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

CASH DYNAMICS LIMITED

1-5 FOWLER ROAD, HAINAULT BUSINESS PARK, HAINAULT, ESSEX, IG6 3UT,
Company Registration Number
06831813
Private Limited Company
Active

Company Overview

About Cash Dynamics Ltd
CASH DYNAMICS LIMITED was founded on 2009-02-27 and has its registered office in Hainault. The organisation's status is listed as "Active". Cash Dynamics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CASH DYNAMICS LIMITED
 
Legal Registered Office
1-5 FOWLER ROAD
HAINAULT BUSINESS PARK
HAINAULT
ESSEX
IG6 3UT
Other companies in IG6
 
Previous Names
CASH DYNAMICS (HAINAULT) LIMITED15/10/2010
CASH DYNAMICS LIMITED07/04/2009
Filing Information
Company Number 06831813
Company ID Number 06831813
Date formed 2009-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB948816473  
Last Datalog update: 2024-03-06 13:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH DYNAMICS 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 DYNAMICS LIMITED
The following companies were found which have the same name as CASH DYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASH DYNAMICS HOLDINGS LIMITED 1-5 Fowler Road Hainault Business Park HAINAULT BUSINESS PARK Hainault ESSEX IG6 3UT Active Company formed on the 2022-04-21

Company Officers of CASH DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE RONALD WESLEY BELCHER
Company Secretary 2009-02-27
RAYMOND DEREK BELCHER
Director 2009-02-27
TERENCE RONALD WESLEY BELCHER
Director 2009-02-27
PAUL ROY HEATHCOTE
Director 2009-02-27
ROBERT VICTOR WRIGHT
Director 2010-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE RONALD WESLEY BELCHER TEPARAY PRECISION SHEET METAL LIMITED Company Secretary 1995-11-06 CURRENT 1991-04-02 Active
RAYMOND DEREK BELCHER GAYNES PARK PROPERTY LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
RAYMOND DEREK BELCHER TEPARAY PRECISION SHEET METAL LIMITED Director 1993-01-20 CURRENT 1991-04-02 Active
TERENCE RONALD WESLEY BELCHER ENIC SOLUTIONS LTD Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2015-11-03
TERENCE RONALD WESLEY BELCHER TEPARAY PRECISION SHEET METAL LIMITED Director 1995-11-06 CURRENT 1991-04-02 Active
PAUL ROY HEATHCOTE INTRINZIC LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-08
ROBERT VICTOR WRIGHT CRAFTY INVENTIONS LIMITED Director 2008-04-14 CURRENT 2008-04-14 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
2024-02-14Termination of appointment of Terence Ronald Wesley Belcher on 2022-06-30
2024-02-14CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-02-06CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-06-13PSC02Notification of Cash Dynamics Holdings Limited as a person with significant control on 2022-04-28
2022-06-13PSC07CESSATION OF RAYMOND DEREK BELCHER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26SH06Cancellation of shares. Statement of capital on 2022-03-11 GBP 82.00
2022-04-26SH03Purchase of own shares
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROY HEATHCOTE
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-11-22CH01Director's details changed for Director Paul Roy Heathcote on 2021-11-16
2021-11-11CH01Director's details changed for Director Paul Roy Heathcote on 2021-11-10
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 1-5 Fowler Road Hainault Ilford Essex IG6 3UT
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-06PSC04Change of details for Mr Raymond Derek Belcher as a person with significant control on 2016-04-06
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-05MR05
2018-12-17AP01DIRECTOR APPOINTED MR PAUL MARK BARNETT
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 104
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-03-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 104
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE RONALD WESLEY BELCHER on 2016-02-15
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY HEATHCOTE / 15/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEREK BELCHER / 15/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR WRIGHT / 15/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 15/02/2016
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 104
2016-03-01AR0127/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 104
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 104
2014-03-03AR0127/02/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE RONALD WESLEY BELCHER on 2013-04-01
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR WRIGHT / 15/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 01/04/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY HEATHCOTE / 15/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEREK BELCHER / 01/04/2013
2013-02-27AR0127/02/13 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0127/02/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 24/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 24/01/2012
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-13AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-05-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-14RES01ADOPT ARTICLES 01/01/2011
2011-04-14RES13DISPENSED AUTHORISED SHARE CAPITAL/100 ISSUE SHARE REMAIN ORDINARY 01/01/2011
2011-04-14SH0101/01/11 STATEMENT OF CAPITAL GBP 104
2011-03-24AR0127/02/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 12/01/2011
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 12/01/2011
2010-10-15RES15CHANGE OF NAME 05/10/2010
2010-10-15CERTNMCOMPANY NAME CHANGED CASH DYNAMICS (HAINAULT) LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-11AP01DIRECTOR APPOINTED MR ROBERT VICTOR WRIGHT
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-02AR0127/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEREK BELCHER / 02/03/2010
2009-04-04CERTNMCOMPANY NAME CHANGED CASH DYNAMICS LIMITED CERTIFICATE ISSUED ON 07/04/09
2009-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASH DYNAMICS 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 DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-05-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 999,416
Creditors Due Within One Year 2011-12-31 £ 1,099,669
Provisions For Liabilities Charges 2012-12-31 £ 35,713
Provisions For Liabilities Charges 2011-12-31 £ 77,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DYNAMICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 11,054
Cash Bank In Hand 2011-12-31 £ 288,123
Current Assets 2012-12-31 £ 328,864
Current Assets 2011-12-31 £ 568,075
Debtors 2012-12-31 £ 200,918
Debtors 2011-12-31 £ 110,032
Fixed Assets 2012-12-31 £ 602,106
Fixed Assets 2011-12-31 £ 800,000
Shareholder Funds 2011-12-31 £ 190,495
Stocks Inventory 2012-12-31 £ 116,892
Stocks Inventory 2011-12-31 £ 169,920
Tangible Fixed Assets 2012-12-31 £ 2,106

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CASH DYNAMICS LIMITED

CASH DYNAMICS LIMITED has registered 4 patents

GB2499846 , GB2498216 , GB2489694 , GB2487726 ,

Domain Names
We do not have the domain name information for CASH DYNAMICS LIMITED
Trademarks
We have not found any records of CASH DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH DYNAMICS 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 (82990 - Other business support service activities n.e.c.) as CASH DYNAMICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CASH DYNAMICS 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.
Import/Export of Goods
Goods imported/exported by CASH DYNAMICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-10-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASH DYNAMICS 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 DYNAMICS 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.