Cashflow Protector Limited

General information

Name:

Cashflow Protector Ltd

Office Address:

52 The Goffs BN21 1HA Eastbourne

Number: 05515966

Incorporation date: 2005-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cashflow Protector Limited with the registration number 05515966 has been operating on the market for 19 years. This Private Limited Company can be reached at 52 The Goffs, in Eastbourne and company's postal code is BN21 1HA. The firm is known under the name of Cashflow Protector Limited. Moreover it also was registered as Cashew Group up till the name was replaced fifteen years from now. This business's declared SIC number is 82911 and their NACE code stands for Activities of collection agencies. Cashflow Protector Ltd released its account information for the period up to 2022-07-31. The latest confirmation statement was submitted on 2023-02-15.

The corporation's trademark is "KIYLO". They applied for it on 21st November 2016 and their IPO accepted it three months later. The trademark expires on 21st November 2026.

For this firm, a variety of director's responsibilities have so far been executed by David M. and Alan S.. As for these two people, Alan S. has been with the firm for the longest period of time, having been a part of directors' team since July 2005. In order to provide support to the directors, this particular firm has been utilizing the skills of Alan S. as a secretary since the appointment on 2005-07-22.

  • Previous company's names
  • Cashflow Protector Limited 2009-07-13
  • Cashew Group Limited 2005-07-22

Trade marks

Trademark UK00003197767
Trademark image:-
Trademark name:KIYLO
Status:Registered
Filing date:2016-11-21
Date of entry in register:2017-02-24
Renewal date:2026-11-21
Owner name:Cashflow Protector Limited
Owner address:42 Eagle Lane, London, United Kingdom, E11 1PF

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 09 January 2023

Latest update: 14 January 2024

Alan S.

Role: Director

Appointed: 22 July 2005

Latest update: 14 January 2024

Alan S.

Role: Secretary

Appointed: 22 July 2005

Latest update: 14 January 2024

People with significant control

David M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David M.
Notified on 28 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan S.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 82911 : Activities of collection agencies
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode