UKBizDB.co.uk

CURRENCY DIRECT LIMITED

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

This company is commonly known as Currency Direct Limited. The company was founded 29 years ago and was given the registration number 03049409. The firm's registered office is in GERRARDS CROSS. You can find them at Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CURRENCY DIRECT LIMITED
Company Number:03049409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1995
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England, SL9 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director25 May 2018Active
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director25 May 2018Active
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director31 May 2018Active
159 New Church Road, Hove, BN3 4DB

Secretary25 April 1995Active
Currencies Mews, Badminton Court, Old Amersham, HP7 0DD

Secretary30 June 2004Active
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB

Corporate Secretary01 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 1995Active
17 St Aubyns Court 17/19 St Aubyns, Hove, BN3 2TH

Director25 April 1995Active
Currencies Mews, Badminton Court, Old Amersham, HP7 0DD

Director30 June 2004Active
159 New Church Road, Hove, BN3 4DB

Director25 April 1995Active
Spaces, Building 1,, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director31 May 2018Active
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB

Corporate Director01 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 1995Active

People with Significant Control

Mr Peter Simon Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:English
Address:Currencies Mews, Old Amersham, HP7 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Foreign Currency Direct Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Currencies Mews, Badminton Court, Old Amersham, United Kingdom, HP7 0DD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-10Dissolution

Dissolution application strike off company.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type full.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.