Background WavePink WaveYellow Wave

MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)

MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967) is an active UK company. incorporated on 28 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MASTERCARD TRANSACTION SERVICES (UK) LTD. has been registered for 16 years. Current directors include DECUYPERE, Patricia Anne M., JUDKINS, Lisa Joanne, SHARKEY, Bryan Joseph.

Company Number
07031967
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DECUYPERE, Patricia Anne M., JUDKINS, Lisa Joanne, SHARKEY, Bryan Joseph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERCARD TRANSACTION SERVICES (UK) LTD.

MASTERCARD TRANSACTION SERVICES (UK) LTD. is an active company incorporated on 28 September 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MASTERCARD TRANSACTION SERVICES (UK) LTD. was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07031967

LTD Company

Age

16 Years

Incorporated 28 September 2009

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

WYNDPAY LTD
From: 14 September 2017To: 23 July 2020
TF REMIT (EUROPE) LTD
From: 7 October 2014To: 14 September 2017
TRANS FAST REMITTANCE (EUROPE) LTD.
From: 27 November 2012To: 7 October 2014
07031967 LIMITED
From: 28 September 2011To: 27 November 2012
TRANS-FAST REMITTANCE LTD
From: 28 September 2009To: 28 September 2011
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS United Kingdom
From: 20 October 2016To: 22 July 2020
155, Minories, Suite 7 London EC3N 1AD England
From: 18 December 2015To: 20 October 2016
155 Minories Suite 2 London EC3N 1AD
From: 26 November 2012To: 18 December 2015
37 Ibex House 1 Forest Lane London E15 1HR United Kingdom
From: 17 February 2012To: 26 November 2012
12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB United Kingdom
From: 22 April 2010To: 17 February 2012
100 Fleetwood Road Dollis Hill London NW10 1NN Uk
From: 28 September 2009To: 22 April 2010
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Funding Round
Feb 11
Loan Secured
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Nov 17
Loan Cleared
Sept 18
Director Left
Apr 19
Owner Exit
Aug 19
Funding Round
May 20
Funding Round
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
Jan 24
Funding Round
Dec 24
Director Left
Apr 25
Funding Round
Oct 25
Funding Round
Jan 26
10
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DECUYPERE, Patricia Anne M.

Active
Angel Lane, LondonEC4R 3AB
Born October 1974
Director
Appointed 12 May 2023

JUDKINS, Lisa Joanne

Active
Angel Lane, LondonEC4R 3AB
Born July 1975
Director
Appointed 21 Feb 2021

SHARKEY, Bryan Joseph

Active
Angel Lane, LondonEC4R 3AB
Born August 1971
Director
Appointed 21 Feb 2021

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 28 Sept 2009
Resigned 28 Sept 2009

AGUILAR CUELLAR, Juan Carlos

Resigned
Minories, LondonEC3N 1AD
Born April 1969
Director
Appointed 22 Oct 2009
Resigned 23 Feb 2015

ALVAREZ, Luis

Resigned
Angel Lane, LondonEC4R 3AB
Born September 1964
Director
Appointed 12 May 2023
Resigned 04 Apr 2025

GEORGE, Jeevan Vadakedathu

Resigned
Grand Union Studios, LondonW10 5AS
Born December 1982
Director
Appointed 15 Nov 2016
Resigned 29 Mar 2019

GRAINGER, Stephen Patrick

Resigned
Angel Lane, LondonEC4R 3AB
Born October 1975
Director
Appointed 21 Feb 2021
Resigned 30 Nov 2022

MARCHAK, Christopher Michael

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1973
Director
Appointed 21 Feb 2021
Resigned 12 May 2023

SHRESTHA, Manoj

Resigned
Vivian Gardens, WembleyHA9 6RF
Born December 1977
Director
Appointed 23 Feb 2015
Resigned 28 Oct 2016

VIDHATE, Samir Vijay, Mr.

Resigned
Golden Sand Bldg-2, Dubai
Born May 1972
Director
Appointed 22 Jan 2016
Resigned 25 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Purchase Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2019

Mr Robert Henry Niehaus

Ceased
Transfast Remittance Llc, New York
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Resolution
23 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
10 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Resolution
14 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 September 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Memorandum Articles
26 February 2015
MAMA
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
19 July 2013
AAMDAAMD
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
3 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Certificate Change Of Name Company
28 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Incorporation Company
28 September 2009
NEWINCIncorporation