CASHLONG INVESTMENT SERVICES LIMITED

CASHLONG INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASHLONG INVESTMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04142649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASHLONG INVESTMENT SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CASHLONG INVESTMENT SERVICES LIMITED located?

    Registered Office Address
    20 Seymour Mews
    W1H 6BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASHLONG INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHLONG EXCHANGE LTDJan 17, 2001Jan 17, 2001

    What are the latest accounts for CASHLONG INVESTMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for CASHLONG INVESTMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CASHLONG INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 30, 2024

    3 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2023

    3 pagesAA

    Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on Aug 28, 2024

    1 pagesAD01

    Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on Aug 27, 2024

    1 pagesAD01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2022

    3 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Cessation of Louise Ann D'costa as a person with significant control on Oct 16, 2022

    1 pagesPSC07

    Cessation of Aristides D'costa as a person with significant control on Oct 16, 2022

    1 pagesPSC07

    Cessation of Aaron Andrew D'costa as a person with significant control on Oct 16, 2022

    1 pagesPSC07

    Notification of Cashlong Group Limited as a person with significant control on Oct 17, 2022

    2 pagesPSC02

    Micro company accounts made up to Dec 30, 2021

    3 pagesAA

    Change of details for Mr Aristides D'costa as a person with significant control on Jan 04, 2022

    2 pagesPSC04

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2020

    3 pagesAA

    Notification of Louise Ann D'costa as a person with significant control on Sep 17, 2021

    2 pagesPSC01

    Notification of Aaron Andrew D'costa as a person with significant control on Sep 17, 2021

    2 pagesPSC01

    Secretary's details changed for Cashlong Secretarial Services Ltd on Mar 16, 2021

    1 pagesCH04

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2019

    3 pagesAA

    Termination of appointment of Imran Shahzad as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Jivan Pokharel as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Reetu Jerath as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of CASHLONG INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASHLONG SECRETARIAL SERVICES LTD
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Secretary
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Identification TypeUK Limited Company
    Registration Number5084642
    120682050001
    D'COSTA, Aristides Dos Reis Quintad
    6 Ninhams Wood
    BR6 8NJ Orpington
    Kent
    Director
    6 Ninhams Wood
    BR6 8NJ Orpington
    Kent
    EnglandBritish33314420004
    CARMODY, Gary
    9 Homelands
    KT22 8SU Leatherhead
    Surrey
    Secretary
    9 Homelands
    KT22 8SU Leatherhead
    Surrey
    British54862380001
    D'COSTA, Aristides Dos Reis Quintao
    153 Bexley Lane
    DA14 4JJ Sidcup
    Kent
    Secretary
    153 Bexley Lane
    DA14 4JJ Sidcup
    Kent
    British33314420002
    CASHLONG MANAGEMENT LIMITED
    5 Portman Mews South
    W1H 6HU London
    Secretary
    5 Portman Mews South
    W1H 6HU London
    92192670001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    AHMED, Imtiaz
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    Director
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    EnglandBritish248853830001
    D'COSTA, Monica Phyllis
    153 Bexley Lane
    Sidcup
    DA14 4JJ Kent
    Director
    153 Bexley Lane
    Sidcup
    DA14 4JJ Kent
    British87569390001
    DA CRUZ, Jose Bonifacio
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    Director
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    EnglandPortuguese173200230002
    JERATH, Reetu
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Director
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    United KingdomBritish248453450001
    POKHAREL, Jivan
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Director
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    EnglandBritish269667450001
    SEEPAUL, Sidharth Sharma
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    Director
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    United KingdomBritish243152480001
    SEEPAUL, Sidharth Sharma
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Director
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    United KingdomBritish243152480001
    SEEPAUL, Sidharth Sharma
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    Director
    Second Floor
    27 Gloucester Place
    W1U 8HU London
    United KingdomBritish243152480001
    SHAHZAD, Imran
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Director
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    EnglandBritish224582260001
    WEI, Linjing
    Blandford Street
    3rd Floor
    W1U 7HW London
    55
    England
    Director
    Blandford Street
    3rd Floor
    W1U 7HW London
    55
    England
    EnglandChinese248852940001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of CASHLONG INVESTMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cashlong Group Limited
    Blandford Street
    Third Floor
    W1U 7HW London
    55
    England
    Oct 17, 2022
    Blandford Street
    Third Floor
    W1U 7HW London
    55
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland
    Registration Number02588992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Aaron Andrew D'Costa
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Sep 17, 2021
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Louise Ann D'Costa
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Sep 17, 2021
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Aristides Dos Reis Quintad D'Costa
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Jan 01, 2017
    55 Blandford Street
    W1U 7HW London
    Third Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0