Background WavePink WaveYellow Wave

KASHFLOW SOFTWARE LIMITED (05674043)

KASHFLOW SOFTWARE LIMITED (05674043) is an active UK company. incorporated on 12 January 2006. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KASHFLOW SOFTWARE LIMITED has been registered for 20 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
05674043
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KASHFLOW SOFTWARE LIMITED

KASHFLOW SOFTWARE LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KASHFLOW SOFTWARE LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05674043

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

, Riding Court House Riding Court Road, Datchet, Berkshire, SL3 9JT
From: 28 October 2013To: 26 March 2019
, Edmund House, 27, St. James's, Road, Dudley, West Midlands, DY1 3JD
From: 12 January 2006To: 28 October 2013
Timeline

35 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 10
Funding Round
Oct 10
Share Issue
Oct 10
Director Left
Jan 11
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Loan Secured
Feb 14
Loan Secured
Aug 15
Loan Cleared
Sept 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Feb 19
Owner Exit
Aug 19
Director Joined
Dec 20
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

JACKSON, Nadia

Resigned
24 St. Marys Crescent, BasildonSS13 2AR
Secretary
Appointed 12 Jan 2006
Resigned 11 Apr 2011

COX, Michael David

Resigned
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 01 Feb 2019
Resigned 15 Jan 2026

DADY, Kevin Peter

Resigned
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2024

DISCOMBE, Nicholas Sanders

Resigned
Green Dene, East HorsleyKT24 5RG
Born September 1962
Director
Appointed 16 Oct 2013
Resigned 28 Jan 2014

GILLESPIE, Dominique

Resigned
Springfields, EssexSS16 4UZ
Born March 1989
Director
Appointed 12 Jan 2013
Resigned 16 Oct 2013

GORSUCH, Michelle

Resigned
2 Doulton Way, RochfordSS4 3BX
Born March 1964
Director
Appointed 24 Jul 2009
Resigned 12 Jan 2013

JACKSON, Duane Lee

Resigned
Hill Brow, HoveBN3 6QF
Born September 1978
Director
Appointed 12 Jan 2006
Resigned 16 Oct 2013

LEWIS, Mark Jonathan

Resigned
Riding Court Road, DatchetSL3 9JT
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 28 Sept 2016

LOCKIE, David James

Resigned
470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020
Resigned 31 May 2025

MCOWAN, Timothy William

Resigned
Edmund House, 27, St. James's, West MidlandsDY1 3JD
Born January 1978
Director
Appointed 13 Oct 2009
Resigned 01 Dec 2010

MORTIMER- ZHIKA, Elona

Resigned
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Nov 2016
Resigned 20 Dec 2024

ROBINSON, Phillip David

Resigned
7 Charters, Sunninghill, AscotSL5 9QZ
Born November 1965
Director
Appointed 16 Oct 2013
Resigned 12 Jan 2016

YOUNG OF GRAFFHAM, David Ivor, Lord

Resigned
York Terrace West, LondonNW1 4AQ
Born February 1932
Director
Appointed 21 Nov 2007
Resigned 16 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Iris Capital Limited

Active
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Resolution
31 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2013
CC04CC04
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
28 February 2009
363aAnnual Return
Legacy
14 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
190190
Legacy
14 January 2008
353353
Legacy
14 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Incorporation Company
12 January 2006
NEWINCIncorporation