Background WavePink WaveYellow Wave

CASH MANAGEMENT SYSTEMS LIMITED (03128552)

CASH MANAGEMENT SYSTEMS LIMITED (03128552) is an active UK company. incorporated on 20 November 1995. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CASH MANAGEMENT SYSTEMS LIMITED has been registered for 30 years. Current directors include BROOKS, Andrea Margaret, Dr, CLARKSON, Ian Andrew, DOYLE, Brendan Peter and 2 others.

Company Number
03128552
Status
active
Type
ltd
Incorporated
20 November 1995
Age
30 years
Address
The Lexicon, Manchester, M2 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOKS, Andrea Margaret, Dr, CLARKSON, Ian Andrew, DOYLE, Brendan Peter, WILLIAMS, David Robert, WILLIAMSON, Lee
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASH MANAGEMENT SYSTEMS LIMITED

CASH MANAGEMENT SYSTEMS LIMITED is an active company incorporated on 20 November 1995 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CASH MANAGEMENT SYSTEMS LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03128552

LTD Company

Age

30 Years

Incorporated 20 November 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The Lexicon Mount Street Manchester, M2 5NT,

Previous Addresses

, Office F01 Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB
From: 2 October 2013To: 15 July 2021
, Ground Floor Quayside, Wilderspool Business Park, Greenalls Avenue, Warrington Cheshire, WA4 6HL
From: 20 November 1995To: 2 October 2013
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 11
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 15
Director Joined
Dec 16
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Owner Exit
Dec 20
New Owner
Feb 21
Director Joined
May 21
Director Left
Jul 22
Director Left
May 23
Director Joined
Mar 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BROOKS, Andrea Margaret, Dr

Active
Mount Street, ManchesterM2 5NT
Born July 1977
Director
Appointed 01 May 2013

CLARKSON, Ian Andrew

Active
Mount Street, ManchesterM2 5NT
Born December 1977
Director
Appointed 01 May 2018

DOYLE, Brendan Peter

Active
72 Macclesfield Road, MacclesfieldSK10 4BH
Born June 1965
Director
Appointed 20 Nov 1995

WILLIAMS, David Robert

Active
Mount Street, ManchesterM2 5NT
Born May 1966
Director
Appointed 28 Feb 2025

WILLIAMSON, Lee

Active
Mount Street, ManchesterM2 5NT
Born September 1989
Director
Appointed 01 May 2019

AINSLIE, Charles Adam

Resigned
Ground Floor Quayside, Greenalls AvenueWA4 6HL
Secretary
Appointed 21 Dec 2011
Resigned 29 Jun 2012

CARROLL, Andrew

Resigned
3 Meadow Bank, AltrinchamWA15 6QP
Secretary
Appointed 04 Aug 2006
Resigned 13 May 2009

DOYLE, Karen Alison

Resigned
54 Eagle Brow, LymmWA13 0LZ
Secretary
Appointed 20 Nov 1995
Resigned 04 Aug 2006

SCOTT, Maurice

Resigned
39 Woodland Park, RoytonOL2 5UY
Secretary
Appointed 13 May 2009
Resigned 21 Dec 2011

STEELE, Jonathan Anthoney Owen

Resigned
Vanguard House, WarringtonWA4 4AB
Secretary
Appointed 01 May 2013
Resigned 30 Jun 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1995
Resigned 20 Nov 1995

ARKLE, Richard Manning

Resigned
Oakwood, Baldwins GateST5 5ET
Born April 1949
Director
Appointed 04 Aug 2006
Resigned 11 Dec 2009

DOYLE, Karen Alison

Resigned
54 Eagle Brow, LymmWA13 0LZ
Born October 1966
Director
Appointed 20 Nov 1995
Resigned 04 Aug 2006

GOLDING, Andrew Neil

Resigned
Vanguard House, WarringtonWA4 4AB
Born June 1962
Director
Appointed 30 Sept 2013
Resigned 21 Sept 2020

GREENWOOD, Eric David

Resigned
4 Cherry Orchard Close, StockportSK7 3EN
Born November 1944
Director
Appointed 24 Jan 2005
Resigned 27 Jun 2005

HODGSON, Robin Granville, Lord

Resigned
Mount Street, ManchesterM2 5NT
Born April 1942
Director
Appointed 23 Oct 2014
Resigned 30 Apr 2022

ROBINSON, Calum

Resigned
Mount Street, ManchesterM2 5NT
Born November 1994
Director
Appointed 01 Jun 2021
Resigned 30 Apr 2023

ROGERS, John Leonard

Resigned
The Old House, HanningtonNN6 9SD
Born May 1931
Director
Appointed 04 Aug 2006
Resigned 19 Nov 2009

SOMERVILLE, Jill Patricia

Resigned
Meadow House, CrowtonCW8 2TS
Born October 1958
Director
Appointed 04 Aug 2006
Resigned 16 Dec 2011

STEELE, Jonathan Anthoney Owen

Resigned
Vanguard House, WarringtonWA4 4AB
Born September 1983
Director
Appointed 01 May 2016
Resigned 30 Jun 2019

WORRALL, Geoffrey David

Resigned
1 Fontwell Close, StandishWN6 0XS
Born November 1964
Director
Appointed 04 Aug 2006
Resigned 31 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
Mount Street, ManchesterM2 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2025

Mr Brendan Peter Doyle

Ceased
Mount Street, ManchesterM2 5NT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2020
Ceased 05 Nov 2025
Mount Street, ManchesterM2 5NT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2020
Ceased 05 Nov 2025

Mr Brendan Doyle

Ceased
Vanguard House, WarringtonWA4 4AB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
4 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
155(6)a155(6)a
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Legacy
10 May 2007
155(6)a155(6)a
Resolution
10 May 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
88(2)R88(2)R
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
122122
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
363aAnnual Return
Legacy
26 January 2005
287Change of Registered Office
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 October 2003
288cChange of Particulars
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
9 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
224224
Legacy
23 November 1995
288288
Incorporation Company
20 November 1995
NEWINCIncorporation