UKBizDB.co.uk

CASHPOINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cashpoint Limited. The company was founded 73 years ago and was given the registration number 00488127. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CASHPOINT LIMITED
Company Number:00488127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1950
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary21 March 2011Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director21 January 2021Active
10 Convent Close, Beckenham, BR3 5GD

Secretary31 July 2000Active
Shammah, 19 Beulah Road, Hornchurch, RM12 4YR

Secretary20 June 1994Active
13 Waldegrave Gardens, Upminster, RM14 1UT

Secretary01 July 2002Active
179 Gladbeck Way, Enfield Chase, Enfield, EN2 7EW

Secretary-Active
3 Tower Road, Strawberry Hill, Twickenham, TW1 4PD

Director18 October 2001Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director17 June 2010Active
Hunyani Ardleigh Road, Little Bromley, Manningtree, CO11 2QA

Director-Active
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB

Director06 December 2016Active
14 Nightingales, Cranleigh, GU6 8DE

Director-Active
69 Hayes Hill, Hayes, Bromley, BR2 7HN

Director-Active
14 Marlyns Close, Burpham, Guildford, GU4 7LR

Director-Active
Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD

Director20 June 1994Active
25 Gresham Street, London, EC2V 7HN

Director20 June 1994Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director18 October 2001Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director13 November 2015Active

People with Significant Control

Lloyds Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-06-17Accounts

Accounts with accounts type dormant.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Appoint person director company with name date.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-06-19Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.