CASH SHOP LTD

Register to unlock more data on OkredoRegister

CASH SHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287468

Incorporation date

16/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Churchill Business Park, Colwick, Nottingham NG4 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon23/12/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon28/04/2025
Change of details for Money Banq Limited as a person with significant control on 2025-04-01
dot icon24/04/2025
Director's details changed for Mr Richard Joseph Fuller on 2025-04-01
dot icon04/04/2025
Appointment of Miss Malgorzata Powroznik as a director on 2025-04-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Director's details changed for Mr David Martin Robertson on 2023-12-21
dot icon21/12/2023
Director's details changed for Mr Richard Joseph Fuller on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/03/2023
Satisfaction of charge 052874680007 in full
dot icon17/03/2023
Satisfaction of charge 052874680008 in full
dot icon17/03/2023
Satisfaction of charge 052874680010 in full
dot icon17/03/2023
Satisfaction of charge 052874680005 in full
dot icon17/03/2023
Satisfaction of charge 052874680011 in full
dot icon17/03/2023
Satisfaction of charge 052874680006 in full
dot icon17/03/2023
Satisfaction of charge 052874680012 in full
dot icon17/03/2023
Satisfaction of charge 052874680013 in full
dot icon17/03/2023
Satisfaction of charge 052874680009 in full
dot icon07/03/2023
Registered office address changed from 38 Westminster Buildings Nottingham Nottinghamshire NG1 6LG to Unit 6 Churchill Business Park Colwick Nottingham NG4 2HF on 2023-03-07
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon04/07/2017
Registration of charge 052874680005, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680007, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680006, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680008, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680009, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680010, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680013, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680011, created on 2017-06-16
dot icon04/07/2017
Registration of charge 052874680012, created on 2017-06-16
dot icon31/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2016
Register inspection address has been changed to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE
dot icon26/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/06/2015
Appointment of Mr David Martin Robertson as a director on 2015-06-16
dot icon16/06/2015
Termination of appointment of Jenna Nicole Robertson as a director on 2015-06-16
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/05/2014
Registered office address changed from the Arc Enterprise Way Nottingham NG2 1EN on 2014-05-19
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Resolutions
dot icon06/08/2010
Termination of appointment of John Djadi Hallam as a director
dot icon05/08/2010
Termination of appointment of Henry Hallam as a director
dot icon05/08/2010
Appointment of Miss Jenna Nicole Robertson as a director
dot icon05/08/2010
Appointment of Mr Richard Joseph Fuller as a director
dot icon05/08/2010
Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA on 2010-08-05
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Henry Hallam on 2009-11-16
dot icon23/11/2009
Director's details changed for John Djadi Hallam on 2009-11-16
dot icon09/07/2009
Appointment terminated secretary rachael djadi-hallam
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 16/11/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2008
Total exemption small company accounts made up to 2006-03-31
dot icon27/12/2007
Return made up to 16/11/07; full list of members
dot icon15/03/2007
New director appointed
dot icon04/12/2006
Return made up to 16/11/06; full list of members
dot icon06/01/2006
Return made up to 16/11/05; full list of members
dot icon06/01/2006
Secretary's particulars changed
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Registered office changed on 11/08/05 from: westminster buildings theatre square nottingham NG1 6LG
dot icon11/08/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon07/01/2005
Director resigned
dot icon16/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

60
2022
change arrow icon-13.49 % *

* during past year

Cash in Bank

£219,187.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
2.41M
-
0.00
253.36K
-
2022
60
2.01M
-
0.00
219.19K
-
2022
60
2.01M
-
0.00
219.19K
-

Employees

2022

Employees

60 Descended-2 % *

Net Assets(GBP)

2.01M £Descended-16.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.19K £Descended-13.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Martin Robertson
Director
16/06/2015 - Present
2
Fuller, Richard Joseph
Director
04/08/2010 - Present
16
Powroznik, Malgorzata
Director
01/04/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CASH SHOP LTD

CASH SHOP LTD is an(a) Active company incorporated on 16/11/2004 with the registered office located at Unit 6 Churchill Business Park, Colwick, Nottingham NG4 2HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CASH SHOP LTD?

toggle

CASH SHOP LTD is currently Active. It was registered on 16/11/2004 .

Where is CASH SHOP LTD located?

toggle

CASH SHOP LTD is registered at Unit 6 Churchill Business Park, Colwick, Nottingham NG4 2HF.

What does CASH SHOP LTD do?

toggle

CASH SHOP LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does CASH SHOP LTD have?

toggle

CASH SHOP LTD had 60 employees in 2022.

What is the latest filing for CASH SHOP LTD?

toggle

The latest filing was on 23/12/2025: Previous accounting period extended from 2025-03-31 to 2025-04-30.