Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASHCADE LIMITED
Company Information for

CASHCADE LIMITED

7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY, MONTFICHET ROAD,, LONDON, E20 1EJ,
Company Registration Number
03831781
Private Limited Company
Active

Company Overview

About Cashcade Ltd
CASHCADE LIMITED was founded on 1999-08-23 and has its registered office in London. The organisation's status is listed as "Active". Cashcade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASHCADE LIMITED
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE
WESTFIELD STRATFORD CITY, MONTFICHET ROAD,
LONDON
E20 1EJ
Other companies in EC4M
 
Filing Information
Company Number 03831781
Company ID Number 03831781
Date formed 1999-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB756238903  
Last Datalog update: 2023-11-06 15:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHCADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASHCADE LIMITED
The following companies were found which have the same name as CASHCADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASHCADE (INGOLDMELLS) LIMITED THE DOWNSHIRE 71 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LT Active Company formed on the 1987-02-18
CASHCADE 1980, LTD. 615 BELKNAP PL SAN ANTONIO TX 78212 Dissolved Company formed on the 2008-12-11
CASHCADE 1972, LTD. 615 BELKNAP PL SAN ANTONIO TX 78212 Active Company formed on the 2008-12-11
CASHCADE FINANCIAL LIMITED 55 KING WILLIAM STREET LONDON EC4R 9AD Dissolved Company formed on the 2008-07-08
CASHCADE INVESTMENTS LTD 20 WENLOCK ROAD LONDON N1 7GU Dissolved Company formed on the 2013-11-12
Cashcade International Ltd. Delaware Unknown
CASHCADE INC. 220 CONGRESS PARK DRIVE DELRAY BEACH FL 33445 Active Company formed on the 2021-07-12

Company Officers of CASHCADE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GRANT HOSKIN
Director 2018-07-26
THOMAS WATERS
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN FLATT
Director 2015-11-03 2018-07-13
ADELE LOUISE LAWTON
Director 2017-02-23 2017-11-28
GOLAN SHAKED
Director 2012-02-01 2015-11-03
MARK KEVIN SEGAL
Director 2012-02-01 2013-04-12
TOM WATERS
Company Secretary 2011-06-30 2013-03-18
DAVID ALEN LANG
Director 2009-07-22 2012-02-01
PETER FORBES MICHAEL REYNOLDS
Director 2009-07-22 2012-02-01
NOEL ROWSE
Director 2011-05-10 2012-01-27
JOHN MAYES
Company Secretary 2010-12-10 2011-06-30
PATRICK JAMES SOUTHON
Director 1999-12-06 2011-03-22
RICHARD HARRIS
Company Secretary 2009-07-22 2010-12-10
MARK SEGAL
Company Secretary 2005-11-30 2009-07-22
MICHAEL ANTONY CHRISTOPHER BUCKLEY
Director 2000-03-02 2009-07-22
SIMON MARK COLLINS
Director 1999-12-06 2009-07-22
GARRET JUDE DOYLE
Director 2006-02-20 2009-07-22
NOEL ROWSE
Director 2007-09-24 2009-07-22
DYLAN SCHOLSBERG
Director 2007-09-24 2008-12-31
PATRICK JAMES SOUTHON
Company Secretary 2003-09-05 2005-11-30
SHEILA VIOLET CLEGG
Company Secretary 1999-08-23 2003-08-28
JONATHAN OLIVER MARSHALL CLEGG
Director 1999-08-23 2003-08-21
MICHAEL PATRICK NEVILLE
Director 2000-03-22 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GRANT HOSKIN GAMES FOR GOOD CAUSES PLC Director 2018-08-09 CURRENT 1993-02-08 Active
ROBERT GRANT HOSKIN SERVEBASE LIMITED Director 2017-06-07 CURRENT 2005-05-24 Dissolved 2017-12-12
ROBERT GRANT HOSKIN BWIN.PARTY UK TRUSTEE LIMITED Director 2016-08-02 CURRENT 2011-04-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 3rd Floor One New Change London EC4M 9AF
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-02AP01DIRECTOR APPOINTED MR. CHARLES ALEXANDER SUTTERS
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PARASKEVAS ANATOLITIS
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW JONES
2021-10-13CH01Director's details changed for Mr Robert Andrew Jones on 2021-08-30
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-09-06PSC05Change of details for Gvc Marketing (Uk) Limited as a person with significant control on 2021-03-22
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-04AP01DIRECTOR APPOINTED MR. PARASKEVAS ANATOLITIS
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT HOSKIN
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERS
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-10-24AP01DIRECTOR APPOINTED MR ROBERT ANDREW JONES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-24CH01Director's details changed for Mr Thomas Waters on 2018-08-05
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN FLATT
2018-07-26AP01DIRECTOR APPOINTED MR ROBERT GRANT HOSKIN
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADELE LOUISE LAWTON
2018-01-15PSC05Change of details for Bwin.Party Marketing (Uk) Limited as a person with significant control on 2017-11-10
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-08-25PSC05Change of details for Bwin.Party Marketing (Uk) Limited as a person with significant control on 2017-08-23
2017-02-24AP01DIRECTOR APPOINTED MS ADELE LOUISE LAWTON
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810007
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810008
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810007
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810007
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810008
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810008
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038317810008
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038317810008
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 4435.37
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-22RES01ADOPT ARTICLES 22/02/16
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038317810007
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-12-15SH20Statement by Directors
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 4435.37
2015-12-15SH19Statement of capital on 2015-12-15 GBP 4,435.37
2015-12-15CAP-SSSolvency Statement dated 08/12/15
2015-12-15RES13Resolutions passed:
  • The share premium account be cancelled. 08/12/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-12-15RES06REDUCE ISSUED CAPITAL 08/12/2015
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GOLAN SHAKED
2015-11-03AP01DIRECTOR APPOINTED MR MARK STEVEN FLATT
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24AR0123/08/15 FULL LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERS / 28/09/2013
2015-07-14MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14RES13OTHER COMPANY BUSINESS 30/06/2015
2015-07-14RES01ALTER ARTICLES 30/06/2015
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GOLAN SHAKED / 01/08/2013
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 4435.37
2014-08-28AR0123/08/14 FULL LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERS / 19/08/2014
2013-08-23AR0123/08/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEGAL
2013-03-18AP01DIRECTOR APPOINTED MR THOMAS WATERS
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY TOM WATERS
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GOLAN SHAKED / 13/11/2012
2012-10-03AR0123/08/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED MR GOLAN SHAKED
2012-02-10AP01DIRECTOR APPOINTED MR MARK SEGAL
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ROWSE
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANG
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0123/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FORBES MICHAEL REYNOLDS / 23/08/2011
2011-07-12AP03SECRETARY APPOINTED MR TOM WATERS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN MAYES
2011-05-12AP01DIRECTOR APPOINTED NOEL ROWSE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SOUTHON
2010-12-17AP03SECRETARY APPOINTED MR JOHN MAYES
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-24AR0123/08/10 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 6-10 VALENTINE PLACE LONDON SE1 8QH
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-13AR0123/08/09 FULL LIST
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY MARK SEGAL
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BUCKLEY
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON COLLINS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR GARRET DOYLE
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR NOEL ROWSE
2009-08-06288aSECRETARY APPOINTED RICHARD HARRIS
2009-08-06288aDIRECTOR APPOINTED PETER REYNOLDS
2009-08-06288aDIRECTOR APPOINTED DAVID ALEN LANG
2009-08-0688(2)AD 22/07/09 GBP SI 2803@0.05=140.15 GBP SI 7897@0.01=78.97 GBP IC 4216.25/4435.37
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DYLAN SCHOLSBERG
2008-12-21MEM/ARTSARTICLES OF ASSOCIATION
2008-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-05RES01ALTER ARTICLES 28/09/2008
2008-09-25363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-06AA31/12/07 TOTAL EXEMPTION FULL
2007-11-01288cSECRETARY'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 4 VALENTINE PLACE LONDON SE1 8QH
2006-10-18363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to CASHCADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASHCADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-13 Satisfied CERBERUS BUSINESS FINANCE, LLC
2016-02-04 Satisfied CERBERUS BUSINESS FINANCE, LLC
AMENDMENT AND RESTATEMENT AGREEMENT 2012-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-12-23 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-07-27 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-09-29 Satisfied PATRICK GROUP LIMITED AND DEALFIRST LIMITED
DEBENTURE 2003-12-04 Satisfied VICTOR CHANDLER (INTERNATIONAL) LIMITED
RENT DEPOSIT DEED 2000-10-06 Satisfied PARTICK GROUP LIMITED AND DEALFIRST LIMITED
Intangible Assets
Patents
We have not found any records of CASHCADE LIMITED registering or being granted any patents
Domain Names

CASHCADE LIMITED owns 108 domain names.Showing the first 50 domains

baltibingo.co.uk   ccsaint.co.uk   cashcade.co.uk   cashcadeaffiliates.co.uk   casinoplayersnews.co.uk   danisbingo.co.uk   cristinabingo.co.uk   findbingo.co.uk   getminted.co.uk   getmintedaccount.co.uk   getmintedcasino.co.uk   getmintedclub.co.uk   getminteddownload.co.uk   getmintedextra.co.uk   getmintedfree.co.uk   getmintedgold.co.uk   getmintedgoldaccount.co.uk   getmintedlive.co.uk   getmintedmax.co.uk   getmintedpartner.co.uk   getmintedpoker.co.uk   getmintedracing.co.uk   getmintedvegas.co.uk   inforapennybingo.co.uk   kristinabingo.co.uk   lottingo.co.uk   luckyvoucher.co.uk   luckyvouchers.co.uk   monopolyonline.co.uk   mintcasino.co.uk   mysticfoxy.co.uk   onlinecasinopress.co.uk   playgetminted.co.uk   thinkbingoinvaders.co.uk   thinkpoker.co.uk   think-forum.co.uk   bingoscotforum.co.uk   bingoscotland.co.uk   bingosisters.co.uk   bingobite.co.uk   bingoblaster.co.uk   bingoblasters.co.uk   bingobroley.co.uk   bingobrolie.co.uk   bingobrolley.co.uk   bingobrollie.co.uk   bingobrolly.co.uk   bingobroly.co.uk   bingobronco.co.uk   bingobronko.co.uk  

Trademarks

Trademark applications by CASHCADE LIMITED

CASHCADE LIMITED is the Owner at publication for the trademark CHEEKY BINGO.COM PLAY FOR FREE. WIN FOR REAL. ™ (86120121) through the USPTO on the 2013-11-15
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CASHCADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as CASHCADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASHCADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASHCADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASHCADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.