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

CASHFLOW UK LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
04010670
Private Limited Company
Active

Company Overview

About Cashflow Uk Ltd
CASHFLOW UK LIMITED was founded on 2000-06-08 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cashflow Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASHFLOW UK LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Previous Names
FACTORING UK LIMITED27/05/2008
Filing Information
Company Number 04010670
Company ID Number 04010670
Date formed 2000-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHFLOW UK LIMITED
The accountancy firm based at this address is BIBBY MANAGEMENT SERVICES 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.

Company Officers of CASHFLOW UK LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2006-02-24
IAN DOWNING
Director 2006-02-24
EDWARD JAMES WINTERTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACKIE MACGREGOR TAIT
Director 2012-09-01 2014-05-01
GRAHAM CHARLES PLATER
Director 2012-01-01 2012-09-01
KEVIN MICHAEL WEAVER
Director 2000-06-08 2012-06-22
EDWARD JOHN RIMMER
Director 2008-01-01 2012-02-01
DAVID JOHN ARTHUR
Director 2008-01-01 2012-01-01
DAVID ALBERT ROBERTSON
Director 2006-02-24 2011-12-31
JOHN CHARLES THOMPSON
Director 2003-10-01 2009-03-31
STUART JOHN WILKINSON
Director 2000-06-08 2008-06-30
STUART JOHN WILKINSON
Company Secretary 2000-06-08 2006-02-24
IAN JAMES WILKINSON
Director 2002-03-01 2006-02-24
JOHN CHARLES THOMPSON
Director 2003-04-01 2003-04-04
SIMON BELTON
Director 2002-03-01 2002-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-08 2000-06-08
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-08 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS LIMITED Company Secretary 2005-03-31 CURRENT 1976-12-15 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION LOGISTICS LIMITED Company Secretary 2003-09-27 CURRENT 1974-06-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CANNING SHIPPING LIMITED Company Secretary 1992-10-25 CURRENT 1990-10-25 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRANSPORT LIMITED Company Secretary 1992-06-18 CURRENT 1976-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SLOUGH LIMITED Company Secretary 1991-07-31 CURRENT 1991-06-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
IAN DOWNING BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
IAN DOWNING BIBBY INVOICE FINANCE UK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
IAN DOWNING BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
IAN DOWNING BIBBY TRANSACTIONAL FINANCE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
IAN DOWNING BIBBY REVOLVING FINANCE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
IAN DOWNING BIBBY DEBT FINANCE LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active - Proposal to Strike off
IAN DOWNING BIBBY ACF LIMITED Director 2008-07-31 CURRENT 1994-01-06 Active - Proposal to Strike off
IAN DOWNING BIBBY FINANCE 1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
IAN DOWNING BIBBY FINANCE 2 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
IAN DOWNING FACTORING UK GROUP LIMITED Director 2006-02-24 CURRENT 2004-09-29 Active
IAN DOWNING BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
IAN DOWNING BIBBY LEASING LIMITED Director 2005-10-31 CURRENT 1957-08-12 Active
IAN DOWNING BIBBY TRADE FACTORS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active
IAN DOWNING BIBBY FACTORS WESSEX LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
IAN DOWNING BIBBY MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
IAN DOWNING BIBBY FACTORS YORKSHIRE LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
IAN DOWNING GLOBAL MANAGEMENT SERVICES LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
IAN DOWNING BIBBY COMMERCIAL FINANCE LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
IAN DOWNING BIBBY FACTORS BEDFORD LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
IAN DOWNING BIBBY INVOICE DISCOUNTING LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
IAN DOWNING BIBBY FACTORS INTERNATIONAL LIMITED Director 2000-09-29 CURRENT 2000-09-29 Active
IAN DOWNING BIBBY ASSET FINANCE LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active
IAN DOWNING BIBBY FACTORS SUSSEX LIMITED Director 1999-09-24 CURRENT 1999-09-24 Active
IAN DOWNING BIBBY FACTORS SCOTLAND LIMITED Director 1999-08-16 CURRENT 1999-08-13 Active
IAN DOWNING BIBBY FACTORS NORTHEAST LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
IAN DOWNING BIBBY TRADE SERVICES LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
IAN DOWNING BIBBY FACTORS SLOUGH LIMITED Director 1997-06-05 CURRENT 1991-06-06 Active
IAN DOWNING BIBBY FACTORS BOREHAMWOOD LIMITED Director 1997-06-05 CURRENT 1944-07-14 Active
IAN DOWNING BIBBY FACTORS LIMITED Director 1997-06-05 CURRENT 1957-05-21 Active
IAN DOWNING BIBBY FACTORS LEICESTER LIMITED Director 1997-06-05 CURRENT 1994-11-11 Active
IAN DOWNING BIBBY FACTORS BRISTOL LIMITED Director 1997-06-05 CURRENT 1996-03-12 Active
IAN DOWNING BIBBY FACTORS NORTHWEST LIMITED Director 1997-06-05 CURRENT 1955-11-10 Active
IAN DOWNING BIBBY FS (HOLDINGS) LIMITED Director 1997-01-01 CURRENT 1995-12-27 Active
EDWARD JAMES WINTERTON BIBBY FACTORS LEICESTER LIMITED Director 2018-08-03 CURRENT 1994-11-11 Active
EDWARD JAMES WINTERTON BIBBY FACTORS BRISTOL LIMITED Director 2018-08-03 CURRENT 1996-03-12 Active
EDWARD JAMES WINTERTON BIBBY FACTORS NORTHEAST LIMITED Director 2018-08-03 CURRENT 1998-10-16 Active
EDWARD JAMES WINTERTON BIBBY FACTORS SUSSEX LIMITED Director 2018-08-03 CURRENT 1999-09-24 Active
EDWARD JAMES WINTERTON BIBBY INVOICE DISCOUNTING LIMITED Director 2018-08-03 CURRENT 2000-11-10 Active
EDWARD JAMES WINTERTON BIBBY COMMERCIAL FINANCE LIMITED Director 2018-08-03 CURRENT 2001-10-01 Active
EDWARD JAMES WINTERTON BIBBY FACTORS YORKSHIRE LIMITED Director 2018-08-03 CURRENT 2003-10-01 Active
EDWARD JAMES WINTERTON BIBBY TRADE FACTORS LIMITED Director 2018-08-03 CURRENT 2004-12-03 Active
EDWARD JAMES WINTERTON BIBBY TRANSACTIONAL FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active - Proposal to Strike off
EDWARD JAMES WINTERTON BIBBY REVOLVING FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active
EDWARD JAMES WINTERTON BIBBY FACTORS NORTHWEST LIMITED Director 2018-08-03 CURRENT 1955-11-10 Active
EDWARD JAMES WINTERTON BIBBY FACTORS INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 2000-09-29 Active
EDWARD JAMES WINTERTON BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2018-06-18 CURRENT 2014-12-04 Active
EDWARD JAMES WINTERTON BIBBY FINANCIAL SERVICES LIMITED Director 2017-05-04 CURRENT 1998-03-13 Active
EDWARD JAMES WINTERTON ASSET BASED FINANCE ASSOCIATION LIMITED Director 2016-06-23 CURRENT 1976-03-16 Liquidation
EDWARD JAMES WINTERTON FACTORING UK GROUP LIMITED Director 2014-05-01 CURRENT 2004-09-29 Active
EDWARD JAMES WINTERTON BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2014-05-01 CURRENT 2005-02-17 Active - Proposal to Strike off
EDWARD JAMES WINTERTON BIBBY FACTORS BOREHAMWOOD LIMITED Director 2012-10-03 CURRENT 1944-07-14 Active
EDWARD JAMES WINTERTON BIBBY FACTORS BEDFORD LIMITED Director 2012-10-03 CURRENT 2001-09-19 Active - Proposal to Strike off
EDWARD JAMES WINTERTON BIBBY FACTORS WESSEX LIMITED Director 2012-10-03 CURRENT 2003-10-02 Active
EDWARD JAMES WINTERTON GLOBAL MANAGEMENT SERVICES LIMITED Director 2012-09-01 CURRENT 2001-11-29 Active
EDWARD JAMES WINTERTON BIBBY ACF LIMITED Director 2011-05-06 CURRENT 1994-01-06 Active - Proposal to Strike off

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
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-12-31
2022-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2021-01-13AP01DIRECTOR APPOINTED MR IAN STUART RAMSDEN
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr. Edward James Winterton on 2019-12-02
2019-12-06PSC05Change of details for Factoring Uk Group Limited as a person with significant control on 2019-12-02
2019-12-05CH01Director's details changed for Ian Downing on 2019-12-02
2019-12-03CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-06AR0104/05/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-29AR0104/05/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-23AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAIT
2014-05-12AP01DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON
2014-01-29CH01Director's details changed for Mr Andrew Mackie Macgregor Tait on 2013-08-01
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 ANNUAL RETURN FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR ANDREW MACKIE MACGREGOR TAIT
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLATER
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24CH01Director's details changed for Graham Charles Plater on 2012-08-24
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEAVER
2012-05-30AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WEAVER / 01/05/2012
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR
2012-01-16AP01DIRECTOR APPOINTED GRAHAM CHARLES PLATER
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WEAVER / 25/05/2011
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0104/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ARTHUR / 01/05/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 26/04/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON
2008-11-25AUDAUDITOR'S RESIGNATION
2008-11-04AUDAUDITOR'S RESIGNATION
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR STUART WILKINSON
2008-06-16363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-24CERTNMCOMPANY NAME CHANGED FACTORING UK LIMITED CERTIFICATE ISSUED ON 27/05/08
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR / 27/03/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 01/05/2008
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-02RES12VARYING SHARE RIGHTS AND NAMES
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-14353LOCATION OF REGISTER OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14ELRESS386 DISP APP AUDS 31/07/06
2006-08-14ELRESS366A DISP HOLDING AGM 31/07/06
2006-08-07225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-31363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288bSECRETARY RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-13363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASHFLOW UK 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 CASHFLOW UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASHFLOW UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of CASHFLOW UK LIMITED registering or being granted any patents
Domain Names

CASHFLOW UK LIMITED owns 1 domain names.

discountinguk.co.uk  

Trademarks
We have not found any records of CASHFLOW UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHFLOW UK 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CASHFLOW UK LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CASHFLOW UK 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 CASHFLOW UK 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 CASHFLOW UK 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.