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

CASHBACS INTERNATIONAL LIMITED

THE BOATHOUSE BUSINESS CENTRE, 1 HARBOUR SQUARE NENE PARADE, WISBECH, CAMBRIDGESHIRE, PE13 3BH,
Company Registration Number
02130078
Private Limited Company
Active

Company Overview

About Cashbacs International Ltd
CASHBACS INTERNATIONAL LIMITED was founded on 1987-05-11 and has its registered office in Wisbech. The organisation's status is listed as "Active". Cashbacs International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASHBACS INTERNATIONAL LIMITED
 
Legal Registered Office
THE BOATHOUSE BUSINESS CENTRE
1 HARBOUR SQUARE NENE PARADE
WISBECH
CAMBRIDGESHIRE
PE13 3BH
Other companies in PE13
 
Filing Information
Company Number 02130078
Company ID Number 02130078
Date formed 1987-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479121729  
Last Datalog update: 2024-05-05 13:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHBACS INTERNATIONAL LIMITED
The accountancy firm based at this address is BARWELL ACCOUNTANTS LTD
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 CASHBACS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN NEWMAN
Company Secretary 1998-10-30
RALPH RUDOLPH MATTHIAS EHRMANN
Director 1993-04-01
PETER JOHN NEWMAN
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN NEWMAN
Director 1991-06-29 2009-07-08
JOHN ARTHUR BEYER
Director 1993-04-01 2008-11-12
JOHN ARTHUR BEYER
Company Secretary 1995-02-28 1998-11-30
BRENDAN LAWRENCE MCARDLE
Director 1991-06-29 1995-08-13
JOSEPHINE HELEN MCARDLE
Company Secretary 1991-06-29 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN NEWMAN CASHBACS BUREAU LIMITED Company Secretary 1998-10-30 CURRENT 1989-09-06 Active
PETER JOHN NEWMAN CASHBACS SALES LIMITED Company Secretary 1998-10-30 CURRENT 1990-04-05 Active
RALPH RUDOLPH MATTHIAS EHRMANN CASHBACS BUREAU LIMITED Director 1993-04-01 CURRENT 1989-09-06 Active
RALPH RUDOLPH MATTHIAS EHRMANN CAMPDEN HILL GATE LIMITED Director 1992-04-14 CURRENT 1976-03-03 Active
RALPH RUDOLPH MATTHIAS EHRMANN RELIANCE VENTURE COMPANY LIMITED Director 1990-12-31 CURRENT 1934-07-24 Active
PETER JOHN NEWMAN CASHBACS BUREAU LIMITED Director 2014-01-13 CURRENT 1989-09-06 Active
PETER JOHN NEWMAN CASHBACS SALES LIMITED Director 2014-01-13 CURRENT 1990-04-05 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
2024-04-27CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-11-07DIRECTOR APPOINTED MRS JANET NEWMAN
2022-06-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-03-28PSC03Notification of Peter John Newman as a person with significant control on 2022-03-21
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH RUDOLPH MATTHIAS EHRMANN
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-11-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN NEWMAN
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-27AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-14AR0129/06/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0129/06/13 ANNUAL RETURN FULL LIST
2012-07-20AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM , 12 Linden Square, Harefield, Middlesex, UB9 6TQ
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0129/06/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0129/06/10 ANNUAL RETURN FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWMAN / 26/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH RUDOLPH MATTHIAS EHRMANN / 26/06/2010
2010-07-22CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOHN NEWMAN on 2010-06-26
2009-10-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-28288bAppointment terminated director roger newman
2009-07-23363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-07SH20STATEMENT BY DIRECTORS
2009-01-07MISCMEMORANDUM OF CAPITAL 07/01/09
2009-01-07CAP-SSSOLVENCY STATEMENT DATED 24/11/08
2009-01-07RES06REDUCE ISSUED CAPITAL 14/11/2008
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEYER
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: SUITE 5 BOURNEHALL HOUSE BOURNEHALL ROAD BUSHEY WATFORD WD2 3EH
2001-07-05363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-23363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-05-18288aNEW DIRECTOR APPOINTED
1998-12-10288aNEW SECRETARY APPOINTED
1998-11-30288bSECRETARY RESIGNED
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 128 HIGH STREET BUSHEY HERTS WD2 3DE
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-29363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-20363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-05-08363(288)DIRECTOR RESIGNED
1997-05-08363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-11-15SRES01ALTER MEM AND ARTS 19/10/95
1995-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-21363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-04-12395PARTICULARS OF MORTGAGE/CHARGE
1995-04-07288SECRETARY RESIGNED
1995-04-07288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to CASHBACS INTERNATIONAL 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 CASHBACS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-04-12 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-02-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CASHBACS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CASHBACS INTERNATIONAL LIMITED owns 1 domain names.

cashbacs.co.uk  

Trademarks
We have not found any records of CASHBACS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHBACS INTERNATIONAL 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 (62030 - Computer facilities management activities) as CASHBACS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASHBACS INTERNATIONAL 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 CASHBACS INTERNATIONAL 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 CASHBACS INTERNATIONAL 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.