CASH MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASH MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069081

Incorporation date

03/06/2014

Size

Group

Contacts

Registered address

Registered address

C/O TELLERMATE, Leeway House, Leeway Industrial Estate, Newport, Gwent NP19 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2014)
dot icon24/02/2026
Termination of appointment of Paul Thomas Baker as a director on 2026-02-24
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon04/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/07/2023
Second filing of Confirmation Statement dated 2023-06-03
dot icon14/07/2023
Second filing of Confirmation Statement dated 2021-06-03
dot icon14/07/2023
Second filing of Confirmation Statement dated 2019-06-03
dot icon16/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon06/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon30/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon27/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon16/06/2021
Cessation of Jonathan David Sackler as a person with significant control on 2021-04-20
dot icon16/06/2021
Cessation of John Nichol Irwin Iii as a person with significant control on 2021-04-20
dot icon16/06/2021
Notification of Raymond Francis Weldon as a person with significant control on 2021-04-20
dot icon16/06/2021
Notification of Richard Thomas Dell'aquila as a person with significant control on 2021-04-20
dot icon16/06/2021
Notification of Donald Louis Hawks Iii as a person with significant control on 2021-04-20
dot icon31/03/2021
Appointment of Mr Nicholas James Bell as a secretary on 2020-11-03
dot icon31/03/2021
Appointment of Mr Paul Thomas Baker as a director on 2020-11-03
dot icon25/03/2021
Termination of appointment of Jon Andrew Victor Sopher as a director on 2020-11-06
dot icon25/03/2021
Termination of appointment of Gareth Robert James Davies as a secretary on 2020-11-03
dot icon11/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon24/07/2020
Registration of charge 090690810006, created on 2020-07-21
dot icon15/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/09/2019
Registration of charge 090690810005, created on 2019-08-29
dot icon06/09/2019
Registration of charge 090690810004, created on 2019-08-29
dot icon03/09/2019
Registration of charge 090690810003, created on 2019-08-30
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/08/2018
Registration of charge 090690810002, created on 2018-08-06
dot icon20/07/2018
Appointment of Mr Jon Andrew Victor Sopher as a director on 2018-07-18
dot icon03/07/2018
Confirmation statement made on 2018-06-03 with updates
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon22/01/2018
Memorandum and Articles of Association
dot icon22/01/2018
Resolutions
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon04/10/2017
Notification of John Nichol Irwin Iii as a person with significant control on 2016-04-06
dot icon25/09/2017
Notification of Jonathan David Sackler as a person with significant control on 2016-04-06
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon17/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon10/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon24/06/2016
Register(s) moved to registered office address C/O C/O Tellermate Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL
dot icon21/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Michael Laconti on 2014-10-27
dot icon30/06/2015
Director's details changed for Mr Richard Dell'aquila on 2014-10-27
dot icon19/12/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon19/12/2014
Registered office address changed from Leeway House Leeway Industrial Estate Newport NP19 4SL United Kingdom to C/O C/O Tellermate Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL on 2014-12-19
dot icon28/10/2014
Appointment of Mr Gareth Robert James Davies as a secretary on 2014-10-24
dot icon27/10/2014
Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ United Kingdom to Leeway House Leeway Industrial Estate Newport NP19 4SL on 2014-10-27
dot icon21/10/2014
Register(s) moved to registered inspection location Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL
dot icon20/10/2014
Register inspection address has been changed to Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL
dot icon22/07/2014
Resolutions
dot icon16/07/2014
Registration of charge 090690810001, created on 2014-07-10
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon08/07/2014
Appointment of Donald Hawks Iii as a director
dot icon03/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sopher, Jon Andrew Victor
Director
18/07/2018 - 06/11/2020
37
Dell'aquila, Richard
Director
03/06/2014 - Present
2
Hawks Iii, Donald
Director
07/07/2014 - Present
2
Laconti, Michael
Director
03/06/2014 - Present
2
Bell, Nicholas James
Secretary
03/11/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASH MANAGEMENT SOLUTIONS LIMITED

CASH MANAGEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 03/06/2014 with the registered office located at C/O TELLERMATE, Leeway House, Leeway Industrial Estate, Newport, Gwent NP19 4SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASH MANAGEMENT SOLUTIONS LIMITED?

toggle

CASH MANAGEMENT SOLUTIONS LIMITED is currently Active. It was registered on 03/06/2014 .

Where is CASH MANAGEMENT SOLUTIONS LIMITED located?

toggle

CASH MANAGEMENT SOLUTIONS LIMITED is registered at C/O TELLERMATE, Leeway House, Leeway Industrial Estate, Newport, Gwent NP19 4SL.

What does CASH MANAGEMENT SOLUTIONS LIMITED do?

toggle

CASH MANAGEMENT SOLUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASH MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Paul Thomas Baker as a director on 2026-02-24.