CASH MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CASH MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128552

Incorporation date

20/11/1995

Size

Small

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon30/01/2026
Accounts for a small company made up to 2025-04-30
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon06/11/2025
Cessation of Brendan Peter Doyle as a person with significant control on 2025-11-05
dot icon06/11/2025
Change of details for Cms Business Development Limited as a person with significant control on 2025-11-05
dot icon06/11/2025
Cessation of Cms (Eot) Limited as a person with significant control on 2025-11-05
dot icon02/09/2025
Change of details for Mr Brendan Peter Doyle as a person with significant control on 2025-08-15
dot icon01/09/2025
Notification of Cms Business Development Limited as a person with significant control on 2025-08-14
dot icon14/08/2025
Notification of Cms (Eot) Limited as a person with significant control on 2020-10-31
dot icon03/03/2025
Appointment of Mr David Robert Williams as a director on 2025-02-28
dot icon27/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon22/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-04-30
dot icon03/05/2023
Termination of appointment of Calum Robinson as a director on 2023-04-30
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon18/12/2022
Director's details changed for Mr Brendan Peter Doyle on 2022-12-01
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon05/07/2022
Termination of appointment of Robin Granville Hodgson as a director on 2022-04-30
dot icon22/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-04-30
dot icon15/07/2021
Registered office address changed from , Office F01 Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB to The Lexicon Mount Street Manchester M2 5NT on 2021-07-15
dot icon01/06/2021
Appointment of Mr Calum Robinson as a director on 2021-06-01
dot icon08/02/2021
Notification of Brendan Peter Doyle as a person with significant control on 2020-10-31
dot icon29/01/2021
Accounts for a small company made up to 2020-04-30
dot icon24/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon24/12/2020
Cessation of Brendan Doyle as a person with significant control on 2020-10-30
dot icon21/09/2020
Termination of appointment of Andrew Neil Golding as a director on 2020-09-21
dot icon15/12/2019
Accounts for a small company made up to 2019-04-30
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon01/07/2019
Appointment of Mr Lee Williamson as a director on 2019-05-01
dot icon01/07/2019
Termination of appointment of Jonathan Anthoney Owen Steele as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Jonathan Anthoney Owen Steele as a secretary on 2019-06-30
dot icon17/04/2019
Director's details changed for Mr Andrew Neil Golding on 2018-07-24
dot icon17/04/2019
Director's details changed for Andrea Donafee on 2016-05-16
dot icon02/01/2019
Accounts for a small company made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/12/2018
Appointment of Mr Ian Andrew Clarkson as a director on 2018-05-01
dot icon19/01/2018
Accounts for a small company made up to 2017-04-30
dot icon10/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon16/01/2017
Accounts for a small company made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon06/12/2016
Appointment of Mr Jonathan Anthoney Owen Steele as a director on 2016-05-01
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon13/02/2015
Accounts for a small company made up to 2014-04-30
dot icon19/01/2015
Appointment of Lord Robin Granville Hodgson as a director on 2014-10-23
dot icon31/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/02/2014
Accounts for a small company made up to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/10/2013
Appointment of Mr Jonathan Anthoney Owen Steele as a secretary
dot icon02/10/2013
Registered office address changed from , Ground Floor Quayside, Wilderspool Business Park, Greenalls Avenue, Warrington Cheshire, WA4 6HL on 2013-10-02
dot icon02/10/2013
Appointment of Mr Andrew Neil Golding as a director
dot icon02/10/2013
Appointment of Mr Andrew Neil Golding as a director
dot icon20/05/2013
Appointment of Andrea Donafee as a director
dot icon04/05/2013
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2012-04-30
dot icon12/07/2012
Termination of appointment of Charles Ainslie as a secretary
dot icon30/01/2012
Accounts for a small company made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Jill Somerville as a director
dot icon21/12/2011
Appointment of Mr Charles Adam Ainslie as a secretary
dot icon21/12/2011
Termination of appointment of Maurice Scott as a secretary
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon06/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/12/2009
Director's details changed for Jill Patricia Somerville on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Brendan Peter Doyle on 2009-12-21
dot icon21/12/2009
Termination of appointment of Richard Arkle as a director
dot icon09/12/2009
Termination of appointment of John Rogers as a director
dot icon24/10/2009
Full accounts made up to 2009-04-30
dot icon15/05/2009
Secretary appointed maurice scott
dot icon15/05/2009
Appointment terminated secretary andrew carroll
dot icon22/01/2009
Declaration of assistance for shares acquisition
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon14/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/11/2007
Return made up to 08/11/07; full list of members
dot icon16/11/2007
Director resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from:\1ST floor, park house manor park court, manor park avenue runcorn, cheshire WA7 1TL
dot icon10/05/2007
Declaration of assistance for shares acquisition
dot icon10/05/2007
Resolutions
dot icon01/05/2007
Particulars of mortgage/charge
dot icon18/01/2007
Director resigned
dot icon28/11/2006
Return made up to 08/11/06; full list of members
dot icon22/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New director appointed
dot icon01/09/2006
Ad 08/08/06--------- £ si [email protected]=19900 £ ic 100/20000
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
S-div 08/08/06
dot icon02/02/2006
Return made up to 08/11/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/08/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon04/02/2005
Return made up to 08/11/04; full list of members; amend
dot icon26/01/2005
Registered office changed on 26/01/05 from:\st. Michaels house, hale road, widnes, cheshire WA8 8XL
dot icon19/11/2004
Return made up to 08/11/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/01/2004
Return made up to 20/11/03; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/10/2003
Director's particulars changed
dot icon01/10/2003
Secretary's particulars changed;director's particulars changed
dot icon12/09/2003
Particulars of mortgage/charge
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon04/12/2002
Return made up to 20/11/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2002
Director resigned
dot icon18/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/11/2001
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon30/11/2000
Return made up to 20/11/00; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-04-30
dot icon02/12/1999
Return made up to 20/11/99; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-04-30
dot icon09/08/1999
Registered office changed on 09/08/99 from:\10 market place, batley, west yorkshire WF17 5DA
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon25/11/1998
Return made up to 20/11/98; no change of members
dot icon18/12/1997
Return made up to 20/11/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1997-04-30
dot icon16/12/1996
Return made up to 20/11/96; full list of members
dot icon20/12/1995
Accounting reference date notified as 30/04
dot icon23/11/1995
Secretary resigned
dot icon20/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,250,671.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.18M
-
0.00
1.17M
-
2023
14
2.07M
-
0.00
1.25M
-
2023
14
2.07M
-
0.00
1.25M
-

Employees

2023

Employees

14 Ascended- *

Net Assets(GBP)

2.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1995 - 20/11/1995
99600
Worrall, Geoffrey David
Director
04/08/2006 - 31/01/2007
3
Golding, Andrew Neil
Director
30/09/2013 - 21/09/2020
29
Carroll, Andrew
Secretary
04/08/2006 - 13/05/2009
1
Brooks, Andrea
Director
01/05/2013 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CASH MANAGEMENT SYSTEMS LIMITED

CASH MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 20/11/1995 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CASH MANAGEMENT SYSTEMS LIMITED?

toggle

CASH MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 20/11/1995 .

Where is CASH MANAGEMENT SYSTEMS LIMITED located?

toggle

CASH MANAGEMENT SYSTEMS LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does CASH MANAGEMENT SYSTEMS LIMITED do?

toggle

CASH MANAGEMENT SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CASH MANAGEMENT SYSTEMS LIMITED have?

toggle

CASH MANAGEMENT SYSTEMS LIMITED had 14 employees in 2023.

What is the latest filing for CASH MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-04-30.