Get an alert when CASHFAC PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-09-30

Confirmation statement due

2027-04-25 (in 11mo)

Last made up 2026-04-11

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CASHFAC PLC 2012-06-21 → present
  2. CASHFAC LIMITED 1999-07-15 → 2012-06-21
  3. LAWGRA (NO.554) LIMITED 1999-06-02 → 1999-07-15

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. CASHFAC PLC · parent
    1. Cashfac Initiative Limited 100% · UK · Development, sales, administration and maintenance of cash management systems.
    2. Cashfac Technologies Limited 100% · UK · Non-trading subsidiary
    3. Whentopay Limited 100% · UK · Non-trading subsidiary
    4. Cashfac Solutions Limited 100% · UK · Non-trading subsidiary
    5. Cashfac Pty Ltd 100% · Australia · Sales and maintenance of cash management systems
    6. Cashfac LLC 100% · US · Sales and maintenance of cash management systems

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 13 resigned

Name Role Appointed Born Nationality
MCINALLY, Helena Jane Secretary 2006-10-27 British
BLAIR, Andrew Peter Director 2021-01-01 Feb 1964 British
JENG, Joseph Director 1999-09-15 Jun 1949 American
ORMROD, Paul William Director 1999-06-28 Jan 1954 British
Show 13 resigned officers
Name Role Appointed Resigned
BLAIR, Angela Elizabeth Secretary 1999-06-28 2006-10-27
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1999-06-02 1999-06-28
BENDELOW, Edmund Lionel Director 1999-07-16 2013-07-25
CUMMINGS, Richard Thomas Director 2015-01-22 2022-07-06
GEE, Frank Stuart Director 2001-08-31 2019-04-02
HOUGHTON, David Director 2018-03-08 2025-12-31
MAYSTONE, Penelope Gillian Louise Director 2004-03-01 2008-01-31
RICKARDS, John Ayscough Director 2004-10-27 2007-01-19
SIMON, Mark Director 2000-02-29 2001-03-13
TERRY, Barnaby Bruce Landen Director 1999-07-16 2000-02-29
TIMOTHY, Fiona Maria Director 2009-03-12 2018-02-08
WADE, Ian Denis Director 1999-07-16 2004-03-22
LAWGRAM DIRECTORS LIMITED Corporate Director 1999-06-02 1999-06-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Joseph Jeng Individual Significant influence 2019-05-13 Active
Antilla Investments Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2022-07-06
Mr Frank Gee Individual Voting 25–50%, Appoints directors 2016-04-06 Ceased 2019-04-02
Mr Paul William Ormrod Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 198 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-01 RESOLUTIONS Resolution
  • 2025-04-02 MA Memorandum articles
  • 2025-04-01 CC04 Statement of companys objects
  • 2024-04-18 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-02 AA accounts Accounts with accounts type group
2025-12-31 TM01 officers Termination director company with name termination date PDF
2025-05-01 RESOLUTIONS resolution Resolution
2025-04-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-02 MA incorporation Memorandum articles
2025-04-01 CC04 change-of-constitution Statement of companys objects
2025-02-10 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-02-10 CH01 officers Change person director company with change date PDF
2025-02-07 AA accounts Accounts with accounts type group
2025-01-14 RP04SH01 capital Second filing capital allotment shares
2025-01-14 RP04SH01 capital Second filing capital allotment shares
2024-08-20 SH01 capital Capital allotment shares
2024-07-17 SH01 capital Capital allotment shares
2024-04-18 RESOLUTIONS resolution Resolution
2024-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-13 AA accounts Accounts with accounts type group
2023-04-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-03 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page