UKBizDB.co.uk

CURRENCIES DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Currencies Direct Limited. The company was founded 29 years ago and was given the registration number 03041197. The firm's registered office is in LONDON. You can find them at 1 Canada Square, Canary Wharf, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CURRENCIES DIRECT LIMITED
Company Number:03041197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Corporate Secretary28 July 2005Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director10 June 2017Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director31 January 2023Active
Flat 1 98 Maida Vale, London, W9 1PS

Secretary03 April 1995Active
95 Northumberland Road, Harrow, HA2 7RA

Secretary07 February 2003Active
Grange Farm, Pembury Road, Tunbridge Wells, TN2 4ND

Secretary17 November 2004Active
35 Clifford Way, Neasden, London, NW10 1AP

Secretary07 March 2000Active
90 Boston Place, London, NW1 6EX

Secretary22 April 1999Active
Newhouse Farm, Walden Road Radwinter, Saffron Walden, CB10 2SP

Secretary16 October 2000Active
Tilty Grange, Tilty, Dunmow, CM6 2EQ

Secretary19 February 1997Active
Tara 128a London Road, Redhill, RH1 2JU

Secretary25 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 1995Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director04 February 2016Active
20 Legge Lane, Birling, West Malling, ME19 5JH

Director11 April 2000Active
Madleigh House, Village Road Coleshill, Amersham, HP7 0LQ

Director03 April 1995Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director19 May 2011Active
10 Sands Close, Rowde, Devizes, SN10 2QL

Director04 August 1997Active
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director04 February 2016Active
51, Moorgate, London, United Kingdom, EC2R 6BH

Director26 January 2011Active
Grove Mill, Windmill Hill, Coleshill, Amersham, HP7 0LZ

Director02 October 1996Active
12 Camden Close, Chislehurst, BR7 5PH

Director19 May 2005Active
Newhouse Farm, Walden Road Radwinter, Saffron Walden, CB10 2SP

Director16 October 2000Active
Tilty Grange, Tilty, Dunmow, CM6 2EQ

Director19 February 1997Active
57 Royston Park Road, Hatch End, Pinner, HA5 4AB

Director01 February 2007Active
39 Lynwood Road, London, W5 1JQ

Director19 May 2005Active

People with Significant Control

Redpin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Canada Square, London, England, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-03-08Accounts

Accounts with accounts type full.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Change corporate secretary company with change date.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.