Background WavePink WaveYellow Wave

RETAIL MERCHANT SERVICES LIMITED (06079704)

RETAIL MERCHANT SERVICES LIMITED (06079704) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RETAIL MERCHANT SERVICES LIMITED has been registered for 19 years. Current directors include MYLREA LOWNDES, Thomas, SEMINARIO, Hanna Elizabeth.

Company Number
06079704
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MYLREA LOWNDES, Thomas, SEMINARIO, Hanna Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL MERCHANT SERVICES LIMITED

RETAIL MERCHANT SERVICES LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RETAIL MERCHANT SERVICES LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06079704

LTD Company

Age

19 Years

Incorporated 2 February 2007

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 6 October 2025 (6 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CARD PAYMENT SERVICES LIMITED
From: 2 February 2007To: 2 April 2007
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 2 September 2025To: 8 December 2025
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 4 May 2022To: 2 September 2025
Withers Llp Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 4 May 2022To: 4 May 2022
Matrix House North Fourth Street Milton Keynes Buckinghamshire MK9 1NJ
From: 2 February 2007To: 4 May 2022
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Mar 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Feb 18
Director Joined
Aug 18
Director Left
Jan 19
Loan Cleared
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Feb 25
Funding Round
Oct 25
Director Left
Jan 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MYLREA LOWNDES, Thomas

Active
Lothbury, LondonEC2R 7HF
Born August 1986
Director
Appointed 13 Jul 2022

SEMINARIO, Hanna Elizabeth

Active
Lothbury, LondonEC2R 7HF
Born October 1993
Director
Appointed 02 Nov 2023

MCOMISH, Paul

Resigned
Matrix House, Milton KeynesMK9 1NJ
Secretary
Appointed 09 Apr 2010
Resigned 31 Dec 2018

NICHOLLS, Jeremy Jolyon

Resigned
Matrix House, Milton KeynesMK9 1NJ
Secretary
Appointed 01 Jan 2019
Resigned 31 Mar 2022

POPPLETON, Gareth David

Resigned
The Cottage Conisholme Road, LouthLN11 7PS
Secretary
Appointed 02 Feb 2007
Resigned 09 Apr 2010

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 02 Feb 2007

BUSHELL, Malcolm

Resigned
Nickleton Downhead Park, Milton KeynesMK15 9AT
Born July 1956
Director
Appointed 02 Feb 2007
Resigned 08 Jan 2009

HARTLEY, Christopher John

Resigned
Lothbury, LondonEC2R 7HF
Born December 1985
Director
Appointed 02 Nov 2023
Resigned 31 Dec 2025

KOUTERIS, Grigoris

Resigned
20 Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 26 Dec 2022
Resigned 04 Oct 2023

MCOMISH, Paul

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born December 1970
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2018

MCOMISH, Paul

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born December 1970
Director
Appointed 04 Jan 2011
Resigned 04 Jan 2011

NICHOLLS, Jeremy Jolyon

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born May 1977
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2022

O'KEEFE, Kevin Patrick

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born October 1973
Director
Appointed 01 Jan 2018
Resigned 26 Dec 2022

PINTO, Felipe

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1979
Director
Appointed 13 Jul 2022
Resigned 09 Oct 2023

POPPLETON, Gareth David

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born November 1971
Director
Appointed 19 Sept 2007
Resigned 28 Sept 2017

POSTLE, Michael Edward

Resigned
Matrix House, Milton KeynesMK9 1NJ
Born October 1950
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2016

RIGGALL, Jonathan

Resigned
2 Tennyson Street, NarboroughLE19 3FD
Born February 1951
Director
Appointed 28 Jan 2009
Resigned 04 Jan 2011

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 02 Feb 2007
Resigned 02 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Third Floor, LondonEC4M 7AN

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
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
287Change of Registered Office
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Legacy
18 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation