Background WavePink WaveYellow Wave

CASH MANAGEMENT SOLUTIONS LIMITED (09069081)

CASH MANAGEMENT SOLUTIONS LIMITED (09069081) is an active UK company. incorporated on 3 June 2014. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CASH MANAGEMENT SOLUTIONS LIMITED has been registered for 11 years. Current directors include DELL'AQUILA, Richard, HAWKS III, Donald, LACONTI, Michael.

Company Number
09069081
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Leeway House, Newport, NP19 4SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DELL'AQUILA, Richard, HAWKS III, Donald, LACONTI, Michael
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASH MANAGEMENT SOLUTIONS LIMITED

CASH MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 3 June 2014 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CASH MANAGEMENT SOLUTIONS LIMITED was registered 11 years ago.(SIC: 70100, 70229)

Status

active

Active since 11 years ago

Company No

09069081

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Leeway House Leeway Industrial Estate Newport, NP19 4SL,

Previous Addresses

Leeway House Leeway Industrial Estate Newport NP19 4SL United Kingdom
From: 27 October 2014To: 19 December 2014
C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ United Kingdom
From: 3 June 2014To: 27 October 2014
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Secured
Jul 14
New Owner
Sept 17
New Owner
Oct 17
Funding Round
Oct 17
Funding Round
May 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Funding Round
Aug 22
Director Left
Feb 26
4
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BELL, Nicholas James

Active
Leeway Industrial Estate, NewportNP19 4SL
Secretary
Appointed 03 Nov 2020

DELL'AQUILA, Richard

Active
Leeway Industrial Estate, NewportNP19 4SL
Born August 1976
Director
Appointed 03 Jun 2014

HAWKS III, Donald

Active
Leeway Industrial Estate, NewportNP19 4SL
Born January 1975
Director
Appointed 07 Jul 2014

LACONTI, Michael

Active
Leeway Industrial Estate, NewportNP19 4SL
Born September 1984
Director
Appointed 03 Jun 2014

DAVIES, Gareth Robert James

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Secretary
Appointed 24 Oct 2014
Resigned 03 Nov 2020

BAKER, Paul Thomas

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born September 1973
Director
Appointed 03 Nov 2020
Resigned 24 Feb 2026

SOPHER, Jon Andrew Victor

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born April 1965
Director
Appointed 18 Jul 2018
Resigned 06 Nov 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Donald Louis Hawks Iii

Active
Danvers Lane, New Canaan06840
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2021

Mr Richard Thomas Dell'Aquila

Active
Kelley Green, New Canaan06840
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2021

Mr Raymond Francis Weldon

Active
Commonwealth Drive, Moorestown08057
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Apr 2021

Mr John Nichol Irwin Iii

Ceased
C/O The Brookside Group, Stamford
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2021

Mr Jonathan David Sackler

Ceased
C/O Norton Rose Fulbright Us Llp, New York
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Memorandum Articles
22 January 2018
MAMA
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
24 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Resolution
22 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Incorporation Company
3 June 2014
NEWINCIncorporation