Background WavePink WaveYellow Wave

CASH FLO SOLUTIONS LIMITED (11346970)

CASH FLO SOLUTIONS LIMITED (11346970) is an active UK company. incorporated on 4 May 2018. with registered office in Tamworth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CASH FLO SOLUTIONS LIMITED has been registered for 7 years. Current directors include GOLBY, Nathan Kingsley, MCDONALD, Philip.

Company Number
11346970
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Suite 2, Stablethorpe Offices, Tamworth, B79 0LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GOLBY, Nathan Kingsley, MCDONALD, Philip
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASH FLO SOLUTIONS LIMITED

CASH FLO SOLUTIONS LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Tamworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CASH FLO SOLUTIONS LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11346970

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

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

Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth, B79 0LH,

Previous Addresses

Suite 2 Staplethorpe Offices Thorpe Constantine Tamworth B79 0LH England
From: 21 June 2019To: 1 July 2025
, 31 Aldergate, Tamworth, Staffordshire, B79 7DX, England
From: 4 May 2018To: 21 June 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Director Joined
Apr 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Owner Exit
Dec 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLBY, Nathan Kingsley

Active
Staplethorpe Offices, TamworthB79 0LH
Born December 1977
Director
Appointed 04 May 2018

MCDONALD, Philip

Active
Thorpe Constantine, TamworthB79 0LH
Born April 1961
Director
Appointed 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Staplethorpe Offices, TamworthB79 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2018

Mr Nathan Kingsley Golby

Ceased
Staplethorpe Offices, TamworthB79 0LH
Born December 1977

Nature of Control

Significant influence or control as firm
Notified 04 May 2018
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Incorporation Company
4 May 2018
NEWINCIncorporation