ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catm Europe Holdings Limited

Catm Europe Holdings Limited is an active company incorporated on 21 July 2016 with the registered office located in Rotherham, South Yorkshire. Catm Europe Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10290354
Private limited company
Age
9 years
Incorporated 21 July 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (3 months ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Ncr Atleos
Hope Street
Rotherham
South Yorkshire
S60 1LH
England
Address changed on 21 Mar 2025 (7 months ago)
Previous address was 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom
Telephone
0800 0286923
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in UK • Born in Nov 1966
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Jan 1963
Cardtronics Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Wave ATM Installations Limited
Jonathan Andrew Simpson-Dent, Michael John Pinder, and 1 more are mutual people.
Active
Sunwin Services Group (2010) Limited
Michael John Pinder, Neil Andrew Murphy, and 1 more are mutual people.
Active
Easby Electronics Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Delta-Impact Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Cardtronics UK Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Carousel Logistics Holdings Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Easby Group Topco Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Easby Group Midco Limited
Jonathan Andrew Simpson-Dent is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£44.08M
Increased by £3.04M (+7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300.09M
Decreased by £37.55M (-11%)
Total Liabilities
-£38.98M
Decreased by £11.5M (-23%)
Net Assets
£261.11M
Decreased by £26.05M (-9%)
Debt Ratio (%)
13%
Decreased by 1.96% (-13%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Cardtronics Holdings Limited (PSC) Details Changed
6 Months Ago on 8 Apr 2025
Registered Address Changed
7 Months Ago on 21 Mar 2025
David John Dack Appointed
8 Months Ago on 1 Feb 2025
Neil Andrew Murphy Resigned
8 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Cardtronics Holdings Limited (PSC) Details Changed
3 Years Ago on 22 Jun 2022
Get Credit Report
Discover Catm Europe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 20 July 2025 with updates
Submitted on 22 Jul 2025
Statement of capital following an allotment of shares on 12 June 2025
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 23 April 2025
Submitted on 23 Apr 2025
Change of details for Cardtronics Holdings Limited as a person with significant control on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from 12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom to C/O Ncr Atleos Hope Street Rotherham South Yorkshire S60 1LH on 21 March 2025
Submitted on 21 Mar 2025
Appointment of David John Dack as a director on 1 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Neil Andrew Murphy as a director on 31 January 2025
Submitted on 3 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Registered office address changed from 9th Floor, 5 Merchant Square Paddington London W2 1BQ England to 12th Floor 5 Merchant Square Paddington London W2 1AY on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year