CASHFLOW UK LIMITED

Register to unlock more data on OkredoRegister

CASHFLOW UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010670

Incorporation date

08/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon17/04/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon21/02/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Solvency Statement dated 12/11/24
dot icon26/11/2024
Statement by Directors
dot icon26/11/2024
Statement of capital on 2024-11-26
dot icon24/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon02/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon13/01/2021
Termination of appointment of Edward James Winterton as a director on 2021-01-07
dot icon13/01/2021
Appointment of Mr Ian Stuart Ramsden as a director on 2021-01-07
dot icon02/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/12/2019
Director's details changed for Mr. Edward James Winterton on 2019-12-02
dot icon06/12/2019
Change of details for Factoring Uk Group Limited as a person with significant control on 2019-12-02
dot icon05/12/2019
Director's details changed for Ian Downing on 2019-12-02
dot icon03/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon02/12/2019
Registered office address changed from , 105 Duke Street, Liverpool, L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon21/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon29/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Andrew Tait as a director
dot icon12/05/2014
Appointment of Mr Edward James Winterton as a director
dot icon29/01/2014
Director's details changed for Mr Andrew Mackie Macgregor Tait on 2013-08-01
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon25/10/2012
Appointment of Mr Andrew Mackie Macgregor Tait as a director
dot icon08/10/2012
Termination of appointment of Graham Plater as a director
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Director's details changed for Graham Charles Plater on 2012-08-24
dot icon13/08/2012
Termination of appointment of Kevin Weaver as a director
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon23/05/2012
Director's details changed for Kevin Michael Weaver on 2012-05-01
dot icon21/02/2012
Termination of appointment of Edward Rimmer as a director
dot icon19/01/2012
Termination of appointment of David Arthur as a director
dot icon16/01/2012
Appointment of Graham Charles Plater as a director
dot icon04/01/2012
Termination of appointment of David Robertson as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon25/05/2011
Director's details changed for Kevin Michael Weaver on 2011-05-25
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon07/05/2010
Director's details changed for David John Arthur on 2010-05-01
dot icon26/04/2010
Director's details changed for Ian Downing on 2010-04-26
dot icon02/02/2010
Director's details changed for David Albert Robertson on 2010-01-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon23/04/2009
Appointment terminated director john thompson
dot icon25/11/2008
Auditor's resignation
dot icon04/11/2008
Auditor's resignation
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Appointment terminated director stuart wilkinson
dot icon16/06/2008
Return made up to 04/05/08; full list of members
dot icon24/05/2008
Certificate of change of name
dot icon21/05/2008
Director's change of particulars / david arthur / 27/03/2008
dot icon21/05/2008
Director's change of particulars / john thompson / 01/05/2008
dot icon28/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 04/05/07; full list of members
dot icon14/05/2007
Location of register of members
dot icon04/05/2007
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon07/08/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon31/07/2006
Return made up to 08/06/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/05/2006
Director's particulars changed
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Registered office changed on 22/03/06 from:\30/34 north street, hailsham, east sussex BN27 1DW
dot icon29/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/06/2005
Return made up to 08/06/05; full list of members
dot icon13/07/2004
Return made up to 08/06/04; full list of members
dot icon30/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon22/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/06/2003
Return made up to 08/06/03; full list of members
dot icon08/05/2003
New director appointed
dot icon31/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/02/2003
Director resigned
dot icon16/11/2002
Return made up to 08/06/02; change of members; amend
dot icon05/11/2002
Resolutions
dot icon05/11/2002
£ nc 1000/2000 03/09/01
dot icon05/11/2002
Ad 24/09/01-24/09/01 £ si 20@1
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Ad 17/09/01-17/09/01 £ si 72@1
dot icon05/11/2002
Ad 17/09/01-17/09/01 £ si 8@1
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/06/2002
Return made up to 08/06/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon25/09/2001
Return made up to 08/06/01; full list of members
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Ad 01/03/01--------- £ si 10@1=10 £ ic 91/101
dot icon02/07/2001
Ad 01/03/01--------- £ si 90@1=90 £ ic 1/91
dot icon02/07/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon22/09/2000
Director resigned
dot icon22/09/2000
Secretary resigned
dot icon22/09/2000
New secretary appointed;new director appointed
dot icon22/09/2000
New director appointed
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsden, Ian Stuart
Director
07/01/2021 - Present
40
Downing, Ian
Director
24/02/2006 - Present
39

Persons with Significant Control

0

No PSC data available.

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 CASHFLOW UK LIMITED

CASHFLOW UK LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. 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 UK LIMITED?

toggle

CASHFLOW UK LIMITED is currently Active. It was registered on 08/06/2000 .

Where is CASHFLOW UK LIMITED located?

toggle

CASHFLOW UK LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does CASHFLOW UK LIMITED do?

toggle

CASHFLOW UK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CASHFLOW UK LIMITED?

toggle

The latest filing was on 11/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.