Background WavePink WaveYellow Wave

WORLDLINE RETAIL ENTERPRISE (UK) LIMITED (12178321)

WORLDLINE RETAIL ENTERPRISE (UK) LIMITED (12178321) is an active UK company. incorporated on 28 August 2019. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. WORLDLINE RETAIL ENTERPRISE (UK) LIMITED has been registered for 6 years. Current directors include JONES, Lee Graham.

Company Number
12178321
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
1 Technology Drive, Nottingham, NG9 1LA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JONES, Lee Graham
SIC Codes
62020, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDLINE RETAIL ENTERPRISE (UK) LIMITED

WORLDLINE RETAIL ENTERPRISE (UK) LIMITED is an active company incorporated on 28 August 2019 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. WORLDLINE RETAIL ENTERPRISE (UK) LIMITED was registered 6 years ago.(SIC: 62020, 62090, 63990)

Status

active

Active since 6 years ago

Company No

12178321

LTD Company

Age

6 Years

Incorporated 28 August 2019

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 28 October 2025 (5 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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

INGENICO RETAIL ENTERPRISE (UK) LIMITED
From: 28 August 2019To: 12 January 2022
Contact
Address

1 Technology Drive Beeston Nottingham, NG9 1LA,

Previous Addresses

Second Floor, Mid City Place 71 High Holborn London WC1V 6EA England
From: 15 March 2022To: 30 June 2022
20 Eastbourne Terrace London W2 6LG England
From: 26 June 2020To: 15 March 2022
Ingenico House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT United Kingdom
From: 28 August 2019To: 26 June 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Feb 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCGUIRE, David Patrick

Active
Ridge Way, Donibristle Industrial Park, DunfermlineKY11 9JU
Secretary
Appointed 28 Aug 2019

JONES, Lee Graham

Active
Technology Drive, NottinghamNG9 1LA
Born December 1974
Director
Appointed 18 Oct 2021

BENN, Ian Timothy

Resigned
Ridge Way, Donibristle Industrial Park, DunfermlineKY11 9JU
Born July 1964
Director
Appointed 28 Aug 2019
Resigned 29 Jun 2020

CARNERO, Alvaro Lozano

Resigned
Technology Drive, NottinghamNG9 1LA
Born July 1974
Director
Appointed 27 Oct 2022
Resigned 11 Jan 2026

MARTENSSON, Dan Ingvar

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1978
Director
Appointed 29 Jun 2020
Resigned 04 May 2021

PARISOT, Charlotte Anne-Claire Fanny

Resigned
Eastbourne Terrace, LondonW2 6LG
Born July 1984
Director
Appointed 29 Jun 2020
Resigned 18 Oct 2021

PASCAL, Guillaume

Resigned
Eastbourne Terrace, LondonW2 6LG
Born January 1972
Director
Appointed 29 Jun 2020
Resigned 18 Oct 2021

SCHVARTZ, Arnaud Thierry Jean-Claude

Resigned
Boulevard De Grenelle, Paris75015
Born November 1968
Director
Appointed 28 Aug 2019
Resigned 29 Jun 2020

SHARIF, Kashif Mohammed

Resigned
Ridge Way, Donibristle Industrial Park, DunfermlineKY11 9JU
Born May 1977
Director
Appointed 28 Aug 2019
Resigned 03 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Worldline S.A.

Active
Tour Le Voltaire, Puteaux92800

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2020
Boulevard De Grenelle, Paris75015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2019
NEWINCIncorporation