Get an alert when CASHFLOWS EUROPE LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-11 (in 7mo)

Last made up 2025-11-27

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

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

“The financial statements have been prepared on a going concern basis, as CEL is expected to continue operational existence for at least twelve months. The Group was EBITDA positive through much of 2024 and is forecast to be profitable in 2025. The Board has received assurances that £40m shareholder loans due in 2026 will be restructured or refinanced.”

Group structure

  1. CASHFLOWS EUROPE LIMITED · parent
    1. PayCheckout BV 100% · Netherlands · Active

Significant events

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

People

5 active · 30 resigned

Name Role Appointed Born Nationality
FITZSIMONS, Hannah Irene Director 2022-05-01 May 1975 British
GASCOIGNE, Ian Matthew Charles Director 2013-10-30 Sep 1981 British
HASLAM, Simon Mark Director 2021-08-24 Nov 1961 British
LEIGH, Julian Grant Beresford Director 2018-02-19 Feb 1974 British
MCMURRAY, Lindsey Villon Director 2017-09-26 Jan 1971 British
Show 30 resigned officers
Name Role Appointed Resigned
BRAMLEY, Clive Graeme Secretary 2009-10-20 2013-04-30
GRANT, Peter William, Mr. Secretary 2005-04-19 2007-03-04
HO, Michelle Ying-Chi Secretary 2022-01-27 2025-01-31
OGDEN, Joane Elaine Secretary 2007-03-04 2009-10-20
SZLACHTA, Przemek Secretary 2013-04-30 2016-01-31
HAMMONDS SECRETARIES LIMITED Corporate Secretary 2005-04-19 2005-04-19
BELSHAM, Martin David Director 2016-12-20 2020-02-19
BENNETT, Jonathan Mark Director 2019-02-04 2020-04-17
BRYCE, James Alexander Director 2011-11-21 2012-01-23
COOPER, Steven Martin Director 2019-02-04 2026-04-30
DANBY, Mark James Director 2012-01-23 2013-10-30
ENGLAND, Michael James Peter Director 2011-11-21 2017-09-26
GRAHAM, Neil Anthony Director 2014-02-06 2017-06-22
GRAHAM, Neil Anthony Director 2012-08-07 2014-02-06
GRANT, Peter William, Mr. Director 2005-04-19 2006-06-14
GREGORY, Thomas James Director 2016-12-20 2018-04-03
HJALMTYSSON, Gisli, Dr Director 2008-05-12 2011-11-04
KING, Marion Ruth Director 2022-12-07 2026-04-30
LAVELLE, Shaun Director 2011-05-03 2016-09-23
MESLER, Amanda Jo Director 2019-09-26 2021-08-26
OGDEN, Joanne Elaine Director 2010-05-24 2014-02-04
OGDEN, Jonathan Nicholas Director 2005-04-19 2014-02-04
PECK, Mat John Director 2019-02-04 2020-08-17
PROTHERO, Caerwyn Geraint Director 2016-12-20 2018-12-18
REDWOOD, Robert Mark Director 2016-12-20 2018-09-04
RICHARDSON, James Andrew Director 2012-09-06 2013-08-16
SAVAGE, Ian Director 2015-11-12 2017-12-31
SMITH, Helen Louise Director 2019-12-02 2021-10-31
TEAGUE, Peter Roy Director 2009-07-22 2010-04-30
HAMMONDS DIRECTORS LIMITED Corporate Director 2005-04-19 2005-04-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cashflows Holdings Limited Corporate entity Shares 75–100% 2025-07-16 Active
Rgb Holding Limited Corporate entity Shares 75–100% 2017-07-03 Ceased 2025-07-16
Cashflows Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-07-03

Filing timeline

Last 20 of 176 total filings

Date Type Category Description
2026-05-07 TM01 officers Termination director company with name termination date PDF
2026-05-07 TM01 officers Termination director company with name termination date PDF
2025-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-03 AA accounts Accounts with accounts type group
2025-08-05 SH01 capital Capital allotment shares PDF
2025-07-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-08 SH01 capital Capital allotment shares PDF
2025-05-23 MR04 mortgage Mortgage satisfy charge part PDF
2025-02-12 TM02 officers Termination secretary company with name termination date PDF
2024-12-05 RESOLUTIONS resolution Resolution
2024-11-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-27 SH01 capital Capital allotment shares PDF
2024-09-17 AA accounts Accounts with accounts type group
2024-02-09 RESOLUTIONS resolution Resolution
2024-01-16 RESOLUTIONS resolution Resolution
2024-01-16 MA incorporation Memorandum articles
2024-01-16 MA incorporation Memorandum articles
2024-01-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-02 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

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