Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASH MANAGEMENT SYSTEMS LIMITED
Company Information for

CASH MANAGEMENT SYSTEMS LIMITED

THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT,
Company Registration Number
03128552
Private Limited Company
Active

Company Overview

About Cash Management Systems Ltd
CASH MANAGEMENT SYSTEMS LIMITED was founded on 1995-11-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Cash Management Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASH MANAGEMENT SYSTEMS LIMITED
 
Legal Registered Office
THE LEXICON
MOUNT STREET
MANCHESTER
M2 5NT
Other companies in WA4
 
Filing Information
Company Number 03128552
Company ID Number 03128552
Date formed 1995-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB902836922  
Last Datalog update: 2024-01-09 12:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH MANAGEMENT SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASH MANAGEMENT SYSTEMS LIMITED
The following companies were found which have the same name as CASH MANAGEMENT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASH MANAGEMENT SYSTEMS CORP. 15 FROWEIN ROAD SUFFOLK CENTER MORICHES NEW YORK 11934 Active Company formed on the 2011-05-17
CASH MANAGEMENT SYSTEMS, INC. 8231 XAVIER WAY EVERETT WA 98203 Dissolved Company formed on the 1996-06-24
CASH MANAGEMENT SYSTEMS, LLC 3540 WEST SAHARA AVE SUITE 340 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2001-03-16
CASH MANAGEMENT SYSTEMS, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1999-02-09
CASH MANAGEMENT SYSTEMS, INC 955 WHITE DR LAS VEGAS NV 89119 Revoked Company formed on the 2005-08-18
CASH MANAGEMENT SYSTEMS, INC. 5426C S. CHEROKEE WAY HOMOSASSA FL 32646 Inactive Company formed on the 1984-10-01
CASH MANAGEMENT SYSTEMS INC Delaware Unknown
CASH MANAGEMENT SYSTEMS INC Georgia Unknown
CASH MANAGEMENT SYSTEMS INCORPORATED Michigan UNKNOWN
Cash Management Systems Service LLC Indiana Unknown
Cash Management Systems Inc Maryland Unknown
CASH MANAGEMENT SYSTEMS INC Georgia Unknown
CASH MANAGEMENT SYSTEMS INC Mississippi Unknown
CASH MANAGEMENT SYSTEMS LLC Oklahoma Unknown

Company Officers of CASH MANAGEMENT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANTHONEY OWEN STEELE
Company Secretary 2013-05-01
ANDREA DONAFEE
Director 2013-05-01
BRENDAN PETER DOYLE
Director 1995-11-20
ANDREW NEIL GOLDING
Director 2013-09-30
ROBIN GRANVILLE HODGSON
Director 2014-10-23
JONATHAN ANTHONEY OWEN STEELE
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ADAM AINSLIE
Company Secretary 2011-12-21 2012-06-29
MAURICE SCOTT
Company Secretary 2009-05-13 2011-12-21
JILL PATRICIA SOMERVILLE
Director 2006-08-04 2011-12-16
RICHARD MANNING ARKLE
Director 2006-08-04 2009-12-11
JOHN LEONARD ROGERS
Director 2006-08-04 2009-11-19
ANDREW CARROLL
Company Secretary 2006-08-04 2009-05-13
GEOFFREY DAVID WORRALL
Director 2006-08-04 2007-01-31
KAREN ALISON DOYLE
Company Secretary 1995-11-20 2006-08-04
KAREN ALISON DOYLE
Director 1995-11-20 2006-08-04
ERIC DAVID GREENWOOD
Director 2005-01-24 2005-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-20 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PETER DOYLE CMS PAYMENTS INTELLIGENCE, INC. Director 2015-09-18 CURRENT 2014-04-08 Active
BRENDAN PETER DOYLE CMS PAYMENTS INTELLIGENCE LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
BRENDAN PETER DOYLE CMS BUSINESS DEVELOPMENT LIMITED Director 2007-04-20 CURRENT 2007-04-18 Active
ANDREW NEIL GOLDING CMS PAYMENTS INTELLIGENCE LIMITED Director 2013-05-01 CURRENT 2011-08-15 Active
ROBIN GRANVILLE HODGSON CMS BUSINESS DEVELOPMENT LIMITED Director 2014-10-23 CURRENT 2007-04-18 Active
ROBIN GRANVILLE HODGSON CMS PAYMENTS INTELLIGENCE LIMITED Director 2014-10-23 CURRENT 2011-08-15 Active
JONATHAN ANTHONEY OWEN STEELE CMS PAYMENTS INTELLIGENCE LIMITED Director 2016-05-01 CURRENT 2011-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CALUM ROBINSON
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-18Director's details changed for Mr Brendan Peter Doyle on 2022-12-01
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ROBIN GRANVILLE HODGSON
2021-12-22CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM Office F01 Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB
2021-06-01AP01DIRECTOR APPOINTED MR CALUM ROBINSON
2021-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN PETER DOYLE
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-24PSC07CESSATION OF BRENDAN DOYLE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL GOLDING
2019-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR LEE WILLIAMSON
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONEY OWEN STEELE
2019-07-01TM02Termination of appointment of Jonathan Anthoney Owen Steele on 2019-06-30
2019-04-17CH01Director's details changed for Andrea Donafee on 2016-05-16
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR IAN ANDREW CLARKSON
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR JONATHAN ANTHONEY OWEN STEELE
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-19AP01DIRECTOR APPOINTED LORD ROBIN GRANVILLE HODGSON
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-31AR0104/12/14 ANNUAL RETURN FULL LIST
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-06AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-30AP03Appointment of Mr Jonathan Anthoney Owen Steele as company secretary
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM Ground Floor Quayside Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL
2013-10-02AP01DIRECTOR APPOINTED MR ANDREW NEIL GOLDING
2013-10-02AP01DIRECTOR APPOINTED MR ANDREW NEIL GOLDING
2013-05-20AP01DIRECTOR APPOINTED ANDREA DONAFEE
2013-05-04MR05
2012-12-07AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES AINSLIE
2012-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-21AR0104/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL SOMERVILLE
2011-12-21AP03SECRETARY APPOINTED MR CHARLES ADAM AINSLIE
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-06AR0104/12/10 FULL LIST
2009-12-22AR0104/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA SOMERVILLE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER DOYLE / 21/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARKLE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2009-10-24AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-15288aSECRETARY APPOINTED MAURICE SCOTT
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY ANDREW CARROLL
2009-01-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-12-09363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-14AA30/04/08 TOTAL EXEMPTION FULL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-16363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 1ST FLOOR PARK HOUSE MANOR PARK COURT MANOR PARK AVENUE RUNCORN CHESHIRE WA7 1TL
2007-05-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-10RES13APPROVAL WHITWASH DOCS 27/04/07
2007-05-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-01122S-DIV 08/08/06
2006-09-01RES14£19900 08/08/06
2006-09-01RES13SUBDIVIDE 08/08/06
2006-09-0188(2)RAD 08/08/06--------- £ SI 199000@.1=19900 £ IC 100/20000
2006-02-02363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-11288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-02-04363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: ST. MICHAELS HOUSE HALE ROAD WIDNES CHESHIRE WA8 8XL
2004-11-19363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-24363aRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASH MANAGEMENT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASH MANAGEMENT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-01 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASH MANAGEMENT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CASH MANAGEMENT SYSTEMS LIMITED registering or being granted any patents
Domain Names

CASH MANAGEMENT SYSTEMS LIMITED owns 3 domain names.

cashorder.co.uk   cashmanagement.co.uk   coinorder.co.uk  

Trademarks
We have not found any records of CASH MANAGEMENT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH MANAGEMENT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CASH MANAGEMENT SYSTEMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CASH MANAGEMENT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASH MANAGEMENT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASH MANAGEMENT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.