CASH DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CASH DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831813

Incorporation date

27/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-5 Fowler Road Hainault Business Park, Hainault, Essex IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon31/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-01-12 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/08/2024
Registration of charge 068318130002, created on 2024-07-24
dot icon14/02/2024
Termination of appointment of Terence Ronald Wesley Belcher as a secretary on 2022-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon20/10/2022
Termination of appointment of Terence Ronald Wesley Belcher as a director on 2022-06-30
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/06/2022
Notification of Cash Dynamics Holdings Limited as a person with significant control on 2022-04-28
dot icon13/06/2022
Cessation of Raymond Derek Belcher as a person with significant control on 2022-04-28
dot icon26/04/2022
Cancellation of shares. Statement of capital on 2022-03-11
dot icon26/04/2022
Purchase of own shares.
dot icon11/03/2022
Termination of appointment of Robert Victor Wright as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Paul Roy Heathcote as a director on 2022-03-11
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon22/11/2021
Director's details changed for Director Paul Roy Heathcote on 2021-11-16
dot icon11/11/2021
Director's details changed for Director Paul Roy Heathcote on 2021-11-10
dot icon13/10/2021
Registered office address changed from 1-5 Fowler Road Hainault Ilford Essex IG6 3UT to 1-5 Fowler Road Hainault Business Park Hainault Essex IG6 3UT on 2021-10-13
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon10/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon06/02/2020
Change of details for Mr Raymond Derek Belcher as a person with significant control on 2016-04-06
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon05/02/2019
Part of the property or undertaking has been released from charge 1
dot icon17/12/2018
Appointment of Mr Paul Mark Barnett as a director on 2018-12-17
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Secretary's details changed for Mr Terence Ronald Wesley Belcher on 2016-02-15
dot icon02/03/2016
Director's details changed for Mr Paul Roy Heathcote on 2016-02-15
dot icon02/03/2016
Director's details changed for Mr Raymond Derek Belcher on 2016-02-15
dot icon02/03/2016
Director's details changed for Mr Robert Victor Wright on 2016-02-15
dot icon02/03/2016
Director's details changed for Mr Terence Ronald Wesley Belcher on 2016-02-15
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Secretary's details changed for Mr Terence Ronald Wesley Belcher on 2013-04-01
dot icon15/07/2013
Director's details changed for Mr Robert Victor Wright on 2013-07-15
dot icon15/07/2013
Director's details changed for Mr Terence Ronald Wesley Belcher on 2013-04-01
dot icon15/07/2013
Director's details changed for Mr Paul Roy Heathcote on 2013-07-15
dot icon15/07/2013
Director's details changed for Mr Raymond Derek Belcher on 2013-04-01
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Terence Ronald Wesley Belcher on 2012-01-24
dot icon25/01/2012
Secretary's details changed for Mr Terence Ronald Wesley Belcher on 2012-01-24
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/09/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon17/05/2011
Memorandum and Articles of Association
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon14/04/2011
Resolutions
dot icon24/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Mr Terence Ronald Wesley Belcher on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Terence Ronald Wesley Belcher on 2011-01-12
dot icon15/10/2010
Certificate of change of name
dot icon15/10/2010
Change of name notice
dot icon11/06/2010
Appointment of Mr Robert Victor Wright as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Raymond Derek Belcher on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Terence Ronald Wesley Belcher on 2010-03-02
dot icon04/04/2009
Certificate of change of name
dot icon27/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-62.76 % *

* during past year

Cash in Bank

£24,372.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
508.96K
-
0.00
65.45K
-
2022
0
571.71K
-
0.00
24.37K
-
2022
0
571.71K
-
0.00
24.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

571.71K £Ascended12.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.37K £Descended-62.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heathcote, Paul Roy
Director
27/02/2009 - 11/03/2022
4
Wright, Robert Victor
Director
11/06/2010 - 11/03/2022
3
Belcher, Terence Ronald Wesley
Director
27/02/2009 - 30/06/2022
6
Belcher, Raymond Derek
Director
27/02/2009 - Present
21
Barnett, Paul Mark
Director
17/12/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASH DYNAMICS LIMITED

CASH DYNAMICS LIMITED is an(a) Active company incorporated on 27/02/2009 with the registered office located at 1-5 Fowler Road Hainault Business Park, Hainault, Essex IG6 3UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASH DYNAMICS LIMITED?

toggle

CASH DYNAMICS LIMITED is currently Active. It was registered on 27/02/2009 .

Where is CASH DYNAMICS LIMITED located?

toggle

CASH DYNAMICS LIMITED is registered at 1-5 Fowler Road Hainault Business Park, Hainault, Essex IG6 3UT.

What does CASH DYNAMICS LIMITED do?

toggle

CASH DYNAMICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASH DYNAMICS LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-12 with updates.