Background WavePink WaveYellow Wave

CASH FLOW CONSULTANCY LTD (05514785)

CASH FLOW CONSULTANCY LTD (05514785) is an active UK company. incorporated on 20 July 2005. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. CASH FLOW CONSULTANCY LTD has been registered for 20 years. Current directors include HIRA, Vijay Kumar.

Company Number
05514785
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
Flat 4 Manor Lodge Park Road, Stockport, SK8 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HIRA, Vijay Kumar
SIC Codes
66190, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASH FLOW CONSULTANCY LTD

CASH FLOW CONSULTANCY LTD is an active company incorporated on 20 July 2005 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. CASH FLOW CONSULTANCY LTD was registered 20 years ago.(SIC: 66190, 96090)

Status

active

Active since 20 years ago

Company No

05514785

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

OPTIONS REAL ESTATE (EUROPE) LIMITED
From: 20 July 2005To: 16 February 2010
Contact
Address

Flat 4 Manor Lodge Park Road Cheadle Hulme Stockport, SK8 7DA,

Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIRA, Vijay Kumar

Active
Lodge, StockportSK8 7DA
Secretary
Appointed 25 Jul 2006

HIRA, Vijay Kumar

Active
Lodge, StockportSK8 7DA
Born January 1970
Director
Appointed 20 Jul 2005

HIRA, Monica Vijay

Resigned
Flat No 4 Manor Lodge, StockportSK8 7DA
Secretary
Appointed 20 Jul 2005
Resigned 25 Jul 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jul 2005
Resigned 20 Jul 2005

CHAINANI, Upendra Gagan

Resigned
4 Trentham Avenue, StockportSK4 3QD
Born September 1956
Director
Appointed 15 Mar 2006
Resigned 19 Feb 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jul 2005
Resigned 20 Jul 2005

Persons with significant control

1

Mr Vijay Kumar Hira

Active
Manor Lodge Park Road, StockportSK8 7DA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
6 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
15 July 2008
287Change of Registered Office
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation