Background WavePink WaveYellow Wave

GLOBAL PREPAID SOLUTIONS LTD (07039158)

GLOBAL PREPAID SOLUTIONS LTD (07039158) is an active UK company. incorporated on 13 October 2009. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in computer facilities management activities. GLOBAL PREPAID SOLUTIONS LTD has been registered for 16 years. Current directors include WILSON, William.

Company Number
07039158
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
White Cross, Lancaster, LA1 4XQ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
WILSON, William
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PREPAID SOLUTIONS LTD

GLOBAL PREPAID SOLUTIONS LTD is an active company incorporated on 13 October 2009 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. GLOBAL PREPAID SOLUTIONS LTD was registered 16 years ago.(SIC: 62030)

Status

active

Active since 16 years ago

Company No

07039158

LTD Company

Age

16 Years

Incorporated 13 October 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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

GLOBAL PREPAID CARD LTD.
From: 13 October 2009To: 21 February 2014
Contact
Address

White Cross South Road Lancaster, LA1 4XQ,

Previous Addresses

, 11 Elizabeth Court, Henry Street, Lancaster, Lancaster, LA1 1BY, United Kingdom
From: 13 October 2009To: 21 October 2011
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Apr 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Share Issue
Jun 16
Loan Secured
Jan 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Neil Derek

Active
South Road, LancasterLA1 4XQ
Secretary
Appointed 13 Oct 2009

WILSON, William

Active
South Road, LancasterLA1 4XQ
Born August 1948
Director
Appointed 12 Jun 2013

COX, Neil Derek

Resigned
South Road, LancasterLA1 4XQ
Born October 1970
Director
Appointed 26 Oct 2011
Resigned 12 Jun 2013

WILSON, William

Resigned
Elizabeth Court, LancasterLA1 1BY
Born August 1948
Director
Appointed 13 Oct 2009
Resigned 26 Oct 2011

Persons with significant control

1

South Road, LancasterLA1 4XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
21 June 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
24 May 2016
RP04RP04
Change Account Reference Date Company Previous Extended
9 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Incorporation Company
13 October 2009
NEWINCIncorporation