Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cashflow Premium Funding Limited
Cashflow Premium Funding Limited is a in receivership company incorporated on 5 July 1990 with the registered office located in London, City of London. Cashflow Premium Funding Limited was registered 35 years ago.
Watch Company
Status
In Receivership
In receivership since
18 years ago
Company No
02519153
Private limited company
Age
35 years
Incorporated
5 July 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3056 days
Awaiting first confirmation statement
Dated
15 June 2017
Was due on
29 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
6585 days
For period
1 Jan
⟶
31 Dec 2005
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2006
Was due on
31 October 2007
(18 years ago)
Learn more about Cashflow Premium Funding Limited
Contact
Update Details
Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Same address for the past
18 years
Companies in EC4M 7RB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
John Menzies Ritchie Doyle
Director • Secretary • Chief Operating Officer • British • Born in May 1952
Mr Robin Andrew Russell
Director • Managing Director • British • Lives in Scotland • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glenski Outerwear(Sales)Limited
John Menzies Ritchie Doyle and are mutual people.
In Receivership
Cashflow Partners (I.F.) Limited
John Menzies Ritchie Doyle and are mutual people.
In Receivership
Cashflow Partners Group Limited
John Menzies Ritchie Doyle and Mr Robin Andrew Russell are mutual people.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1996–2005)
Period Ended
31 Dec 2005
For period
31 Dec
⟶
31 Dec 2005
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£392
Increased by £224 (+133%)
Total Liabilities
-£292
Increased by £224 (+329%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
74%
Increased by 34.01% (+84%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Years Ago on 7 Dec 2006
Full Accounts Submitted
18 Years Ago on 7 Dec 2006
Full Accounts Submitted
20 Years Ago on 9 Sep 2005
Full Accounts Submitted
20 Years Ago on 9 Sep 2005
Full Accounts Submitted
21 Years Ago on 2 Sep 2004
Full Accounts Submitted
21 Years Ago on 2 Sep 2004
Full Accounts Submitted
22 Years Ago on 22 Aug 2003
Full Accounts Submitted
22 Years Ago on 22 Aug 2003
Full Accounts Submitted
23 Years Ago on 13 Sep 2002
Full Accounts Submitted
23 Years Ago on 13 Sep 2002
Get Alerts
Get Credit Report
Discover Cashflow Premium Funding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Receiver's abstract of receipts and payments to 9 October 2008
Submitted on 9 Nov 2009
Receiver's abstract of receipts and payments to 9 October 2008
Submitted on 12 Nov 2008
Administrative Receiver's report
Submitted on 14 Jan 2008
Administrative Receiver's report
Submitted on 14 Jan 2008
Appointment of receiver/manager
Submitted on 24 Oct 2007
Appointment of receiver/manager
Submitted on 24 Oct 2007
Appointment of receiver/manager
Submitted on 24 Oct 2007
Appointment of receiver/manager
Submitted on 24 Oct 2007
Registered office changed on 22/10/07 from: 21 saint thomas street bristol avon BS1 6JS
Submitted on 22 Oct 2007
Registered office changed on 22/10/07 from: 21 saint thomas street bristol avon BS1 6JS
Submitted on 22 Oct 2007
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs