CASHFAC INITIATIVE LIMITED

Register to unlock more data on OkredoRegister

CASHFAC INITIATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570541

Incorporation date

21/12/1990

Size

Full

Contacts

Registered address

Registered address

Monument House, 18 King William Street, London EC4N 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1990)
dot icon02/03/2026
Full accounts made up to 2025-09-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/02/2025
Full accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/02/2024
Full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/07/2023
Notification of Cashfac Plc as a person with significant control on 2016-04-06
dot icon13/06/2023
Amended full accounts made up to 2022-09-30
dot icon03/04/2023
Registered office address changed from 50 Mark Lane London EC3R 7QR to Monument House 18 King William Street London EC4N 7BP on 2023-04-03
dot icon22/02/2023
Full accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/07/2022
Termination of appointment of Richard Thomas Cummings as a director on 2022-07-06
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Full accounts made up to 2021-09-30
dot icon13/01/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/10/2020
Termination of appointment of Ray Wilson as a director on 2020-10-01
dot icon01/02/2020
Satisfaction of charge 6 in full
dot icon22/01/2020
Director's details changed for Mr Paul William Ormrod on 2020-01-22
dot icon22/01/2020
Secretary's details changed for Helena Jane Mcinally on 2020-01-22
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Cessation of Antilla Investments Limited as a person with significant control on 2020-01-09
dot icon27/12/2019
Full accounts made up to 2019-09-30
dot icon03/04/2019
Termination of appointment of Tiffany Joy Stockton as a director on 2019-03-31
dot icon03/04/2019
Termination of appointment of Lee Cottrill as a director on 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/12/2018
Full accounts made up to 2018-09-30
dot icon02/05/2018
Termination of appointment of Alastair Charles Mcgill as a director on 2018-04-23
dot icon02/05/2018
Termination of appointment of Alastair Charles Mcgill as a director on 2018-04-23
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/12/2017
Full accounts made up to 2017-09-30
dot icon26/07/2017
Appointment of Mr Lee Cottrill as a director on 2017-07-25
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Full accounts made up to 2016-09-30
dot icon12/04/2016
Appointment of Mrs Tiffany Joy Stockton as a director on 2016-04-11
dot icon07/01/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Termination of appointment of David Henshaw as a director on 2015-09-30
dot icon23/07/2015
Termination of appointment of Stuart James Meiklejohn as a director on 2015-06-30
dot icon23/07/2015
Satisfaction of charge 5 in full
dot icon23/07/2015
Satisfaction of charge 3 in full
dot icon23/07/2015
Satisfaction of charge 2 in full
dot icon23/07/2015
Satisfaction of charge 4 in full
dot icon06/07/2015
Auditor's resignation
dot icon30/06/2015
Auditor's resignation
dot icon12/05/2015
Appointment of Mr John Peter James Ferguson as a director on 2014-10-06
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Ray Wilson on 2014-12-04
dot icon14/01/2015
Full accounts made up to 2014-09-30
dot icon27/05/2014
Appointment of Mr Alastair Charles Mcgill as a director
dot icon27/05/2014
Appointment of Mr Richard Thomas Cummings as a director
dot icon11/02/2014
Accounts made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2013
Accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/05/2012
Registered office address changed from 14 Austin Friars London EC2N 2HE on 2012-05-28
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Accounts made up to 2011-09-30
dot icon31/01/2011
Director's details changed for Mr Kevin Stewart on 2011-01-31
dot icon31/01/2011
Appointment of Miss Helena Jane Mcinally as a director
dot icon31/01/2011
Director's details changed for Mr Ray Wilson on 2011-01-31
dot icon31/01/2011
Director's details changed for Mr Stuart James Meiklejohn on 2011-01-31
dot icon31/01/2011
Director's details changed for Mr David Henshaw on 2011-01-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Stuart James Meiklejohn as a director
dot icon17/01/2011
Appointment of Mr Ray Wilson as a director
dot icon17/01/2011
Appointment of Mr Kevin Stewart as a director
dot icon17/01/2011
Appointment of Mr David Henshaw as a director
dot icon07/01/2011
Accounts made up to 2010-09-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Paul William Ormrod on 2010-01-14
dot icon04/01/2010
Accounts made up to 2009-09-30
dot icon06/02/2009
Accounts made up to 2008-09-30
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon12/02/2008
Director resigned
dot icon24/01/2008
Accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon16/01/2007
Accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Director resigned
dot icon28/11/2006
Director's particulars changed
dot icon28/11/2006
Director's particulars changed
dot icon23/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon03/04/2006
Director's particulars changed
dot icon16/03/2006
Director resigned
dot icon27/02/2006
Accounts made up to 2005-09-30
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon23/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon18/01/2005
Accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
New director appointed
dot icon11/08/2004
Amended full accounts made up to 2003-09-30
dot icon20/04/2004
Accounts made up to 2003-09-30
dot icon29/03/2004
Director's particulars changed
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon02/04/2003
Accounts made up to 2002-09-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon17/06/2002
Accounts made up to 2001-09-30
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon18/07/2001
Accounts made up to 2000-09-30
dot icon18/07/2001
Auditor's resignation
dot icon30/04/2001
Auditor's resignation
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon13/03/2000
Accounts made up to 1999-09-30
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Return made up to 21/12/99; full list of members
dot icon07/10/1999
Full group accounts made up to 1998-12-31
dot icon20/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon19/08/1999
Ad 15/07/99--------- £ si [email protected]=44 £ ic 76232/76276
dot icon14/05/1999
New director appointed
dot icon24/02/1999
Ad 19/02/99--------- £ si [email protected]=22 £ ic 76420/76442
dot icon11/01/1999
Return made up to 21/12/98; full list of members
dot icon08/01/1999
Director resigned
dot icon23/12/1998
Memorandum and Articles of Association
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Ad 21/12/98--------- £ si [email protected]=110 £ ic 76310/76420
dot icon23/12/1998
£ nc 76310/76486 21/12/98
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 21/12/97; no change of members
dot icon30/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Full group accounts made up to 1996-12-31
dot icon17/06/1997
Registered office changed on 17/06/97 from: moor house 119 london wall london EC2Y 5ET
dot icon06/06/1997
Particulars of mortgage/charge
dot icon06/06/1997
Particulars of mortgage/charge
dot icon06/06/1997
Particulars of mortgage/charge
dot icon19/05/1997
Memorandum and Articles of Association
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
£ nc 76200/76310 14/05/97
dot icon19/05/1997
S-div 14/05/97
dot icon29/01/1997
Return made up to 21/12/96; full list of members
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 21/12/95; no change of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 21/12/94; change of members
dot icon05/01/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/01/1994
Return made up to 21/12/93; full list of members
dot icon12/01/1994
Ad 22/12/93--------- £ si 100@1=100 £ ic 76000/76100
dot icon12/01/1994
Memorandum and Articles of Association
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon12/01/1994
£ nc 76100/76200 22/12/93
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New director appointed
dot icon20/08/1993
Accounts made up to 1992-12-31
dot icon26/02/1993
Registered office changed on 26/02/93 from: "sally port" high road chipstead surrey CR5 3QP
dot icon21/02/1993
Location of register of members
dot icon21/02/1993
Location of register of directors' interests
dot icon21/02/1993
Director's particulars changed
dot icon08/02/1993
Ad 31/12/92--------- £ si 75998@1=75998 £ ic 2/76000
dot icon08/02/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
£ nc 2/76100 31/12/92
dot icon24/12/1992
Return made up to 21/12/92; no change of members
dot icon18/10/1992
Accounts made up to 1991-12-31
dot icon19/08/1992
Particulars of mortgage/charge
dot icon07/01/1992
Return made up to 21/12/91; full list of members
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon11/02/1991
Accounting reference date notified as 31/12
dot icon04/01/1991
Secretary resigned
dot icon21/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinally, Helena Jane
Secretary
27/10/2006 - Present
-
Mcinally, Helena Jane
Director
01/01/2011 - Present
-
Stewart, Kevin
Director
01/01/2011 - Present
-
Ferguson, John Peter James
Director
06/10/2014 - Present
-
Henshaw, David
Director
01/01/2011 - 30/09/2015
1

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+
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 CASHFAC INITIATIVE LIMITED

CASHFAC INITIATIVE LIMITED is an(a) Active company incorporated on 21/12/1990 with the registered office located at Monument House, 18 King William Street, London EC4N 7BP. 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 CASHFAC INITIATIVE LIMITED?

toggle

CASHFAC INITIATIVE LIMITED is currently Active. It was registered on 21/12/1990 .

Where is CASHFAC INITIATIVE LIMITED located?

toggle

CASHFAC INITIATIVE LIMITED is registered at Monument House, 18 King William Street, London EC4N 7BP.

What does CASHFAC INITIATIVE LIMITED do?

toggle

CASHFAC INITIATIVE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CASHFAC INITIATIVE LIMITED?

toggle

The latest filing was on 02/03/2026: Full accounts made up to 2025-09-30.