ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catm Africa Holdings Limited

Catm Africa Holdings Limited is an active company incorporated on 10 October 2016 with the registered office located in London, Greater London. Catm Africa Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10418866
Private limited company
Age
9 years
Incorporated 10 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 389 days
Dated 9 October 2023 (2 years 1 month ago)
Next confirmation dated 9 October 2024
Was due on 23 October 2024 (1 year ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 320 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (10 months ago)
Address
12th Floor 5 Merchant Square
Paddington
London
W2 1AY
United Kingdom
Address changed on 9 Sep 2024 (1 year 2 months ago)
Previous address was 9th Floor, 5 Merchant Square Paddington London W2 1BQ England
Telephone
0800 0286923
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Dec 1977
Director • American • Lives in United States • Born in Mar 1972
Cardtronics Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardtronics Limited
Andrew Duvall is a mutual person.
Active
Cardtronics Holdings Limited
Andrew Duvall is a mutual person.
Active
Catm North America Holdings Limited
Andrew Duvall is a mutual person.
Dissolved
Catm Australasia Holdings Limited
Andrew Duvall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£41.03M
Increased by £4.35M (+12%)
Total Liabilities
-£11.92M
Increased by £1.26M (+12%)
Net Assets
£29.11M
Increased by £3.09M (+12%)
Debt Ratio (%)
29%
Increased by 0% (0%)
Latest Activity
Andrew Duvall Resigned
4 Months Ago on 8 Jul 2025
Voluntary Strike-Off Suspended
1 Year Ago on 12 Nov 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 24 Sep 2024
Application To Strike Off
1 Year 2 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 23 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 17 Oct 2023
Vladimir Samoylenko Appointed
2 Years 2 Months Ago on 1 Sep 2023
Song Yi Resigned
2 Years 2 Months Ago on 1 Sep 2023
Cardtronics Holdings Limited (PSC) Details Changed
3 Years Ago on 22 Jun 2022
Get Credit Report
Discover Catm Africa Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew Duvall as a director on 8 July 2025
Submitted on 16 Jul 2025
Voluntary strike-off action has been suspended
Submitted on 12 Nov 2024
First Gazette notice for voluntary strike-off
Submitted on 24 Sep 2024
Application to strike the company off the register
Submitted on 13 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
Solvency Statement dated 20/06/24
Submitted on 27 Jun 2024
Resolutions
Submitted on 27 Jun 2024
Statement of capital on 27 June 2024
Submitted on 27 Jun 2024
Statement by Directors
Submitted on 27 Jun 2024
Statement of capital following an allotment of shares on 17 June 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year