CASHFAC PLC

Register to unlock more data on OkredoRegister

CASHFAC PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781239

Incorporation date

02/06/1999

Size

Group

Contacts

Registered address

Registered address

Monument House, 18 King William Street, London EC4N 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1999)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon02/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon31/12/2025
Termination of appointment of David Houghton as a director on 2025-12-31
dot icon01/05/2025
Resolutions
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon02/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Statement of company's objects
dot icon10/02/2025
Director's details changed for Mr David Houghton on 2025-02-10
dot icon10/02/2025
Change of details for Mr Paul William Ormrod as a person with significant control on 2025-02-10
dot icon07/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon14/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-22
dot icon14/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-01
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon18/04/2024
Resolutions
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon13/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
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 icon03/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon22/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon15/07/2022
Termination of appointment of Richard Thomas Cummings as a director on 2022-07-06
dot icon06/07/2022
Cessation of Antilla Investments Limited as a person with significant control on 2022-07-06
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon31/12/2021
Group of companies' accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon07/04/2021
Resolutions
dot icon26/03/2021
Memorandum and Articles of Association
dot icon12/02/2021
Appointment of Mr Andrew Peter Blair as a director on 2021-01-01
dot icon13/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon25/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-18
dot icon22/01/2020
Director's details changed for Mr Paul William Ormrod on 2020-01-22
dot icon22/01/2020
Director's details changed for Mr Joseph Jeng on 2020-01-22
dot icon22/01/2020
Secretary's details changed for Helena Jane Mcinally on 2020-01-22
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon09/01/2020
Notification of Joseph Jeng as a person with significant control on 2019-05-13
dot icon27/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon21/05/2019
Resolutions
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon12/04/2019
Statement of capital following an allotment of shares on 2018-10-15
dot icon10/04/2019
Cessation of Frank Gee as a person with significant control on 2019-04-02
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon03/04/2019
Termination of appointment of Frank Stuart Gee as a director on 2019-04-02
dot icon23/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-10-01
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-06-11
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-05-14
dot icon27/12/2018
Group of companies' accounts made up to 2018-09-30
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon16/03/2018
Resolutions
dot icon09/03/2018
Appointment of Mr David Houghton as a director on 2018-03-08
dot icon05/03/2018
Termination of appointment of Fiona Maria Timothy as a director on 2018-02-08
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-09-30
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon07/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon24/11/2015
Appointment of Mr Richard Thomas Cummings as a director on 2015-01-22
dot icon06/07/2015
Auditor's resignation
dot icon30/06/2015
Auditor's resignation
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon14/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon10/12/2014
Resolutions
dot icon09/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon11/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon30/07/2013
Termination of appointment of Edmund Bendelow as a director
dot icon05/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon05/06/2013
Statement of capital following an allotment of shares on 2012-06-28
dot icon22/05/2013
Director's details changed for Mr Edmund Lionel Bendelow on 2013-05-02
dot icon08/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon18/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-02
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Auditor's statement
dot icon21/06/2012
Balance Sheet
dot icon21/06/2012
Re-registration of Memorandum and Articles
dot icon21/06/2012
Auditor's report
dot icon21/06/2012
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/2012
Re-registration from a private company to a public company
dot icon31/05/2012
Statement of capital on 2012-05-31
dot icon31/05/2012
Statement by directors
dot icon31/05/2012
Solvency statement dated 24/05/12
dot icon31/05/2012
Resolutions
dot icon28/05/2012
Registered office address changed from 14 Austin Friars London EC2N 2HE on 2012-05-28
dot icon04/04/2012
Resolutions
dot icon06/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon16/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon01/04/2011
Resolutions
dot icon07/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/06/2010
Director's details changed for Joseph Jeng on 2010-06-02
dot icon07/06/2010
Director's details changed for Frank Stuart Gee on 2010-06-02
dot icon04/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon04/06/2009
Return made up to 02/06/09; full list of members
dot icon04/06/2009
Ad 11/05/09\gbp si [email protected]=635.4\gbp ic 6884515.5/6885150.9\
dot icon27/04/2009
Director appointed ms fiona maria timothy
dot icon06/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon20/06/2008
Return made up to 02/06/08; full list of members
dot icon02/06/2008
Ad 31/03/08-30/05/08\gbp si [email protected]=1171.3\gbp ic 6883344/6884515.3\
dot icon12/02/2008
Director resigned
dot icon24/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/06/2007
Return made up to 02/06/07; full list of members
dot icon22/01/2007
Director resigned
dot icon16/01/2007
Group of companies' accounts made up to 2006-09-30
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 icon08/06/2006
Return made up to 02/06/06; full list of members
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon03/04/2006
Director's particulars changed
dot icon27/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon23/09/2005
Secretary's particulars changed
dot icon14/06/2005
Return made up to 02/06/05; change of members
dot icon01/02/2005
Director's particulars changed
dot icon18/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon13/01/2005
Secretary's particulars changed
dot icon25/11/2004
New director appointed
dot icon12/10/2004
Ad 30/09/04--------- £ si [email protected]=200 £ ic 6883511/6883711
dot icon08/06/2004
Return made up to 02/06/04; full list of members
dot icon20/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon29/03/2004
Director's particulars changed
dot icon29/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon12/09/2003
Ad 29/08/03--------- £ si [email protected]=1976 £ ic 6881168/6883144
dot icon07/06/2003
Return made up to 02/06/03; full list of members
dot icon13/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon25/02/2003
Ad 31/01/03--------- £ si [email protected]=7442 £ ic 6873725/6881167
dot icon14/08/2002
S-div conve 05/07/02
dot icon12/08/2002
Ad 31/07/02--------- £ si [email protected]=292499 £ ic 6581226/6873725
dot icon07/08/2002
Memorandum and Articles of Association
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon17/06/2002
Accounts made up to 2001-09-30
dot icon12/06/2002
Return made up to 02/06/02; full list of members
dot icon02/06/2002
Statement of affairs
dot icon02/06/2002
Ad 01/04/02--------- £ si 725000@1=725000 £ ic 5856226/6581226
dot icon25/10/2001
Ad 31/08/01-10/09/01 £ si 1158942@1=1158942 £ ic 4697284/5856226
dot icon20/09/2001
New director appointed
dot icon10/09/2001
Memorandum and Articles of Association
dot icon10/09/2001
Nc inc already adjusted 23/08/01
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon18/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon18/07/2001
Auditor's resignation
dot icon13/06/2001
Return made up to 02/06/01; full list of members
dot icon30/04/2001
Auditor's resignation
dot icon22/03/2001
Director resigned
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon20/06/2000
Return made up to 02/06/00; full list of members
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Full group accounts made up to 1999-09-30
dot icon20/09/1999
New director appointed
dot icon20/09/1999
Accounting reference date shortened from 30/06/00 to 30/09/99
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon04/08/1999
Ad 16/07/99--------- £ si 1970001@1=1970001 £ ic 1/1970002
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
£ nc 10000/5219200 16/07/99
dot icon23/07/1999
New director appointed
dot icon14/07/1999
Certificate of change of name
dot icon06/07/1999
Registered office changed on 06/07/99 from: 190 strand london WC2R 1JN
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon02/06/1999
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
11/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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
Mr Joseph Jeng
Director
15/09/1999 - Present
-
Ormrod, Paul William
Director
28/06/1999 - Present
7
Blair, Andrew Peter
Director
01/01/2021 - Present
1
Mcinally, Helena Jane
Secretary
27/10/2006 - Present
-
Houghton, David
Director
08/03/2018 - 31/12/2025
-

Persons with Significant Control

3
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 PLC

CASHFAC PLC is an(a) Active company incorporated on 02/06/1999 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 PLC?

toggle

CASHFAC PLC is currently Active. It was registered on 02/06/1999 .

Where is CASHFAC PLC located?

toggle

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

What does CASHFAC PLC do?

toggle

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

What is the latest filing for CASHFAC PLC?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with updates.