Kashflow Limited ALDERSHOT


Kashflow started in year 2007 as Private Limited Company with registration number 06274565. The Kashflow company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Aldershot at 50 B Station Road. Postal code: GU11 1BG.

At present there are 5 directors in the the firm, namely Jit S., Nar B. and Kul B. and others. In addition one secretary - Shukra S. - is with the company. As of 26 April 2024, there were 9 ex directors - Sujan T., Indra G. and others listed below. There were no ex secretaries.

Kashflow Limited Address / Contact

Office Address 50 B Station Road
Town Aldershot
Post code GU11 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06274565
Date of Incorporation Mon, 11th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Jit S.

Position: Director

Appointed: 20 August 2012

Nar B.

Position: Director

Appointed: 04 June 2012

Kul B.

Position: Director

Appointed: 04 June 2012

Gyan S.

Position: Director

Appointed: 29 October 2007

Shukra S.

Position: Secretary

Appointed: 15 August 2007

Shukra S.

Position: Director

Appointed: 15 August 2007

Sujan T.

Position: Director

Appointed: 11 February 2010

Resigned: 01 January 2012

Indra G.

Position: Director

Appointed: 11 February 2010

Resigned: 01 January 2012

Nirmalkumar G.

Position: Director

Appointed: 11 February 2010

Resigned: 01 January 2012

Trijang G.

Position: Director

Appointed: 29 October 2007

Resigned: 30 June 2009

Suneet J.

Position: Director

Appointed: 29 October 2007

Resigned: 30 June 2009

Madan G.

Position: Director

Appointed: 29 October 2007

Resigned: 01 January 2012

Prabesh K.

Position: Director

Appointed: 23 August 2007

Resigned: 30 June 2009

Bir B.

Position: Director

Appointed: 15 August 2007

Resigned: 01 November 2007

Nilkantha P.

Position: Director

Appointed: 15 August 2007

Resigned: 01 November 2007

Apex Nominees Limited

Position: Corporate Director

Appointed: 11 June 2007

Resigned: 15 August 2007

Apex Corporate Limited

Position: Corporate Secretary

Appointed: 11 June 2007

Resigned: 15 August 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Shukra S. This PSC and has 25-50% shares.

Shukra S.

Notified on 25 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-991-1687 152       
Balance Sheet
Cash Bank On Hand  13 22311 90416 1675 0005 0005 00016 5683 545
Current Assets38 45936 00051 64940 58233 15857 802101 56597 012143 34440 921
Debtors1 459 8 4268 6781 99140 80280 56567 012104 7765 000
Net Assets Liabilities  7 152-79016 75624 75266 59274 30393 35962 073
Other Debtors  57 4048 6781 9915865 0255 8455 0005 000
Property Plant Equipment  21 11015 85410 6696 34321 41019 14915 97912 784
Total Inventories  30 00020 00015 00012 00016 00025 00022 00032 376
Cash Bank In Hand5 0005 00013 223       
Intangible Fixed Assets10 9728 6625 197       
Net Assets Liabilities Including Pension Asset Liability-991-1687 152       
Stocks Inventory32 00031 00030 000       
Tangible Fixed Assets7 1746 23621 110       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 091-2687 052       
Shareholder Funds-991-1687 152       
Other
Accrued Liabilities Deferred Income       -1 -234
Accumulated Amortisation Impairment Intangible Assets  17 90320 21320 79023 10023 10023 10023 100 
Accumulated Depreciation Impairment Property Plant Equipment  87 93493 505103 870110 793111 031117 750121 745123 043
Additions Other Than Through Business Combinations Property Plant Equipment   3155 1802 59721 3054 458  
Amounts Owed To Related Parties  1 9511 950      
Average Number Employees During Period  1311121211141515
Bank Borrowings Overdrafts       3 707  
Bank Overdrafts     7 02111 9323 707  
Corporation Tax Payable       3 6479 054 
Creditors  12 9107 1362 8542 8547 93927 56265 964-8 368
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -6 000   
Disposals Property Plant Equipment      -6 000   
Finance Lease Liabilities Present Value Total  12 9107 1362 8542 854 3 9994 545 
Fixed Assets18 14614 89826 30718 74112 9796 343 19 14915 97912 784
Increase Decrease In Depreciation Impairment Property Plant Equipment        2 1511 720
Increase From Amortisation Charge For Year Intangible Assets   2 3105772 310    
Increase From Depreciation Charge For Year Property Plant Equipment   5 57110 3656 9236 2386 7193 9953 195
Intangible Assets  5 1972 8872 310     
Intangible Assets Gross Cost  23 10023 10023 10023 10023 10023 10023 100 
Loans From Directors       13 12144 491-8 134
Net Current Assets Liabilities-19 137-15 066-6 245-12 3956 63121 26353 12159 69977 38049 289
Number Shares Issued Fully Paid   100100100100100  
Other Creditors  450  148  9 750 
Other Inventories  30 00020 00015 00012 00016 00025 000  
Other Taxation Social Security Payable       3 089-1 876 
Par Value Share 11 1111  
Property Plant Equipment Gross Cost  109 044109 359114 539117 136132 441136 899137 724135 827
Raw Materials Consumables       25 00022 00032 376
Taxation Social Security Payable  58 79510 7466 2445 2403 9343 9347 178 
Total Additions Including From Business Combinations Property Plant Equipment        825 
Total Assets Less Current Liabilities -16820 0626 34619 61027 60674 53178 84893 35962 073
Total Borrowings  12 9107 1362 8542 8547 9394 545  
Trade Creditors Trade Payables  36 00036 0008 3519 0009 0009 750  
Trade Debtors Trade Receivables     40 21675 54062 01299 776 
Creditors Due After One Year  12 910       
Creditors Due Within One Year57 59651 06657 894       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search