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

CASHFAC INITIATIVE LIMITED

MONUMENT HOUSE, 18 KING WILLIAM STREET, LONDON, EC4N 7BP,
Company Registration Number
02570541
Private Limited Company
Active

Company Overview

About Cashfac Initiative Ltd
CASHFAC INITIATIVE LIMITED was founded on 1990-12-21 and has its registered office in London. The organisation's status is listed as "Active". Cashfac Initiative Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASHFAC INITIATIVE LIMITED
 
Legal Registered Office
MONUMENT HOUSE
18 KING WILLIAM STREET
LONDON
EC4N 7BP
Other companies in EC3R
 
Filing Information
Company Number 02570541
Company ID Number 02570541
Date formed 1990-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB628415731  
Last Datalog update: 2024-03-06 12:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHFAC INITIATIVE 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 CASHFAC INITIATIVE LIMITED

Current Directors
Officer Role Date Appointed
HELENA JANE MCINALLY
Company Secretary 2006-10-27
LEE COTTRILL
Director 2017-07-25
RICHARD THOMAS CUMMINGS
Director 2014-04-07
JOHN PETER JAMES FERGUSON
Director 2014-10-06
HELENA JANE MCINALLY
Director 2011-01-01
PAUL WILLIAM ORMROD
Director 1991-12-21
KEVIN STEWART
Director 2011-01-01
TIFFANY JOY STOCKTON
Director 2016-04-11
RAY WILSON
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR CHARLES MCGILL
Director 2014-04-22 2018-04-23
DAVID HENSHAW
Director 2011-01-01 2015-09-30
STUART JAMES MEIKLEJOHN
Director 2011-01-01 2015-06-30
PENELOPE GILLIAN LOUISE MAYSTONE
Director 2000-01-01 2008-01-31
ANGELA ELIZABETH BLAIR
Director 2000-01-01 2006-11-30
ANGELA ELIZABETH BLAIR
Company Secretary 1991-12-21 2006-10-27
STUART HADDOW
Director 2005-01-10 2006-02-28
EDMUND LIONEL BENDELOW
Director 1999-05-04 1999-09-15
IAN DENIS WADE
Director 1993-09-03 1999-09-15
IAN TREVOR NICOL
Director 1993-09-03 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA JANE MCINALLY WHENTOPAY LIMITED Company Secretary 2006-10-27 CURRENT 2000-05-18 Active
HELENA JANE MCINALLY CASHFAC TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 1993-02-10 Active
HELENA JANE MCINALLY CASHFAC SOLUTIONS LIMITED Company Secretary 2006-10-27 CURRENT 1993-05-25 Active
HELENA JANE MCINALLY CASHFAC PLC Company Secretary 2006-10-27 CURRENT 1999-06-02 Active
RICHARD THOMAS CUMMINGS CASHFAC PLC Director 2015-01-22 CURRENT 1999-06-02 Active
PAUL WILLIAM ORMROD WHENTOPAY LIMITED Director 2000-05-18 CURRENT 2000-05-18 Active
PAUL WILLIAM ORMROD CASHFAC PLC Director 1999-06-28 CURRENT 1999-06-02 Active
PAUL WILLIAM ORMROD CASHFAC SOLUTIONS LIMITED Director 1993-05-25 CURRENT 1993-05-25 Active
PAUL WILLIAM ORMROD CASHFAC TECHNOLOGIES LIMITED Director 1993-02-10 CURRENT 1993-02-10 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-10Notification of Cashfac Plc as a person with significant control on 2016-04-06
2023-06-13Amended full accounts made up to 2022-09-30
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 50 Mark Lane London EC3R 7QR
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 50 Mark Lane London EC3R 7QR
2023-02-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS CUMMINGS
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-01-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RAY WILSON
2020-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-22CH01Director's details changed for Mr Paul William Ormrod on 2020-01-22
2020-01-22CH03SECRETARY'S DETAILS CHNAGED FOR HELENA JANE MCINALLY on 2020-01-22
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09PSC07CESSATION OF ANTILLA INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE COTTRILL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCGILL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCGILL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-26AP01DIRECTOR APPOINTED MR LEE COTTRILL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 76276
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-12AP01DIRECTOR APPOINTED MRS TIFFANY JOY STOCKTON
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 76276
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENSHAW
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MEIKLEJOHN
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06AUDAUDITOR'S RESIGNATION
2015-06-30AUDAUDITOR'S RESIGNATION
2015-05-12AP01DIRECTOR APPOINTED MR JOHN PETER JAMES FERGUSON
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 76276
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Mr Ray Wilson on 2014-12-04
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-27AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES MCGILL
2014-05-27AP01DIRECTOR APPOINTED MR RICHARD THOMAS CUMMINGS
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 76276
2013-12-31AR0131/12/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-07AR0131/12/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 14 AUSTIN FRIARS LONDON EC2N 2HE
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-19AR0131/12/11 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART / 31/01/2011
2011-01-31AP01DIRECTOR APPOINTED MISS HELENA JANE MCINALLY
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY WILSON / 31/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MEIKLEJOHN / 31/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENSHAW / 31/01/2011
2011-01-19AR0131/12/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MR STUART JAMES MEIKLEJOHN
2011-01-17AP01DIRECTOR APPOINTED MR RAY WILSON
2011-01-17AP01DIRECTOR APPOINTED MR KEVIN STEWART
2011-01-17AP01DIRECTOR APPOINTED MR DAVID HENSHAW
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ORMROD / 14/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05288bDIRECTOR RESIGNED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288bDIRECTOR RESIGNED
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2004-08-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-18AUDAUDITOR'S RESIGNATION
2001-04-30AUDAUDITOR'S RESIGNATION
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CASHFAC INITIATIVE 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 CASHFAC INITIATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-05 Outstanding BRADLEY MARK LANE NOMINEE 1 LIMITED BRADLEY MARK LANE NOMINEE 2 LIMITED
RENT DEPOSIT DEED 2007-06-21 Satisfied ZURICH ASSURANCE LTD
CHARGE OVER INTELLECTUAL PROPERTY 1997-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1997-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CASHFAC INITIATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHFAC INITIATIVE LIMITED
Trademarks
We have not found any records of CASHFAC INITIATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHFAC INITIATIVE 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 (62012 - Business and domestic software development) as CASHFAC INITIATIVE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CASHFAC INITIATIVE 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 CASHFAC INITIATIVE 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 CASHFAC INITIATIVE 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.