009

DOUGLAS, Keith Robert, Mr.

Resigned
Upper Bank Street, LondonE14 5NP
Born December 1969
Director
Appointed 21 Sept 2018
Resigned 04 May 2022

FINCIOEN, Tine Christiane, Ms.

Resigned
Upper Bank Street, LondonE14 5NP
Born December 1980
Director
Appointed 01 Feb 2019
Resigned 12 Jul 2021

FRIEDMAN, Marc Eliot

Resigned
Kingsway, LondonWC2B 6ST
Born June 1968
Director
Appointed 20 Jan 2011
Resigned 01 Jun 2014

MAFFEIS, Milena María

Resigned
Angel Lane, LondonEC4R 3AB
Born August 1974
Director
Appointed 12 Jul 2021
Resigned 09 Sept 2024

MARCHAK, Christopher Michael

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1973
Director
Appointed 09 Sept 2024
Resigned 01 Jan 2026

NAYLOR, Giles Edward

Resigned
Upper Bank Street, LondonE14 5NP
Born November 1969
Director
Appointed 20 Jan 2011
Resigned 31 Dec 2016

PARTRIDGE, Andrew John, Mr.

Resigned
521 Kingston Road, LondonSW20 8SF
Born May 1965
Director
Appointed 05 Sept 1997
Resigned 05 Sept 1998

PETERS, Jean-Marc Adrien Pierre

Resigned
Upper Bank Street, LondonE14 5NP
Born April 1969
Director
Appointed 01 Jun 2014
Resigned 26 Nov 2018

PRASAD, Raghav

Resigned
Upper Bank Street, LondonE14 5NP
Born December 1963
Director
Appointed 03 Jul 2017
Resigned 01 Jan 2018

SCERCH, Andrea, Mr.

Resigned
Upper Bank Street, LondonE14 5NP
Born August 1964
Director
Appointed 01 Jan 2014
Resigned 03 Jul 2017

SIMOES DE MATOS, Sandra Monica

Resigned
Upper Bank Street, LondonE14 5NP
Born November 1977
Director
Appointed 17 Aug 2020
Resigned 15 Nov 2021

SIMOES DE MATOS, Sandra Monica

Resigned
Upper Bank Street, LondonE14 5NP
Born November 1977
Director
Appointed 26 Nov 2018
Resigned 28 Jun 2019

SKILLETT, Barry

Resigned
Kingsway, LondonWC2B 6ST
Born October 1957
Director
Appointed 23 Aug 2011
Resigned 14 Jan 2015

WILLIAMS, Robert Scott

Resigned
Upper Bank Street, LondonE14 5NP
Born November 1958
Director
Appointed 03 Jul 2017
Resigned 23 Jan 2019

Persons with significant control

1

Angel Lane, LondonEC4R 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
27 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Second Filing Of Form With Form Type
22 June 2015
RP04RP04
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Auditors Resignation Company
17 February 2011
AUDAUD
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Auditors Resignation Company
29 January 2004
AUDAUD
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
31 October 2002
363aAnnual Return
Legacy
6 September 2002
287Change of Registered Office
Legacy
17 July 2002
287Change of Registered Office
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363aAnnual Return
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
363aAnnual Return
Legacy
7 November 2000
288cChange of Particulars
Legacy
7 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
9 March 2000
AUDAUD
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
88(2)R88(2)R
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation