Background WavePink WaveYellow Wave

CARDTRONICS HOLDINGS LIMITED (10187501)

CARDTRONICS HOLDINGS LIMITED (10187501) is an active UK company. incorporated on 18 May 2016. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARDTRONICS HOLDINGS LIMITED has been registered for 9 years. Current directors include SAMOYLENKO, Vladimir.

Company Number
10187501
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
C/O Ncr Atleos, Rotherham, S60 1LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMOYLENKO, Vladimir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDTRONICS HOLDINGS LIMITED

CARDTRONICS HOLDINGS LIMITED is an active company incorporated on 18 May 2016 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARDTRONICS HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10187501

LTD Company

Age

9 Years

Incorporated 18 May 2016

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 24 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Ncr Atleos Hope Street Rotherham, S60 1LH,

Previous Addresses

12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom
From: 6 September 2024To: 21 March 2025
9th Floor, 5 Merchant Square Paddington London W2 1BQ England
From: 22 June 2022To: 6 September 2024
Building 4, 1st Floor Trident Place, Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
From: 18 May 2016To: 22 June 2022
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Funding Round
Aug 16
Capital Update
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Apr 25
Owner Exit
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Oct 25
Director Left
Mar 26
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SAMOYLENKO, Vladimir

Active
Hope Street, RotherhamS60 1LH
Born March 1972
Director
Appointed 01 Sept 2023

BOLTON, David Edward

Resigned
Merchant Square, LondonW2 1BQ
Born October 1981
Director
Appointed 13 Apr 2022
Resigned 06 Mar 2023

CARBONELLI, Paul

Resigned
Merchant Square, LondonW2 1BQ
Born February 1983
Director
Appointed 31 Oct 2018
Resigned 02 Nov 2022

CONRAD, Erich Brad

Resigned
W. Sam Houston Parkway South, Houston
Born June 1972
Director
Appointed 18 May 2016
Resigned 13 Apr 2022

DAVIES, Will

Resigned
Merchant Square, LondonW2 1BQ
Born November 1974
Director
Appointed 13 Apr 2022
Resigned 02 Nov 2022

DUVALL, Andrew

Resigned
Hope Street, RotherhamS60 1LH
Born December 1977
Director
Appointed 02 Nov 2022
Resigned 08 Jul 2025

FRY, John

Resigned
5 Merchant Square, LondonW2 1AY
Born October 1972
Director
Appointed 16 Jul 2025
Resigned 31 Mar 2026

GULLO, Paul

Resigned
Trident Place, Mosquito Way, HertfordshireAL10 9UL
Born January 1966
Director
Appointed 31 Oct 2018
Resigned 01 Mar 2022

KASMANI, Mohammed Dilshad

Resigned
Briarpark Drive, Suite 400, Texas77042
Born July 1977
Director
Appointed 18 May 2016
Resigned 23 Feb 2018

RATHGABER, Steven A

Resigned
Briarpark Drive, Suite 400, Texas77042
Born June 1953
Director
Appointed 18 May 2016
Resigned 01 Jan 2018

WEINSTEIN, Angela

Resigned
Trident Place, Mosquito Way, HertfordshireAL10 9UL
Born January 1973
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2022

WEST V, Edward Hamilton

Resigned
Briarpark Drive, Suite 400, Texas77042
Born July 1966
Director
Appointed 18 May 2016
Resigned 31 Oct 2018

YI, Song

Resigned
Merchant Square, LondonW2 1BQ
Born September 1971
Director
Appointed 02 Nov 2022
Resigned 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Hope Street, RotherhamS60 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025
Hope Street, RotherhamS60 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2016
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Legacy
25 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Resolution
8 September 2020
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
3 September 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 September 2020
MR05Certification of Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Legacy
1 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2017
SH19Statement of Capital
Legacy
1 August 2017
CAP-SSCAP-SS
Resolution
1 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation