Background WavePink WaveYellow Wave

CASHFLOW FREEDOM LIMITED (12003594)

CASHFLOW FREEDOM LIMITED (12003594) is an active UK company. incorporated on 20 May 2019. with registered office in Peterborough. The company operates in the Education sector, engaged in other education n.e.c.. CASHFLOW FREEDOM LIMITED has been registered for 6 years. Current directors include CUTMORE, Trevor, TAO, Lesley Ting-Shih.

Company Number
12003594
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Co Jsm Partners Brightfield Business Hub, Peterborough, PE2 6XU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CUTMORE, Trevor, TAO, Lesley Ting-Shih
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASHFLOW FREEDOM LIMITED

CASHFLOW FREEDOM LIMITED is an active company incorporated on 20 May 2019 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. CASHFLOW FREEDOM LIMITED was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12003594

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 20 May 2021 (4 years ago)
Period: 20 May 2019 - 31 May 2020(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 17 January 2022 (4 years ago)
Submitted on 20 September 2023 (2 years ago)

Next Due

Due by 31 January 2023
For period ending 17 January 2023
Contact
Address

Co Jsm Partners Brightfield Business Hub Bakewell Road Peterborough, PE2 6XU,

Previous Addresses

168 New Street Cambridge CB1 2QX England
From: 20 May 2019To: 17 January 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Funding Round
Sept 19
New Owner
Jan 20
Director Joined
Jan 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CUTMORE, Trevor

Active
Brightfield Business Hub, PeterboroughPE2 6XU
Born April 1962
Director
Appointed 01 Dec 2019

TAO, Lesley Ting-Shih

Active
Brightfield Business Hub, PeterboroughPE2 6XU
Born November 1982
Director
Appointed 20 May 2019

Persons with significant control

2

Mr Trevor Cutmore

Active
Brightfield Business Hub, PeterboroughPE2 6XU
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019

Miss Lesley Ting-Shih Tao

Active
Brightfield Business Hub, PeterboroughPE2 6XU
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
23 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Incorporation Company
20 May 2019
NEWINCIncorporation