CASH CONVERTERS (UK) STORES LIMITED

CASH CONVERTERS (UK) STORES LIMITED

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

    Company NameCASH CONVERTERS (UK) STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04703214
    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 CASH CONVERTERS (UK) STORES LIMITED?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CASH CONVERTERS (UK) STORES LIMITED located?

    Registered Office Address
    Artisan
    Hillbottom Road
    HP12 4HJ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASH CONVERTERS (UK) STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL CASH LIMITEDMar 19, 2003Mar 19, 2003

    What are the latest accounts for CASH CONVERTERS (UK) STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CASH CONVERTERS (UK) STORES LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for CASH CONVERTERS (UK) STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Group of companies' accounts made up to Jun 30, 2024

    31 pagesAA

    Registration of charge 047032140014, created on May 30, 2025

    40 pagesMR01

    Registration of charge 047032140015, created on May 30, 2025

    33 pagesMR01

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Lyn Harris on Dec 31, 2023

    1 pagesCH03

    Satisfaction of charge 047032140012 in full

    1 pagesMR04

    Registration of charge 047032140013, created on Jun 05, 2024

    52 pagesMR01

    Confirmation statement made on Apr 04, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    34 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 06/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Cash Converters (Uk) Holdings Ltd as a person with significant control on Jul 06, 2023

    2 pagesPSC02

    Cessation of Maxine Reid-Roberts as a person with significant control on Jul 06, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed capital cash LIMITED\certificate issued on 13/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2023

    RES15

    Appointment of Mr Peter Cumins as a director on Jul 06, 2023

    2 pagesAP01

    Appointment of Mr Sam William Budiselik as a director on Jul 06, 2023

    2 pagesAP01

    Previous accounting period shortened from Sep 30, 2023 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Derrick Stephen Woolf as a director on Jul 06, 2023

    1 pagesTM01

    Appointment of Ms Lyn Harris as a secretary on Jul 06, 2023

    2 pagesAP03

    Termination of appointment of William John Murphy as a director on Jul 06, 2023

    1 pagesTM01

    Termination of appointment of Colin George Sanders as a director on Jul 06, 2023

    1 pagesTM01

    Termination of appointment of Paul Jefferson Graham as a secretary on Jul 06, 2023

    1 pagesTM02

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Who are the officers of CASH CONVERTERS (UK) STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Lyn
    Preston Brook
    WA7 3AZ Runcorn
    5 Wellfield
    England
    Secretary
    Preston Brook
    WA7 3AZ Runcorn
    5 Wellfield
    England
    310998540002
    BUDISELIK, Sam William
    141 St Georges Terrace
    Perth
    Level 11
    Western Australia 6000
    Australia
    Director
    141 St Georges Terrace
    Perth
    Level 11
    Western Australia 6000
    Australia
    AustraliaAustralianManaging Director311127720001
    CUMINS, Peter
    141 St Georges Terrace
    Perth
    Level 11
    Western Australia 6000
    Australia
    Director
    141 St Georges Terrace
    Perth
    Level 11
    Western Australia 6000
    Australia
    AustraliaAustralianManaging Director311127870001
    GRAHAM, Paul Jefferson
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    Director
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    EnglandBritishCertified Accountant177619560001
    MURRAY, Carl
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    Director
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    United KingdomBritishDirector104734600002
    GRAHAM, Paul Jefferson
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    Secretary
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    England
    British152437930001
    SPRATLEY, James Peter Conway
    Alvecote
    35 Church Road
    GU51 4NA Fleet
    Hampshire
    Secretary
    Alvecote
    35 Church Road
    GU51 4NA Fleet
    Hampshire
    British28862210004
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    DAWES, James Richard
    Oceano Club
    8135-034 Val De Lobo
    Almencil
    Villa 2100
    Algarve
    Portugal
    Director
    Oceano Club
    8135-034 Val De Lobo
    Almencil
    Villa 2100
    Algarve
    Portugal
    PortugalBritishCo Director51021560008
    HARE, Mark Andrew Harry
    Villa Casa Rosada, Urb Punta Chullera
    Travesia Avda. De Trujillo. No. 36
    29690 Mauilua Malaga
    Spain
    Director
    Villa Casa Rosada, Urb Punta Chullera
    Travesia Avda. De Trujillo. No. 36
    29690 Mauilua Malaga
    Spain
    BritishDirector112745260001
    MURPHY, William John
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    Director
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    EnglandScottishOperations Director205538540001
    SANDERS, Colin George
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    Director
    Hillbottom Road
    HP12 4HJ High Wycombe
    Artisan
    Buckinghamshire
    EnglandBritishNon-Executive Director242737060001
    SHEARER, Iain Lawrie
    Oceano Club
    8135-034 Val De Lobo
    Almencil
    Villa 2100
    Algarve
    Portugal
    Director
    Oceano Club
    8135-034 Val De Lobo
    Almencil
    Villa 2100
    Algarve
    Portugal
    BelgiumBritishCo Director1559610006
    URRY, Julian
    20 Glebe View
    Walkern
    SG2 7PQ Stevenage
    Hertfordshire
    Director
    20 Glebe View
    Walkern
    SG2 7PQ Stevenage
    Hertfordshire
    BritishDirector75903390002
    WOOLF, Derrick Stephen
    Chiltern Street
    W1U 4JT London
    66
    England
    Director
    Chiltern Street
    W1U 4JT London
    66
    England
    EnglandBritishAccountant71948310002
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of CASH CONVERTERS (UK) STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cash Converters (Uk) Holdings Ltd
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    Jul 06, 2023
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration Number03228113
    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.
    Maxine Reid-Roberts
    43rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    Quantuma
    England
    Jun 11, 2021
    43rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    Quantuma
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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 Mark Sands
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Advisory Limited
    England
    Apr 06, 2016
    3rd Floor
    37 Frederick Place
    BN1 4EA Brighton
    C/O Quantuma Advisory Limited
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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