CASH PROCESSING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASH PROCESSING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10069434

Incorporation date

17/03/2016

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2016)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Notice of move from Administration to Dissolution
dot icon21/08/2024
Administrator's progress report
dot icon24/02/2024
Administrator's progress report
dot icon19/01/2024
Notice of extension of period of Administration
dot icon23/08/2023
Administrator's progress report
dot icon16/02/2023
Statement of affairs with form AM02SOA
dot icon12/02/2023
Statement of administrator's proposal
dot icon25/01/2023
Appointment of an administrator
dot icon25/01/2023
Registered office address changed from 4th Floor, Matrix House Basing View Basingstoke RG21 4DZ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-01-26
dot icon07/04/2022
Termination of appointment of Andrew Julian Crawshaw as a director on 2022-04-07
dot icon31/03/2022
Termination of appointment of Christopher Rajendran Hyman as a director on 2022-03-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/03/2021
Previous accounting period extended from 2020-03-25 to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon02/01/2020
Termination of appointment of Vardhan Ashok Rajkumar as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Ian Gordon Slater as a director on 2019-12-31
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Mr Barrie William Foley as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Adam Troy Lawrence as a director on 2019-11-13
dot icon07/06/2019
Registration of charge 100694340004, created on 2019-06-05
dot icon31/05/2019
Full accounts made up to 2018-03-31
dot icon02/05/2019
Satisfaction of charge 100694340001 in full
dot icon01/04/2019
Registration of charge 100694340003, created on 2019-04-01
dot icon25/03/2019
Registration of charge 100694340002, created on 2019-03-21
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon10/04/2018
Full accounts made up to 2017-03-25
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon19/02/2018
Registered office address changed from De La Rue House Jays Close Viables Basingstoke Hampshire RG22 4BS United Kingdom to 4th Floor, Matrix House Basing View Basingstoke RG21 4DZ on 2018-02-19
dot icon13/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-25
dot icon23/10/2017
Appointment of Mr Andrew Julian Crawshaw as a director on 2017-10-16
dot icon20/10/2017
Appointment of Mr Adam Troy Lawrence as a director on 2017-10-16
dot icon05/09/2017
Resolutions
dot icon29/08/2017
Registration of charge 100694340001, created on 2017-08-25
dot icon31/07/2017
Termination of appointment of Keith Graham Eckford as a director on 2017-07-31
dot icon10/04/2017
Termination of appointment of Richard George Sismey as a director on 2017-03-27
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/01/2017
Appointment of Mr Christopher Rajendran Hyman as a director on 2016-05-26
dot icon24/01/2017
Appointment of Mr Ian Gordon Slater as a director on 2016-05-27
dot icon24/01/2017
Appointment of Mr Vardhan Ashok Rajkumar as a director on 2016-05-27
dot icon17/06/2016
Appointment of Mr Stephen Charles Keating as a director on 2016-05-22
dot icon17/06/2016
Appointment of Richard George Sismey as a director on 2016-05-22
dot icon17/06/2016
Appointment of Keith Graham Eckford as a director on 2016-05-22
dot icon17/06/2016
Termination of appointment of Dominic Richard Bernard Hickman as a secretary on 2016-05-22
dot icon17/06/2016
Termination of appointment of Edward Hugh Davidson Peppiatt as a director on 2016-05-22
dot icon17/06/2016
Termination of appointment of Jitesh Himatlal Sodha as a director on 2016-05-22
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon17/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
16/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Barrie William
Director
12/11/2019 - Present
10
Keating, Stephen Charles
Director
21/05/2016 - Present
96
Lawrence, Adam Troy
Director
16/10/2017 - 13/11/2019
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASH PROCESSING SOLUTIONS LIMITED

CASH PROCESSING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 17/03/2016 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 PROCESSING SOLUTIONS LIMITED?

toggle

CASH PROCESSING SOLUTIONS LIMITED is currently Dissolved. It was registered on 17/03/2016 and dissolved on 20/04/2025.

Where is CASH PROCESSING SOLUTIONS LIMITED located?

toggle

CASH PROCESSING SOLUTIONS LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does CASH PROCESSING SOLUTIONS LIMITED do?

toggle

CASH PROCESSING SOLUTIONS LIMITED operates in the Manufacture of office machinery and equipment (except computers and peripheral equipment) (28.23 - SIC 2007) sector.

What is the latest filing for CASH PROCESSING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.