Background WavePink WaveYellow Wave

ACTIVE MERCHANT SERVICES LIMITED (07123394)

ACTIVE MERCHANT SERVICES LIMITED (07123394) is an active UK company. incorporated on 12 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers) and 1 other business activities. ACTIVE MERCHANT SERVICES LIMITED has been registered for 16 years. Current directors include BABAYEV, Arif.

Company Number
07123394
Status
active
Type
ltd
Incorporated
12 January 2010
Age
16 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
BABAYEV, Arif
SIC Codes
77330, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE MERCHANT SERVICES LIMITED

ACTIVE MERCHANT SERVICES LIMITED is an active company incorporated on 12 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers) and 1 other business activity. ACTIVE MERCHANT SERVICES LIMITED was registered 16 years ago.(SIC: 77330, 82990)

Status

active

Active since 16 years ago

Company No

07123394

LTD Company

Age

16 Years

Incorporated 12 January 2010

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CARD COMPLIANCE SERVICES LIMITED
From: 12 January 2010To: 2 May 2014
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU England
From: 21 January 2021To: 30 August 2022
Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB
From: 7 January 2011To: 21 January 2021
Etheridge Avenue Brinklow Milton Keynes Buckinghamshire MK10 0BP United Kingdom
From: 12 January 2010To: 7 January 2011
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Jan 11
Share Issue
Jan 11
Director Left
Oct 14
Funding Round
Dec 14
Director Left
Dec 14
Funding Round
Jun 16
Loan Cleared
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 24
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BABAYEV, Arif

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born June 1983
Director
Appointed 14 Nov 2022

BROOKES-FAZAKERLEY, Neil

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 08 Mar 2010
Resigned 04 Jun 2014

GERRISH, Andrea

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 11 Sept 2018
Resigned 20 Jan 2021

HOMAN-RUSSELL, Wiliam Barry

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 04 Jun 2014
Resigned 26 Feb 2016

HOMAN-RUSSELL, William Barry

Resigned
Hampers Lane, PulboroughRH20 3HY
Secretary
Appointed 12 Jan 2010
Resigned 08 Mar 2010

MALKIN, Anthony Richard

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 26 Feb 2016
Resigned 31 Aug 2018

APPLETON, Colin Arthur

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born October 1947
Director
Appointed 12 Jan 2010
Resigned 31 Oct 2014

BROOKES-FAZAKERLEY, Neil

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born November 1971
Director
Appointed 28 Jan 2010
Resigned 12 Sept 2014

CARR, John David

Resigned
Vaughan Chambers, MaidstoneME16 8RP
Born December 1973
Director
Appointed 20 Jan 2021
Resigned 14 Nov 2022

METCALF, James

Resigned
40 Churchill Square Business Centre, West MallingME19 4YU
Born November 1952
Director
Appointed 28 Jan 2010
Resigned 20 Jan 2021

SHARPLES, Michael Anthony James

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born April 1962
Director
Appointed 28 Jan 2010
Resigned 20 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021

Mr James Metcalf

Ceased
Manchester International Office Centre, ManchesterM22 5WB
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016
Ceased 20 Jan 2021

Mr Michael, Anthony James Sharples

Ceased
Manchester International Office Centre, ManchesterM22 5WB
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Resolution
5 February 2021
RESOLUTIONSResolutions
Memorandum Articles
5 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Memorandum Articles
5 February 2021
MAMA
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Resolution
9 March 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Second Filing Of Form With Form Type
2 March 2015
RP04RP04
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Legacy
16 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
7 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Incorporation Company
12 January 2010
NEWINCIncorporation