CASHFLOW SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

CASHFLOW SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971912

Incorporation date

24/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon03/03/2025
Director's details changed for Mr Ian David Hepworth on 2025-02-28
dot icon03/03/2025
Change of details for a person with significant control
dot icon01/03/2025
Registered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-03-01
dot icon28/02/2025
Director's details changed for Mr Mark Richard Endersby on 2025-02-28
dot icon28/02/2025
Change of details for Mr Mark Richard Endersby as a person with significant control on 2025-02-28
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2024
Change of details for Mr Mark Richard Endersby as a person with significant control on 2023-05-16
dot icon10/01/2024
Director's details changed for Mr Mark Richard Endersby on 2023-04-16
dot icon15/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-07-24 with updates
dot icon27/07/2022
Registered office address changed from 78 York Street London W1H 1DP to 67 Westow Street London SE19 3RW on 2022-07-27
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Compulsory strike-off action has been discontinued
dot icon24/10/2016
Confirmation statement made on 2016-07-24 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Mark Richard Endersby on 2013-10-08
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon30/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon30/03/2010
Appointment of Mr Mark Richard Endersby as a director
dot icon29/03/2010
Director's details changed for Ian David Hepworth on 2010-02-01
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon29/03/2010
Registered office address changed from 8 Edge Hill Court Edge Hill Wimbledon London SW19 4LL United Kingdom on 2010-03-29
dot icon24/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.84K
-
0.00
21.20K
-
2022
2
359.00
-
0.00
30.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Endersby, Mark Richard
Director
01/02/2010 - Present
31
Hepworth, Ian David
Director
24/07/2009 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASHFLOW SOLUTIONS UK LTD

CASHFLOW SOLUTIONS UK LTD is an(a) Active company incorporated on 24/07/2009 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG. 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 CASHFLOW SOLUTIONS UK LTD?

toggle

CASHFLOW SOLUTIONS UK LTD is currently Active. It was registered on 24/07/2009 .

Where is CASHFLOW SOLUTIONS UK LTD located?

toggle

CASHFLOW SOLUTIONS UK LTD is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG.

What does CASHFLOW SOLUTIONS UK LTD do?

toggle

CASHFLOW SOLUTIONS UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASHFLOW SOLUTIONS UK LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.